Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENTIAN (HARVEYS DELI) LIMITED
Company Information for

GENTIAN (HARVEYS DELI) LIMITED

28A HIGH STREET, WINCHESTER, SO23 9BL,
Company Registration Number
07190403
Private Limited Company
Active

Company Overview

About Gentian (harveys Deli) Ltd
GENTIAN (HARVEYS DELI) LIMITED was founded on 2010-03-16 and has its registered office in Winchester. The organisation's status is listed as "Active". Gentian (harveys Deli) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENTIAN (HARVEYS DELI) LIMITED
 
Legal Registered Office
28A HIGH STREET
WINCHESTER
SO23 9BL
Other companies in IP12
 
Filing Information
Company Number 07190403
Company ID Number 07190403
Date formed 2010-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 09:20:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENTIAN (HARVEYS DELI) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KETHRO EKINS
Company Secretary 2010-03-16
HARVEY ALLEN
Director 2010-03-16
ALEXANDER MARK PAUL DONNAN
Director 2018-06-08
NICHOLAS KETHRO EKINS
Director 2018-06-14
NICHOLAS CHARLES HANSON
Director 2018-06-08
DHAN BAHADUR TAMANG
Director 2018-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY ALLEN READ'S BAKERY LIMITED Director 2013-10-14 CURRENT 2003-11-07 Dissolved 2015-06-23
HARVEY ALLEN EAST COAST BAKERY LTD Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-01-05
ALEXANDER MARK PAUL DONNAN COFFEE LAB BOURNEMOUTH LIMITED Director 2017-11-27 CURRENT 2017-11-27 Liquidation
ALEXANDER MARK PAUL DONNAN THE LAB LEAMINGTON SPA LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
ALEXANDER MARK PAUL DONNAN COFFEE LAB STOCKBRIDGE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
ALEXANDER MARK PAUL DONNAN COFFEE LAB THE SQUARE LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
ALEXANDER MARK PAUL DONNAN COFFEE LAB SOUTHAMPTON LIMITED Director 2016-10-18 CURRENT 2016-10-18 Liquidation
ALEXANDER MARK PAUL DONNAN COFFEE LAB CHICHESTER LIMITED Director 2016-10-18 CURRENT 2016-10-18 Liquidation
ALEXANDER MARK PAUL DONNAN CHOCOLATE LAB BROWNIES LIMITED Director 2016-08-23 CURRENT 2016-08-23 Liquidation
ALEXANDER MARK PAUL DONNAN COFFEE LAB HOLDINGS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Liquidation
ALEXANDER MARK PAUL DONNAN COFFEE LAB SALISBURY LIMITED Director 2016-06-29 CURRENT 2016-06-29 Liquidation
ALEXANDER MARK PAUL DONNAN COFFEE LAB WORKSPACE CAFES LIMITED Director 2016-02-24 CURRENT 2016-02-24 Liquidation
ALEXANDER MARK PAUL DONNAN COFFEE LAB ACADEMY LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
NICHOLAS KETHRO EKINS GENTIAN 183 LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
NICHOLAS KETHRO EKINS COFFEE LAB HOLDINGS LIMITED Director 2018-04-24 CURRENT 2016-08-18 Liquidation
NICHOLAS KETHRO EKINS SHOREWOOD GENTIAN LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS KETHRO KERSLAKE LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
NICHOLAS KETHRO EKINS GENTIAN KINGHAM LTD Director 2017-06-09 CURRENT 2001-08-23 Active
NICHOLAS KETHRO EKINS GENTIAN BUTTERMARKET LTD Director 2017-03-10 CURRENT 2017-03-10 Active
NICHOLAS CHARLES HANSON GENTIAN PARTNERSHIPS ASSET MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2016-12-22 Active
NICHOLAS CHARLES HANSON GENTIAN 183 LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
NICHOLAS CHARLES HANSON COFFEE LAB HOLDINGS LIMITED Director 2018-04-24 CURRENT 2016-08-18 Liquidation
NICHOLAS CHARLES HANSON SHOREWOOD GENTIAN LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
NICHOLAS CHARLES HANSON GENTIAN HACKNEY LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
DHAN BAHADUR TAMANG COFFEE LAB GENTIAN LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
DHAN BAHADUR TAMANG COFFEE LAB ACADEMY LIMITED Director 2018-01-01 CURRENT 2013-08-30 Active
DHAN BAHADUR TAMANG COFFEE LAB BOURNEMOUTH LIMITED Director 2017-11-27 CURRENT 2017-11-27 Liquidation
DHAN BAHADUR TAMANG COFFEE LAB HOLDINGS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071904030002
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-05-24DIRECTOR APPOINTED MRS KAMALA LAMA
2024-03-12Director's details changed for Mr Joseph Fellows on 2024-03-12
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JACKIE HA
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JACKIE HA
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE HA
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Block C Gentian House Moorside Road Winchester Hampshire SO23 7RX United Kingdom
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DHAN BAHADUR TAMANG
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DHAN BAHADUR TAMANG
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY ALLEN
2021-02-10AP01DIRECTOR APPOINTED MR JACKIE HA
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AP01DIRECTOR APPOINTED MR JOSEPH FELLOWS
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARK PAUL DONNAN
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07PSC05Change of details for Honey + Harveys Limited as a person with significant control on 2019-08-07
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 56 Thoroughfare Woodbridge Suffolk IP12 1AL
2019-01-08CH01Director's details changed for Mr Dhan Bahadur Tamang on 2019-01-08
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-05CH01Director's details changed for Mr Alexander Mark Paul Donnan on 2018-12-02
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AP01DIRECTOR APPOINTED MR DHAN BAHADUR TAMANG
2018-06-14AP01DIRECTOR APPOINTED NICHOLAS KETHRO EKINS
2018-06-13AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES HANSON
2018-06-13AP01DIRECTOR APPOINTED MR ALEXANDER MARK PAUL DONNAN
2018-03-27AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-03-07RP04CS01Second filing of Confirmation Statement dated 01/04/2017
2018-03-07ANNOTATIONClarification
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-22PSC07CESSATION OF GENTIAN PARTNERSHIPS LTD AS A PSC
2017-11-22PSC07CESSATION OF HARVEY ALLEN AS A PSC
2017-11-22PSC02Notification of Honey + Harveys Limited as a person with significant control on 2017-03-27
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS KETHRO EKINS on 2015-12-30
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 56 THOROUGHFARE WOODBRIDGE SUFFOLK IP12 1AL ENGLAND
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 20 THROUGH DUNCANS WOODBRIDGE SUFFOLK IP12 4EA
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071904030002
2015-01-29AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 FULL LIST
2014-01-29AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 FULL LIST
2013-09-25AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-01-08AR0131/12/12 FULL LIST
2012-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KETHRO EKINS / 27/07/2012
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-01AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 43-44 BERNERS STREET LONDON W1T 3ND UNITED KINGDOM
2011-01-04AR0131/12/10 FULL LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 1 KING GEORGE'S COURT HIGH STREET BILLERICAY ESSEX CM12 9BY UNITED KINGDOM
2010-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GENTIAN (HARVEYS DELI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENTIAN (HARVEYS DELI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding GENTIAN PARTNERSHIPS LIMITED
RENT DEPOSIT DEED 2011-07-15 Satisfied PAUL ANTHONY NORMAN
Creditors
Creditors Due After One Year 2013-03-31 £ 163,549
Creditors Due After One Year 2011-12-31 £ 132,738
Creditors Due Within One Year 2013-03-31 £ 53,014
Creditors Due Within One Year 2011-12-31 £ 28,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENTIAN (HARVEYS DELI) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,138
Cash Bank In Hand 2011-12-31 £ 3,114
Current Assets 2013-03-31 £ 20,428
Current Assets 2011-12-31 £ 21,891
Debtors 2013-03-31 £ 12,790
Debtors 2011-12-31 £ 16,777
Fixed Assets 2013-03-31 £ 36,835
Fixed Assets 2011-12-31 £ 62,700
Stocks Inventory 2013-03-31 £ 2,500
Stocks Inventory 2011-12-31 £ 2,000
Tangible Fixed Assets 2013-03-31 £ 35,142
Tangible Fixed Assets 2011-12-31 £ 58,973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENTIAN (HARVEYS DELI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENTIAN (HARVEYS DELI) LIMITED
Trademarks
We have not found any records of GENTIAN (HARVEYS DELI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENTIAN (HARVEYS DELI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as GENTIAN (HARVEYS DELI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENTIAN (HARVEYS DELI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENTIAN (HARVEYS DELI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENTIAN (HARVEYS DELI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.