Spring Harvest EAST SUSSEX


Spring Harvest started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02724859. The Spring Harvest company has been functioning successfully for 32 years now and its status is active. The firm's office is based in East Sussex at 14 Horsted Square. Postal code: TN22 1QG.

At the moment there are 3 directors in the the company, namely Peter M., Lyndon B. and Peter B.. In addition one secretary - Christopher M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spring Harvest Address / Contact

Office Address 14 Horsted Square
Office Address2 Uckfield
Town East Sussex
Post code TN22 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724859
Date of Incorporation Mon, 22nd Jun 1992
Industry Activities of religious organizations
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Peter M.

Position: Director

Appointed: 01 September 2018

Lyndon B.

Position: Director

Appointed: 01 December 2005

Christopher M.

Position: Secretary

Appointed: 06 December 2002

Peter B.

Position: Director

Appointed: 17 June 1993

Jeffrey L.

Position: Director

Appointed: 09 March 2011

Resigned: 16 November 2011

Onimim O.

Position: Director

Appointed: 15 December 2006

Resigned: 13 October 2011

John R.

Position: Director

Appointed: 15 December 2006

Resigned: 31 October 2011

Ruth V.

Position: Director

Appointed: 15 December 2006

Resigned: 01 September 2018

Andrew K.

Position: Director

Appointed: 16 June 2006

Resigned: 12 December 2011

Dotha B.

Position: Director

Appointed: 07 March 2005

Resigned: 05 November 2010

David C.

Position: Director

Appointed: 16 December 2004

Resigned: 10 October 2005

Stephen C.

Position: Director

Appointed: 16 December 2004

Resigned: 07 November 2011

Stephen C.

Position: Director

Appointed: 05 December 2003

Resigned: 18 November 2011

Marion W.

Position: Director

Appointed: 06 December 2002

Resigned: 01 October 2010

David P.

Position: Director

Appointed: 06 December 2002

Resigned: 09 October 2010

Stephen G.

Position: Director

Appointed: 06 December 2002

Resigned: 31 October 2011

Ruth D.

Position: Director

Appointed: 06 December 2002

Resigned: 21 October 2011

Peter M.

Position: Director

Appointed: 06 December 2002

Resigned: 05 December 2011

Joel E.

Position: Director

Appointed: 08 December 2000

Resigned: 02 December 2005

Donald L.

Position: Director

Appointed: 08 December 2000

Resigned: 02 December 2005

Jeffrey L.

Position: Director

Appointed: 15 December 1999

Resigned: 16 December 2004

Rachael O.

Position: Director

Appointed: 06 September 1999

Resigned: 16 December 2004

Gerard K.

Position: Director

Appointed: 06 September 1999

Resigned: 16 December 2004

Philip W.

Position: Director

Appointed: 16 December 1998

Resigned: 08 December 2000

Stephen C.

Position: Director

Appointed: 16 December 1998

Resigned: 05 December 2003

John R.

Position: Director

Appointed: 16 December 1998

Resigned: 05 December 2003

Faith F.

Position: Director

Appointed: 02 June 1997

Resigned: 06 December 2002

Stephen G.

Position: Director

Appointed: 02 June 1997

Resigned: 28 August 1999

Sharon A.

Position: Director

Appointed: 07 December 1995

Resigned: 06 December 2002

Clive C.

Position: Director

Appointed: 13 January 1993

Resigned: 16 December 1998

Alma L.

Position: Director

Appointed: 13 January 1993

Resigned: 02 June 1997

Alan J.

Position: Secretary

Appointed: 13 January 1993

Resigned: 06 December 2002

Colin S.

Position: Director

Appointed: 13 January 1993

Resigned: 02 December 2005

Anna G.

Position: Director

Appointed: 13 January 1993

Resigned: 08 December 1994

David P.

Position: Director

Appointed: 13 January 1993

Resigned: 02 June 1997

Ian C.

Position: Director

Appointed: 13 January 1993

Resigned: 25 October 2011

Ronald N.

Position: Director

Appointed: 13 January 1993

Resigned: 18 March 1999

Stephen C.

Position: Director

Appointed: 13 January 1993

Resigned: 06 December 2002

Peter M.

Position: Director

Appointed: 13 January 1993

Resigned: 02 June 1997

Colin S.

Position: Secretary

Appointed: 22 June 1992

Resigned: 13 January 1993

Colin S.

Position: Director

Appointed: 22 June 1992

Resigned: 30 September 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Peter M. This PSC has 25-50% voting rights. Another entity in the PSC register is Peter B. This PSC and has 25-50% voting rights. The third one is Lyndon B., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Peter M.

Notified on 1 September 2018
Nature of control: 25-50% voting rights

Peter B.

Notified on 27 August 2017
Nature of control: 25-50% voting rights

Lyndon B.

Notified on 27 August 2017
Nature of control: 25-50% voting rights

Ruth V.

Notified on 27 August 2017
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, September 2023
Free Download (4 pages)

Company search

Advertisements