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

FRUITWAYS LIMITED

C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD,
Company Registration Number
04207646
Private Limited Company
Active

Company Overview

About Fruitways Ltd
FRUITWAYS LIMITED was founded on 2001-04-27 and has its registered office in London. The organisation's status is listed as "Active". Fruitways Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FRUITWAYS LIMITED
 
Legal Registered Office
C/- Sable International, 5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Other companies in WC1A
 
Filing Information
Company Number 04207646
Company ID Number 04207646
Date formed 2001-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB810757439  
Last Datalog update: 2024-05-13 16:42:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRUITWAYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SABLE INTERNATIONAL LIMITED   SABLE INTERNATIONAL GROUP LIMITED   SABLE INTERNATIONAL HOLDINGS LIMITED   ABBASTON UK LIMITED   AZZON MANAGEMENT SOLUTIONS LIMITED   NORTHSOUTH DESIGN & ENGINEERING LIMITED   COLUR INK LIMITED   EAGLE CONCEPTS LIMITED   LAMORK CONSULTING LIMITED   SABLE ACCOUNTING LTD   SABLE SECRETARIES LIMITED   WARRADALE CONSULTING 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.

Company Officers of FRUITWAYS LIMITED

Current Directors
Officer Role Date Appointed
SABLE ACCOUNTING
Company Secretary 2010-10-01
SCOTT JAMES BROWN
Director 2011-03-23
JACO HEIN KEULDER
Director 2017-06-15
ALASTAIR DONALD MOODIE
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD HAROLD FORBES
Director 2001-04-27 2017-06-15
RODERICK JOHN PHILLIPS
Director 2004-04-01 2011-03-23
QUOTIENT FINANCIAL SOLUTIONS LTD
Company Secretary 2004-04-01 2010-10-01
EARTHSTREET LIMITED
Company Secretary 2001-06-21 2004-04-01
JPCORS LIMITED
Nominated Secretary 2001-04-27 2001-04-27
JPCORD LIMITED
Nominated Director 2001-04-27 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JAMES BROWN LARKSPUR ELEVEN LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-10-04
SCOTT JAMES BROWN INVEST IN UK LIMITED Director 2014-10-14 CURRENT 1998-09-01 Active
SCOTT JAMES BROWN TRINITY LEASING LIMITED Director 2012-10-10 CURRENT 2000-05-15 Dissolved 2017-10-24
SCOTT JAMES BROWN LARKSPUR SEVEN LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2018-01-05
SCOTT JAMES BROWN SABLE SECRETARIES LIMITED Director 2012-05-09 CURRENT 2012-04-23 Active
SCOTT JAMES BROWN LARKSPUR FIVE LIMITED Director 2011-03-23 CURRENT 2009-12-01 Dissolved 2015-06-16
SCOTT JAMES BROWN LARKSPUR THREE LIMITED Director 2011-03-23 CURRENT 2008-07-22 Dissolved 2017-01-03
SCOTT JAMES BROWN SPUR ADVERTISING UK LIMITED Director 2011-03-23 CURRENT 2008-12-09 Dissolved 2017-01-03
SCOTT JAMES BROWN SPUR LEASING LIMITED Director 2011-03-23 CURRENT 2006-12-08 Dissolved 2017-02-14
SCOTT JAMES BROWN SPUR LIMITED Director 2011-03-23 CURRENT 1997-02-25 Dissolved 2017-02-14
SCOTT JAMES BROWN MOHAWK SPUR LIMITED Director 2011-03-23 CURRENT 2004-08-04 Dissolved 2017-01-17
SCOTT JAMES BROWN LARKSPUR TWO LIMITED Director 2011-03-23 CURRENT 2007-02-08 Dissolved 2017-02-14
SCOTT JAMES BROWN LARKSPUR SIX LIMITED Director 2011-03-23 CURRENT 2010-07-13 Dissolved 2018-01-05
SCOTT JAMES BROWN SPUR CORPORATION UK LIMITED Director 2011-03-23 CURRENT 2006-10-18 Active - Proposal to Strike off
SCOTT JAMES BROWN SABLE ACCOUNTING LTD Director 2011-03-01 CURRENT 1998-02-26 Active
SCOTT JAMES BROWN BROWN SOLUTIONS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN FINANCIAL SOLUTIONS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN ACCOUNTING LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN RESOURCES LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
ALASTAIR DONALD MOODIE INTERNATIONAL POME FRUIT ALLIANCE LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active

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
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
2023-12-12SECRETARY'S DETAILS CHNAGED FOR SABLE ACCOUNTING on 2023-12-12
2023-10-04Unaudited abridged accounts made up to 2022-12-31
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-14CH01Director's details changed for Mr Jaco Hein Keulder on 2019-05-14
2019-05-14CH04SECRETARY'S DETAILS CHNAGED FOR SABLE ACCOUNTING on 2019-05-14
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG
2018-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FAULKNER SELDON
2018-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR DONALD MOODIE
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-01PSC07CESSATION OF THE FRUITWAYS GROUP (PTY) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-16AP01DIRECTOR APPOINTED MR JACO HEIN KEULDER
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HAROLD FORBES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 50100
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 50100
2015-05-28AR0127/04/15 ANNUAL RETURN FULL LIST
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 50100
2014-04-29AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-22CH04SECRETARY'S DETAILS CHNAGED FOR SABLE ACCOUNTING on 2013-05-22
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PHILLIPS
2012-06-07AR0127/04/12 ANNUAL RETURN FULL LIST
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/11 FROM C/O Sable Accounting 2Nd Floor 77/91 New Oxford Street London WC1A 1DG United Kingdom
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-26AP04CORPORATE SECRETARY APPOINTED SABLE ACCOUNTING
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY QUOTIENT FINANCIAL SOLUTIONS LTD
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1TW
2011-03-23AP01DIRECTOR APPOINTED MR SCOTT JAMES BROWN
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0127/04/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DONALD MOODIE / 01/10/2009
2010-06-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 01/10/2009
2009-07-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK PHILLIPS / 01/09/2008
2008-09-16AA31/12/07 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ
2007-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-25123NC INC ALREADY ADJUSTED 18/09/07
2007-09-25RES04£ NC 10000/60000 18/09/
2007-09-2588(2)RAD 20/09/07--------- £ SI 50000@1=50000 £ IC 100/50100
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP
2004-05-17288bSECRETARY RESIGNED
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-07-03288aNEW SECRETARY APPOINTED
2001-07-02225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-2788(2)RAD 20/06/01--------- £ SI 99@1=99 £ IC 1/100
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2001-05-15288bDIRECTOR RESIGNED
2001-05-15288bSECRETARY RESIGNED
2001-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to FRUITWAYS 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 FRUITWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-01-01 £ 22,596
Creditors Due Within One Year 2012-01-01 £ 442,010

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
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 FRUITWAYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 50,100
Called Up Share Capital 2012-01-01 £ 50,100
Cash Bank In Hand 2013-01-01 £ 150,813
Cash Bank In Hand 2012-01-01 £ 445,862
Current Assets 2013-01-01 £ 152,575
Current Assets 2012-01-01 £ 699,643
Debtors 2013-01-01 £ 1,762
Debtors 2012-01-01 £ 253,781
Shareholder Funds 2013-01-01 £ 129,979
Shareholder Funds 2012-01-01 £ 257,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRUITWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRUITWAYS LIMITED
Trademarks
We have not found any records of FRUITWAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRUITWAYS 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 (56290 - Other food services) as FRUITWAYS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where FRUITWAYS 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.
Import/Export of Goods
Goods imported/exported by FRUITWAYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-07-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2015-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-06-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2015-05-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-05-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2015-04-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-04-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2015-03-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-03-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2015-02-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-02-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2014-12-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2014-11-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2014-10-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2014-09-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2014-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2014-08-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2014-08-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2014-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2014-06-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2014-04-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2014-04-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2014-03-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2014-03-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2014-02-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2013-10-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-09-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-08-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-08-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2013-07-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-07-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2013-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-06-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2013-05-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-05-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2013-04-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-04-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2013-03-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-03-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2013-02-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2012-11-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-10-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-09-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-08-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-08-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2012-07-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-07-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2012-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-06-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2012-05-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-05-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2012-04-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-04-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2012-03-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-03-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2012-02-0108083090Fresh pears (excl. perry pears in bulk from 1 August to 31 December)
2012-01-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-12-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-10-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-09-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-08-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-07-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-07-0108082050
2011-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-06-0108082050
2011-05-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-05-0108082050

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRUITWAYS 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 FRUITWAYS 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.