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

RUSSELLS FRUITERERS LIMITED

UNITS D139/142 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN MARKET, LONDON, SW8 5JJ,
Company Registration Number
01823534
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Russells Fruiterers Ltd
RUSSELLS FRUITERERS LIMITED was founded on 1984-06-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Russells Fruiterers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RUSSELLS FRUITERERS LIMITED
 
Legal Registered Office
UNITS D139/142 FRUIT & VEGETABLE MARKET
NEW COVENT GARDEN MARKET
LONDON
SW8 5JJ
Other companies in BN27
 
Filing Information
Company Number 01823534
Company ID Number 01823534
Date formed 1984-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/03/2020
Account next due 31/12/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB412358084  
Last Datalog update: 2021-08-05 23:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELLS FRUITERERS 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 RUSSELLS FRUITERERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HICKSON
Director 2018-03-02
JASON MICHAEL TANNER
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RUSSELL GREENHALGH
Director 2001-08-11 2018-03-02
GERALD IAN RUSSELL
Company Secretary 2001-08-11 2017-11-09
GERALD IAN RUSSELL
Director 1992-03-28 2017-11-09
SHIRLEY ANN GREENHALGH
Company Secretary 1992-03-28 2001-08-11
SHIRLEY ANN GREENHALGH
Director 1992-03-28 2001-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HICKSON BUCKLEY & NUNEZ LTD. Director 2018-04-01 CURRENT 1994-05-06 Active - Proposal to Strike off
RICHARD HICKSON CARLETTOSWAY LIMITED Director 2018-03-23 CURRENT 2006-11-07 Active - Proposal to Strike off
RICHARD HICKSON COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
RICHARD HICKSON PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
RICHARD HICKSON PREMIER FRUITS (PREPARED) LIMITED Director 2015-04-28 CURRENT 2011-11-07 Active - Proposal to Strike off
RICHARD HICKSON DESIREE PRODUCE LIMITED Director 2013-10-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER PRIMEUR LONDON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
JASON MICHAEL TANNER BUCKLEY & NUNEZ LTD. Director 2018-03-23 CURRENT 1994-05-06 Active - Proposal to Strike off
JASON MICHAEL TANNER COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
JASON MICHAEL TANNER C H MEARS AND SONS LIMITED Director 2017-03-04 CURRENT 2004-09-07 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JASON MICHAEL TANNER PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JASON MICHAEL TANNER DESIREE PRODUCE LIMITED Director 2012-01-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER YOUR LARDER LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS (PREPARED) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
JASON MICHAEL TANNER CHEF CONNECT LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FRUITS (BRISTOL) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FOODS SERVICE PROVIDER LIMITED Director 2010-08-01 CURRENT 2010-03-18 Active - Proposal to Strike off
JASON MICHAEL TANNER GLOBAL FRUIT LIMITED Director 2010-08-01 CURRENT 2009-11-24 Active
JASON MICHAEL TANNER FRANK H. MANN (TORQUAY) LIMITED Director 2010-01-14 CURRENT 1961-08-25 Active
JASON MICHAEL TANNER DYNAMIC MEDIA SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-11-18 Active
JASON MICHAEL TANNER PREMIER DIRECT MARKETING LIMITED Director 2007-01-05 CURRENT 2007-01-04 Liquidation
JASON MICHAEL TANNER COVENT GARDEN TENANTS ASSOCIATION LIMITED Director 2004-08-03 CURRENT 1922-04-06 Active
JASON MICHAEL TANNER PREMIER FOODS WHOLESALE LIMITED Director 2002-04-03 CURRENT 2002-03-20 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
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-12-13AA01Previous accounting period shortened from 30/06/19 TO 31/03/19
2019-08-22AUDAUDITOR'S RESIGNATION
2019-08-01CH01Director's details changed for Mr Jason Michael Tanner on 2019-08-01
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM D37-D46 New Covent Garden Market Vauxhall London SW8 5JJ
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-04-10PSC02Notification of Premier Fruits (Covent Garden) Limited as a person with significant control on 2018-03-02
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREENHALGH
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RUSSELL
2018-03-09TM02Termination of appointment of Gerald Ian Russell on 2017-11-09
2018-03-09AP01DIRECTOR APPOINTED MR RICHARD HICKSON
2018-03-09AP01DIRECTOR APPOINTED MR JASON MICHAEL TANNER
2018-03-09PSC07CESSATION OF GERALD IAN RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 30-34 North Street Hailsham East Sussex BN27 1DW
2018-02-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0128/03/12 ANNUAL RETURN FULL LIST
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0128/03/11 ANNUAL RETURN FULL LIST
2010-12-10AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0128/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD IAN RUSSELL / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUSSELL GREENHALGH / 01/10/2009
2009-11-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-12RES01ADOPT ARTICLES 01/07/2009
2009-11-12RES12VARYING SHARE RIGHTS AND NAMES
2009-04-13AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-10-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM STONE POUND NURSERY BRIGHTON ROAD HASSOCKS WEST SUSSEX BN6 9LY
2008-05-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-29363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 28/03/07; CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-17363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-02363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-21363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-05-12363(288)SECRETARY RESIGNED
2003-05-12363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-29363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-25288bDIRECTOR RESIGNED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-11288aNEW SECRETARY APPOINTED
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-19363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 4 POUND GATE BRIGHTON ROAD HASSOCKS WEST SUSSEX BN6 9LU
2000-04-26363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-05-17363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-22363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-24363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-15363sRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-23363sRETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
1995-02-23287REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 'LUEARN' BRIGHTON ROAD HASSOCKS WEST SUSSEX BN6 9LY
1994-04-29363sRETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-03-31363sRETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS
1992-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-04-14363sRETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS
1992-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-04-24363aRETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS
1991-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-07-02288DIRECTOR RESIGNED
1990-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0188764 Active Licenced property: BRIGHTON ROAD STONE POUND NURSERIES HASSOCKS GB BN6 9LY. Correspondance address: BRIGHTON ROAD STONEPOUND NURSERIES HASSOCKS GB BN6 9LY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RUSSELLS FRUITERERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUSSELLS FRUITERERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.089
MortgagesNumMortOutstanding0.709
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 46220 - Wholesale of flowers and plants

Creditors
Creditors Due After One Year 2012-07-01 £ 7,500
Creditors Due Within One Year 2012-07-01 £ 105,151
Creditors Due Within One Year 2011-07-01 £ 84,320
Provisions For Liabilities Charges 2012-07-01 £ 150
Provisions For Liabilities Charges 2011-07-01 £ 150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 RUSSELLS FRUITERERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 182,006
Cash Bank In Hand 2011-07-01 £ 147,306
Current Assets 2012-07-01 £ 642,880
Current Assets 2011-07-01 £ 588,570
Debtors 2012-07-01 £ 372,874
Debtors 2011-07-01 £ 353,514
Fixed Assets 2012-07-01 £ 79,158
Fixed Assets 2011-07-01 £ 64,418
Shareholder Funds 2012-07-01 £ 609,237
Shareholder Funds 2011-07-01 £ 568,518
Stocks Inventory 2012-07-01 £ 3,000
Stocks Inventory 2011-07-01 £ 2,750
Tangible Fixed Assets 2012-07-01 £ 79,158
Tangible Fixed Assets 2011-07-01 £ 64,418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUSSELLS FRUITERERS LIMITED registering or being granted any patents
Domain Names

RUSSELLS FRUITERERS LIMITED owns 1 domain names.

russellsfruiterers.co.uk  

Trademarks
We have not found any records of RUSSELLS FRUITERERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUSSELLS FRUITERERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2014-04-11 GBP £101 General Provisions
West Sussex County Council 2014-04-08 GBP £105 General Provisions
West Sussex County Council 2014-04-04 GBP £105 General Provisions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUSSELLS FRUITERERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSSELLS FRUITERERS 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 RUSSELLS FRUITERERS 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.