Mediterranean Growers Limited BOREHAMWOOD


Founded in 1982, Mediterranean Growers, classified under reg no. 01631673 is an active company. Currently registered at 2nd Floor Premiere House WD6 1JH, Borehamwood the company has been in the business for fourty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

The firm has 3 directors, namely Pier R., Diego P. and Alessandro T.. Of them, Alessandro T. has been with the company the longest, being appointed on 7 March 2005 and Pier R. has been with the company for the least time - from 10 March 2023. As of 20 April 2024, there were 12 ex directors - Cesare C., Andrea H. and others listed below. There were no ex secretaries.

Mediterranean Growers Limited Address / Contact

Office Address 2nd Floor Premiere House
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01631673
Date of Incorporation Tue, 27th Apr 1982
Industry Management consultancy activities other than financial management
Industry Other food services
End of financial Year 30th June
Company age 42 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Pier R.

Position: Director

Appointed: 10 March 2023

Diego P.

Position: Director

Appointed: 01 July 2013

Alessandro T.

Position: Director

Appointed: 07 March 2005

David G.

Position: Secretary

Resigned: 22 May 2019

Cesare C.

Position: Director

Appointed: 01 July 2013

Resigned: 05 July 2017

Andrea H.

Position: Director

Appointed: 19 February 2007

Resigned: 30 September 2010

Roberto M.

Position: Director

Appointed: 19 September 2005

Resigned: 10 March 2023

Marco G.

Position: Director

Appointed: 07 March 2005

Resigned: 19 September 2005

Stephen W.

Position: Director

Appointed: 01 December 2001

Resigned: 31 March 2005

Janick B.

Position: Director

Appointed: 15 July 2000

Resigned: 19 October 2004

Giovanni C.

Position: Director

Appointed: 01 February 1994

Resigned: 11 April 2005

Walter Z.

Position: Director

Appointed: 01 February 1994

Resigned: 02 November 2000

Lanfranco G.

Position: Director

Appointed: 22 May 1991

Resigned: 01 February 1994

Fabio G.

Position: Director

Appointed: 22 May 1991

Resigned: 01 February 1994

Carlo R.

Position: Director

Appointed: 22 May 1991

Resigned: 15 July 2000

Philip S.

Position: Director

Appointed: 22 May 1991

Resigned: 28 January 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Conserve Italia Society Coop Agricola from Bologna, Italy. This PSC is classified as "a cooperative" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Conserve Italia Society Coop Agricola

11 Via Paolo Poggi, 40068 San Lazzaro Di Savena, Bologna, Italy

Legal authority The Italian Civil Code
Legal form Cooperative
Country registered Italy
Place registered The Chamber Of Commerce ,Industry, Handicrafts And Agriculture Of Bologna
Registration number 02858450584
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand5 8063 4703 0925 734
Current Assets551 930552 438645 727744 931
Debtors546 124548 968642 635739 197
Other Debtors19 78520 48321 60629 090
Property Plant Equipment6824787 4565 919
Other
Accumulated Depreciation Impairment Property Plant Equipment20 80721 14820 00420 713
Amounts Owed By Related Parties526 339528 485621 029710 107
Average Number Employees During Period6667
Corporation Tax Payable9 7813 94613 70327 171
Creditors147 133133 131167 920168 908
Future Minimum Lease Payments Under Non-cancellable Operating Leases 164 335106 308271 906
Increase From Depreciation Charge For Year Property Plant Equipment 3411 8211 961
Net Current Assets Liabilities404 797419 307477 807576 023
Other Creditors117 604109 702131 870109 683
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 9651 252
Other Disposals Property Plant Equipment  2 9651 252
Other Taxation Social Security Payable10 81910 66512 94212 172
Profit Loss40 45914 30665 47896 679
Property Plant Equipment Gross Cost21 48921 62627 46026 632
Total Additions Including From Business Combinations Property Plant Equipment 1378 799424
Total Assets Less Current Liabilities405 479419 785485 263581 942
Trade Creditors Trade Payables8 9298 8189 40519 882

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements