Company NameAssington Fruits Limited
DirectorMichael John Townrow
Company StatusActive
Company Number05563908
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Previous NamesSuffolk Worm Farm Ltd and Suffolk Worm Farms Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits
SIC 01250Growing of other tree and bush fruits and nuts

Directors

Director NameMr Michael John Townrow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleAgriculture
Country of ResidenceEngland
Correspondence AddressThe Chase The Street
Assington
Sudbury
CO10 5LW
Secretary NameMrs Lisa Martine Townrow
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chase The Street
Assington
Sudbury
CO10 5LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.assingtonfruits.co.uk/
Telephone07 958174618
Telephone regionMobile

Location

Registered AddressThe Chase The Street
Assington
Sudbury
CO10 5LW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishAssington
WardLeavenheath
Built Up AreaAssington

Shareholders

100 at £1Michael Townrow
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,653
Cash£16,320
Current Liabilities£115,318

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

9 February 2015Delivered on: 10 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
11 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 September 2018Director's details changed for Mr Michael John Townrow on 25 September 2018 (2 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 September 2018Secretary's details changed for Mrs Lisa Martine Townrow on 25 September 2018 (1 page)
25 September 2018Change of details for Mr Michael John Townrow as a person with significant control on 1 January 2018 (2 pages)
30 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 January 2018Registered office address changed from Woodean Links View Newton Sudbury Suiffolk CO10 0QT England to The Chase the Street Assington Sudbury CO10 5LW on 10 January 2018 (1 page)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
31 July 2017Director's details changed for Mr Michael John Townrow on 1 February 2017 (2 pages)
31 July 2017Registered office address changed from 2 Clopton Drive Long Melford Sudbury Suffolk CO10 9LJ to Woodean Links View Newton Sudbury Suiffolk CO10 0QT on 31 July 2017 (1 page)
31 July 2017Secretary's details changed for Mrs Lisa Martine Townrow on 1 February 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Director's details changed for Mr Michael John Townrow on 1 February 2017 (2 pages)
31 July 2017Registered office address changed from 2 Clopton Drive Long Melford Sudbury Suffolk CO10 9LJ to Woodean Links View Newton Sudbury Suiffolk CO10 0QT on 31 July 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Secretary's details changed for Mrs Lisa Martine Townrow on 1 February 2017 (1 page)
25 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 February 2015Registration of charge 055639080001, created on 9 February 2015 (8 pages)
10 February 2015Registration of charge 055639080001, created on 9 February 2015 (8 pages)
10 February 2015Registration of charge 055639080001, created on 9 February 2015 (8 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from 2 Clopton Drive Long Melford Sudbury Suffolk CO10 9LJ United Kingdom on 24 March 2011 (1 page)
24 March 2011Director's details changed for Michael John Townrow on 10 May 2010 (3 pages)
24 March 2011Secretary's details changed for Lisa Martine Townrow on 10 May 2010 (2 pages)
24 March 2011Registered office address changed from 2 Nicholson Court Newton Sudbury Suffolk CO10 0YA on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 2 Nicholson Court Newton Sudbury Suffolk CO10 0YA on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 2 Clopton Drive Long Melford Sudbury Suffolk CO10 9LJ United Kingdom on 24 March 2011 (1 page)
24 March 2011Director's details changed for Michael John Townrow on 10 May 2010 (3 pages)
24 March 2011Secretary's details changed for Lisa Martine Townrow on 10 May 2010 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 January 2009Company name changed suffolk worm farms LTD\certificate issued on 02/02/09 (2 pages)
30 January 2009Company name changed suffolk worm farms LTD\certificate issued on 02/02/09 (2 pages)
18 December 2008Return made up to 14/09/08; full list of members (3 pages)
18 December 2008Return made up to 14/09/08; full list of members (3 pages)
13 October 2008Return made up to 14/09/07; full list of members (3 pages)
13 October 2008Return made up to 14/09/07; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
14 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/06
(6 pages)
14 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/06
(6 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
29 September 2005Memorandum and Articles of Association (11 pages)
29 September 2005Memorandum and Articles of Association (11 pages)
26 September 2005Company name changed suffolk worm farm LTD\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed suffolk worm farm LTD\certificate issued on 26/09/05 (2 pages)
14 September 2005Incorporation (15 pages)
14 September 2005Incorporation (15 pages)