Company NameMontgomery Wholesale Fruit And Veg Limited
DirectorDavid Christopher Hutchinson
Company StatusActive
Company Number05253547
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr David Christopher Hutchinson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMr Clifford Thomas Hart
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfinch Cottage King Street
High Ongar
Ongar
Essex
CM5 9NR
Director NameMr Jonathan Burt Labrum
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodcote Avenue
Wallington
Surrey
SM6 0QU
Secretary NameMr Clifford Thomas Hart
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfinch Cottage King Street
High Ongar
Ongar
Essex
CM5 9NR

Contact

Telephone020 85584545
Telephone regionLondon

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1C.t. Hart
30.00%
Ordinary
6k at £1J.b. Labrum
30.00%
Ordinary
4k at £1E. Labrum
20.00%
Ordinary
4k at £1L. Hart
20.00%
Ordinary

Financials

Year2014
Net Worth£388,474
Cash£885,566
Current Liabilities£1,475,175

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

24 May 2022Delivered on: 30 May 2022
Persons entitled: Jonathan Burt Labrum, Emma Labrum, Clifford Thomas Hart and Lisa Lillian Hart

Classification: A registered charge
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,500 or such other sum held from time to time pursuant to the rent deposit deed.
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,400 or such other sum held from time to time pursuant to the rent deposit deed.
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,100 or such other sum held from time to time pursuant to the rent deposit deed.
Outstanding
11 October 2006Delivered on: 17 October 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,100 or such other sum as I held pursuant to the rent deposit deed.
Outstanding
13 October 2005Delivered on: 26 October 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,500 or such other sum as is held pursuant to the rent deposit deed.
Outstanding
13 October 2005Delivered on: 26 October 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,400 or such other sum as is held pursuant to the rent deposit deed.
Outstanding
11 April 2005Delivered on: 23 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
30 September 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
30 May 2022Termination of appointment of Clifford Thomas Hart as a director on 24 May 2022 (1 page)
30 May 2022Notification of David Hutchinson Ltd as a person with significant control on 24 May 2022 (2 pages)
30 May 2022Registration of charge 052535470008, created on 24 May 2022 (32 pages)
30 May 2022Termination of appointment of Jonathan Burt Labrum as a director on 24 May 2022 (1 page)
30 May 2022Cessation of Jonathan Burt Labrum as a person with significant control on 24 May 2022 (1 page)
30 May 2022Appointment of Mr David Christopher Hutchinson as a director on 24 May 2022 (2 pages)
30 May 2022Cessation of Clifford Thomas Hart as a person with significant control on 24 May 2022 (1 page)
30 May 2022Termination of appointment of Clifford Thomas Hart as a secretary on 24 May 2022 (1 page)
17 December 2021Satisfaction of charge 3 in full (1 page)
17 December 2021Satisfaction of charge 4 in full (1 page)
17 December 2021Satisfaction of charge 2 in full (1 page)
1 December 2021Satisfaction of charge 1 in full (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
11 May 2017Accounts for a small company made up to 28 February 2017 (9 pages)
11 May 2017Accounts for a small company made up to 28 February 2017 (9 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,000
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,000
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,000
(5 pages)
17 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
(5 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
(5 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 October 2013Director's details changed for Jonathan Burt Labrum on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Jonathan Burt Labrum on 1 October 2013 (2 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(5 pages)
14 October 2013Director's details changed for Jonathan Burt Labrum on 1 October 2013 (2 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 June 2012Accounts for a small company made up to 29 February 2012 (6 pages)
15 June 2012Accounts for a small company made up to 29 February 2012 (6 pages)
8 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
8 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a small company made up to 28 February 2010 (6 pages)
28 June 2010Accounts for a small company made up to 28 February 2010 (6 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2009Director's details changed for Mr Clifford Thomas Hart on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Clifford Thomas Hart on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Jonathan Burt Labrum on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Jonathan Burt Labrum on 26 October 2009 (2 pages)
20 May 2009Accounts for a small company made up to 28 February 2009 (7 pages)
20 May 2009Accounts for a small company made up to 28 February 2009 (7 pages)
14 October 2008Director and secretary's change of particulars / clifford hart / 01/10/2008 (1 page)
14 October 2008Return made up to 07/10/08; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / clifford hart / 01/10/2008 (1 page)
14 October 2008Return made up to 07/10/08; full list of members (4 pages)
4 July 2008Accounts for a small company made up to 28 February 2008 (7 pages)
4 July 2008Accounts for a small company made up to 28 February 2008 (7 pages)
6 November 2007Return made up to 07/10/07; full list of members (3 pages)
6 November 2007Return made up to 07/10/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
9 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
18 December 2006Return made up to 07/10/06; full list of members (3 pages)
18 December 2006Return made up to 07/10/06; full list of members (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
15 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
7 October 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
4 October 2005Return made up to 07/10/05; full list of members (7 pages)
4 October 2005Return made up to 07/10/05; full list of members (7 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
18 March 2005Ad 16/02/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
18 March 2005Ad 16/02/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Nc inc already adjusted 15/02/05 (1 page)
16 March 2005Nc inc already adjusted 15/02/05 (1 page)
25 February 2005Registered office changed on 25/02/05 from: suite 3, 40 the broadway cheam surrey SM3 8BD (1 page)
25 February 2005Registered office changed on 25/02/05 from: suite 3, 40 the broadway cheam surrey SM3 8BD (1 page)
7 October 2004Incorporation (19 pages)
7 October 2004Incorporation (19 pages)