Company NameThe Fresh Produce Wholesale Co Ltd
DirectorsAndrew Mark Lawrence and John Daniel Wisdom
Company StatusActive
Company Number05690136
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 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 Andrew Mark Lawrence
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(3 days after company formation)
Appointment Duration18 years, 3 months
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr John Daniel Wisdom
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(3 days after company formation)
Appointment Duration18 years, 3 months
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameClare Ann Meadows
NationalityBritish
StatusResigned
Appointed30 January 2006(3 days after company formation)
Appointment Duration12 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressPathway House
113 Tilkey Road Coggeshall
Colchester
Essex
CO6 1QN
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Telephone01787 460772
Telephone regionSudbury

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£249,123
Cash£220,776
Current Liabilities£147,494

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
27 December 2022Previous accounting period extended from 28 March 2022 to 31 March 2022 (1 page)
3 November 2022Director's details changed for Mr John Daniel Wisdom on 3 November 2022 (2 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
15 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 March 2018Termination of appointment of Clare Ann Meadows as a secretary on 23 March 2018 (1 page)
23 March 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
14 January 2014Director's details changed for Andrew Mark Lawrence on 22 June 2013 (2 pages)
14 January 2014Director's details changed for Andrew Mark Lawrence on 22 June 2013 (2 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Andrew Mark Lawrence on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Mark Lawrence on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for John Daniel Wisdom on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Mark Lawrence on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for John Daniel Wisdom on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Daniel Wisdom on 1 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 October 2007Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
30 October 2007Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
16 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 February 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2007Return made up to 27/01/07; full list of members (2 pages)
26 July 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
26 July 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (1 page)
23 February 2006Registered office changed on 23/02/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
27 January 2006Incorporation (8 pages)
27 January 2006Incorporation (8 pages)