Active
Company Information for C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED
LOWLANDS, 3 SOUTHBROOK, SAWBRIDGEWORTH, CM21 9NS,
|
Company Registration Number
02498777
Private Limited Company
Active |
Company Name | |
---|---|
C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED | |
Legal Registered Office | |
LOWLANDS 3 SOUTHBROOK SAWBRIDGEWORTH CM21 9NS Other companies in N3 | |
Company Number | 02498777 | |
---|---|---|
Company ID Number | 02498777 | |
Date formed | 1990-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/05/2022 | |
Account next due | 24/05/2024 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 00:48:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES LEONARD |
||
MICHAEL LEONARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ASHLEY |
Director | ||
DAMIAN MICHAEL FOWLER |
Director | ||
MICHAEL ANDREW ROBERTS |
Director | ||
CHRISTINE ANNE FOWLER |
Company Secretary | ||
PETER JOHN FOWLER |
Director | ||
THOMAS HENRY CRUMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILGROVE (NEW SPITALFIELDS) LIMITED | Director | 2015-12-24 | CURRENT | 2002-07-22 | Active | |
LEONARD MAGEE LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
GILGROVE (NEW SPITALFIELDS) LIMITED | Director | 2015-12-24 | CURRENT | 2002-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 27/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/05/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/05/17 | |
AA01 | Previous accounting period shortened from 28/05/17 TO 27/05/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES LEONARD / 06/04/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEONARD | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES LEONARD / 06/04/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEONARD | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/05/16 TO 28/05/16 | |
AA01 | Previous accounting period shortened from 30/05/16 TO 29/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/15 TO 30/05/15 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LEONARD | |
AP01 | DIRECTOR APPOINTED MR JAMES LEONARD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM 1st Floor 314 Regents Park Road Finchley London N3 2LT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN FOWLER | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 35 BALLARDS LANE FINCHLEY LONDON N3 1XW | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
ANNOTATION | Replacement | |
AR01 | 03/05/13 FULL LIST AMEND | |
ANNOTATION | Replaced | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE FOWLER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024987770008 | |
AR01 | 03/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 03/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 03/05/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 03/05/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
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 C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED are:
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. |