Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESH PRODUCE PARTNERS LIMITED
Company Information for

FRESH PRODUCE PARTNERS LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
00955809
Private Limited Company
Active

Company Overview

About Fresh Produce Partners Ltd
FRESH PRODUCE PARTNERS LIMITED was founded on 1969-06-09 and has its registered office in London. The organisation's status is listed as "Active". Fresh Produce Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRESH PRODUCE PARTNERS LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Previous Names
DPST LIMITED01/10/2021
V.POGGI(LONDON)LIMITED04/09/2014
Filing Information
Company Number 00955809
Company ID Number 00955809
Date formed 1969-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 20:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH PRODUCE PARTNERS LIMITED
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.
Companies with same name FRESH PRODUCE PARTNERS LIMITED
The following companies were found which have the same name as FRESH PRODUCE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fresh Produce Partners, LLC 2121 S. ONEIDA STREET #525 Denver CO 80224 Delinquent Company formed on the 2015-05-05
FRESH PRODUCE PARTNERS LLC California Unknown

Company Officers of FRESH PRODUCE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PAUL BEAUMONT
Director 2010-06-01
JOHN PAUL BEYNON
Director 2016-04-06
NICHOLAS LAISTER
Director 2016-04-06
DAVID EDWARD REGINALD PRICE
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BEAUMONT
Company Secretary 2010-06-01 2016-04-06
H & B HOLDINGS LIMITED
Director 2010-06-01 2016-04-06
EMMA KENDALL
Director 2000-04-18 2012-06-01
EMMA KENDALL
Company Secretary 2000-04-18 2010-02-01
JOHN PAULING
Director 2000-04-18 2009-02-28
ADRIANA HORTON-MASTIN
Company Secretary 1991-11-20 2000-04-18
PATRICIA JOAN POGGI
Director 1991-11-20 2000-04-18
VINCENZO POGGI
Director 1991-11-20 2000-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BEAUMONT SOUTH PASS UK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
PAUL BEAUMONT CHERRY GROWERS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PAUL BEAUMONT DOMUM AGRUM LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
PAUL BEAUMONT AGRICULTURE INVESTMENTS LIMITED Director 2016-04-06 CURRENT 2013-11-19 Active
PAUL BEAUMONT AGRICULTURE ESPANA LIMITED Director 2015-12-17 CURRENT 2010-01-04 Active
PAUL BEAUMONT PLUM GROWERS LIMITED Director 2014-03-25 CURRENT 2010-03-11 Active
PAUL BEAUMONT INTEGRATED SERVICE SOLUTIONS LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PAUL BEAUMONT TERRADACE HOLDINGS LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
PAUL BEAUMONT B FRESH GROUP LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
PAUL BEAUMONT GEOLOGICAL INVESTMENTS LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
PAUL BEAUMONT DIRECT PRODUCE SUPPLIES LIMITED Director 1998-07-06 CURRENT 1977-10-31 Active
JOHN PAUL BEYNON DIRECT PRODUCE SUPPLIES LIMITED Director 2016-04-06 CURRENT 1977-10-31 Active
JOHN PAUL BEYNON TERRADACE HOLDINGS LIMITED Director 2016-04-06 CURRENT 2012-10-03 Active
JOHN PAUL BEYNON B FRESH GROUP LIMITED Director 2016-04-06 CURRENT 2009-05-06 Active
NICHOLAS LAISTER TERRADACE HOLDINGS LIMITED Director 2016-04-06 CURRENT 2012-10-03 Active
NICHOLAS LAISTER B FRESH GROUP LIMITED Director 2016-04-06 CURRENT 2009-05-06 Active
NICHOLAS LAISTER DIRECT PRODUCE SUPPLIES LIMITED Director 1999-07-01 CURRENT 1977-10-31 Active
DAVID EDWARD REGINALD PRICE SOUTH PASS UK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
DAVID EDWARD REGINALD PRICE CHERRY GROWERS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
DAVID EDWARD REGINALD PRICE DOMUM AGRUM LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
DAVID EDWARD REGINALD PRICE DIRECT PRODUCE SUPPLIES LIMITED Director 2016-04-06 CURRENT 1977-10-31 Active
DAVID EDWARD REGINALD PRICE PLUM GROWERS LIMITED Director 2016-04-06 CURRENT 2010-03-11 Active
DAVID EDWARD REGINALD PRICE TERRADACE HOLDINGS LIMITED Director 2016-04-06 CURRENT 2012-10-03 Active
DAVID EDWARD REGINALD PRICE GEOLOGICAL INVESTMENTS LIMITED Director 2016-04-06 CURRENT 2007-07-13 Active
DAVID EDWARD REGINALD PRICE AGRICULTURE ESPANA LIMITED Director 2016-04-06 CURRENT 2010-01-04 Active
DAVID EDWARD REGINALD PRICE AGRICULTURE INVESTMENTS LIMITED Director 2016-04-06 CURRENT 2013-11-19 Active
DAVID EDWARD REGINALD PRICE B FRESH GROUP LIMITED Director 2016-04-06 CURRENT 2009-05-06 Active
DAVID EDWARD REGINALD PRICE SIDCUP RUGBY FOOTBALL CLUB LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
DAVID EDWARD REGINALD PRICE CDL (RECOVERIES) LIMITED Director 2002-05-02 CURRENT 1990-12-05 Dissolved 2013-10-15

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
2024-04-24DIRECTOR APPOINTED MISS KAREN SANDS
2024-04-24DIRECTOR APPOINTED MR SCOTT FRANCIS
2023-12-15CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2023-12-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-06Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2023-12-06Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-06Memorandum articles filed
2023-11-22DIRECTOR APPOINTED MR MATTHEW FRANK NORTH
2023-11-22DIRECTOR APPOINTED MRS JANINA LYNNE DOWDING
2023-11-2217/11/23 STATEMENT OF CAPITAL GBP 125000
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-16CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2023-01-13Resolutions passed:<ul><li>Resolution Faciltiy agreement, 07/12/2022<li>Resolution to adopt memorandum and artciles</ul>
2023-01-13Memorandum articles filed
2023-01-13MEM/ARTSARTICLES OF ASSOCIATION
2023-01-13RES13Resolutions passed:
  • Faciltiy agreement, 07/12/2022
  • Resolution of Memorandum and/or Articles of Association
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-14CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-01RES15CHANGE OF COMPANY NAME 01/10/21
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
2021-08-06CH01Director's details changed for Mr David Edward Reginald Price on 2021-08-02
2021-08-06PSC05Change of details for Terradace Holdings Limited as a person with significant control on 2021-08-02
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-02CH01Director's details changed for Mr Paul Beaumont on 2020-11-21
2020-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-20PSC05Change of details for Terradace Holdings Limited as a person with significant control on 2016-04-06
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009558090004
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-07-27CH01Director's details changed for John Paul Beynon on 2016-11-01
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009558090004
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009558090003
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-06AP01DIRECTOR APPOINTED MR NICHOLAS LAISTER
2016-04-06TM02Termination of appointment of Paul Beaumont on 2016-04-06
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR H & B HOLDINGS LIMITED
2016-04-06AP01DIRECTOR APPOINTED JOHN PAUL BEYNON
2016-04-06AP01DIRECTOR APPOINTED MR DAVID EDWARD REGINALD PRICE
2015-12-08AR0120/11/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-23AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-22CH03SECRETARY'S DETAILS CHNAGED FOR PAUL BEAUMONT on 2014-09-10
2014-12-22CH01Director's details changed for Mr Paul Beaumont on 2014-09-10
2014-09-04RES15CHANGE OF NAME 03/09/2014
2014-09-04CERTNMCompany name changed V.poggi(london)LIMITED\certificate issued on 04/09/14
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-13AR0120/11/13 FULL LIST
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BEAUMONT / 01/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEAUMONT / 01/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEAUMONT / 01/11/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / H & B HOLDINGS LIMITED / 31/01/2013
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KENDALL
2012-12-03AR0120/11/12 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-08RES01ADOPT ARTICLES 05/03/2012
2012-03-02AR0120/11/11 FULL LIST
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-14AR0120/11/10 FULL LIST
2011-01-20AA01CURREXT FROM 30/09/2010 TO 30/09/2011
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-08AUDAUDITOR'S RESIGNATION
2010-06-11RES01ADOPT ARTICLES 01/06/2010
2010-06-11AA01CURRSHO FROM 31/03/2011 TO 30/09/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LB
2010-06-11AP03SECRETARY APPOINTED PAUL BEAUMONT
2010-06-11AP02CORPORATE DIRECTOR APPOINTED H & B HOLDINGS LIMITED
2010-06-11AP01DIRECTOR APPOINTED PAUL BEAUMONT
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY EMMA KENDALL
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25AR0120/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KENDALL / 01/10/2009
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN PAULING
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-15363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-10363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-04190LOCATION OF DEBENTURE REGISTER
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-21363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-03363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-12-06363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-05363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2001-11-26363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-01123£ NC 100/100000 30/03/01
2001-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-01RES04NC INC ALREADY ADJUSTED 30/03/01
2001-06-0188(2)RAD 30/03/01--------- £ SI 99990@1=99990 £ IC 10/100000
2001-03-13225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-11363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-05-12288bSECRETARY RESIGNED
2000-05-12288bDIRECTOR RESIGNED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-12288bDIRECTOR RESIGNED
2000-03-28288cDIRECTOR'S PARTICULARS CHANGED
1969-06-09New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to FRESH PRODUCE PARTNERS 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 FRESH PRODUCE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-12-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FRESH PRODUCE PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of FRESH PRODUCE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH PRODUCE PARTNERS LIMITED
Trademarks
We have not found any records of FRESH PRODUCE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH PRODUCE PARTNERS 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 (46310 - Wholesale of fruit and vegetables) as FRESH PRODUCE PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRESH PRODUCE PARTNERS 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 FRESH PRODUCE PARTNERS 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 FRESH PRODUCE PARTNERS 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.