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

NB. FRUIT LIMITED

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
03180752
Private Limited Company
Active

Company Overview

About Nb. Fruit Ltd
NB. FRUIT LIMITED was founded on 1996-04-01 and has its registered office in London. The organisation's status is listed as "Active". Nb. Fruit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NB. FRUIT LIMITED
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in E1W
 
Filing Information
Company Number 03180752
Company ID Number 03180752
Date formed 1996-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 18:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NB. FRUIT 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 NB. FRUIT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PATRICK RIDGWELL
Company Secretary 2003-11-25
ANTHONY PATRICK RIDGWELL
Director 2003-11-25
PATRICK GEORGE RIDGWELL
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GREGORY BARRELL
Company Secretary 1997-04-29 2003-11-25
CHRISTOPHER OWEN THOMAS
Director 1996-04-01 2003-11-25
CHRISTOPHER OWEN THOMAS
Company Secretary 1996-04-01 1997-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PATRICK RIDGWELL NAPIER BROWN HOLDINGS LIMITED Company Secretary 2003-12-01 CURRENT 1924-10-09 Active
ANTHONY PATRICK RIDGWELL NB. CHILLED LIMITED Company Secretary 2003-11-25 CURRENT 1996-04-01 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL A DE SCHAAP LIMITED Company Secretary 2003-11-25 CURRENT 1969-03-27 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL NB. INGREDIENTS LIMITED Company Secretary 2003-11-25 CURRENT 1996-04-01 Active
ANTHONY PATRICK RIDGWELL NB. FOOD TECHNOLOGY LIMITED Company Secretary 2003-11-25 CURRENT 1996-04-01 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL S.K.L. SUGAR LTD Company Secretary 2003-11-25 CURRENT 1954-09-13 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL NAPIER BROWN HOLDINGS LIMITED Company Secretary 2003-11-25 CURRENT 1924-10-09 Active
ANTHONY PATRICK RIDGWELL GENERAL SUGAR TRADERS LIMITED Company Secretary 2003-11-25 CURRENT 1982-02-23 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL COMMODITY PRODUCERS & PACKERS LIMITED Company Secretary 2003-11-25 CURRENT 1944-12-06 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL M CAPITAL INVESTMENT PARTNERS LIMITED Director 2017-03-06 CURRENT 2012-10-19 Liquidation
ANTHONY PATRICK RIDGWELL THE JUICE DOCTOR LTD Director 2010-02-04 CURRENT 2003-03-04 Dissolved 2014-04-10
ANTHONY PATRICK RIDGWELL STAPEHILL ENTERPRISES LIMITED Director 2009-12-18 CURRENT 1993-03-24 Active
ANTHONY PATRICK RIDGWELL NAPIER BROWN HOLDINGS LIMITED Director 2003-12-01 CURRENT 1924-10-09 Active
ANTHONY PATRICK RIDGWELL NB. CHILLED LIMITED Director 2003-11-25 CURRENT 1996-04-01 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL A DE SCHAAP LIMITED Director 2003-11-25 CURRENT 1969-03-27 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL NB. INGREDIENTS LIMITED Director 2003-11-25 CURRENT 1996-04-01 Active
ANTHONY PATRICK RIDGWELL NB. FOOD TECHNOLOGY LIMITED Director 2003-11-25 CURRENT 1996-04-01 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL S.K.L. SUGAR LTD Director 2003-11-25 CURRENT 1954-09-13 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL GENERAL SUGAR TRADERS LIMITED Director 2003-11-25 CURRENT 1982-02-23 Active - Proposal to Strike off
ANTHONY PATRICK RIDGWELL COMMODITY PRODUCERS & PACKERS LIMITED Director 2003-11-25 CURRENT 1944-12-06 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL BRIGHTER FOODS LIMITED Director 2017-08-07 CURRENT 2013-12-16 Active
PATRICK GEORGE RIDGWELL N BROWN FOODS LTD Director 2017-08-07 CURRENT 2003-07-08 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL R & W SCOTT LTD Director 2017-08-07 CURRENT 2004-03-15 Active
PATRICK GEORGE RIDGWELL REAL GOOD FOOD INGREDIENTS LIMITED Director 2017-08-07 CURRENT 2004-05-07 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL GLITTER PRODUCTS HOLDINGS LIMITED Director 2017-08-07 CURRENT 2014-12-05 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL RGF DEVIZES LIMITED Director 2017-08-07 CURRENT 1988-03-03 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL GLITTER PRODUCTS LIMITED Director 2017-08-07 CURRENT 2008-07-31 Liquidation
PATRICK GEORGE RIDGWELL HAYDENS BAKERY LIMITED Director 2017-08-07 CURRENT 2012-02-15 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL WHITWORTHS SUGARS LIMITED Director 2017-08-07 CURRENT 1982-06-01 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL J F RENSHAW LTD Director 2017-08-07 CURRENT 1982-09-21 In Administration
PATRICK GEORGE RIDGWELL REAL GOOD FOOD PLC Director 2005-08-31 CURRENT 2003-02-13 In Administration
PATRICK GEORGE RIDGWELL NB. CHILLED LIMITED Director 1996-04-01 CURRENT 1996-04-01 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL NB. INGREDIENTS LIMITED Director 1996-04-01 CURRENT 1996-04-01 Active
PATRICK GEORGE RIDGWELL NB. FOOD TECHNOLOGY LIMITED Director 1996-04-01 CURRENT 1996-04-01 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL STAPEHILL ENTERPRISES LIMITED Director 1993-03-24 CURRENT 1993-03-24 Active
PATRICK GEORGE RIDGWELL NAPIER BROWN HOLDINGS LIMITED Director 1992-07-16 CURRENT 1924-10-09 Active
PATRICK GEORGE RIDGWELL A DE SCHAAP LIMITED Director 1991-07-16 CURRENT 1969-03-27 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL S.K.L. SUGAR LTD Director 1991-07-16 CURRENT 1954-09-13 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL GENERAL SUGAR TRADERS LIMITED Director 1991-07-16 CURRENT 1982-02-23 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL COMMODITY PRODUCERS & PACKERS LIMITED Director 1991-07-16 CURRENT 1944-12-06 Active - Proposal to Strike off

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
2024-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-05-10CH01Director's details changed for Mr Anthony Patrick Ridgwell on 2022-05-10
2022-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PATRICK RIDGWELL on 2022-05-10
2022-05-05PSC05Change of details for Napier Brown Holdings as a person with significant control on 2022-05-05
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM C/O Napier Brown Holdings Ltd International House 1 st Katharine's Way London E1W 1XB
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RIDGWELL
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 122653
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 122653
2015-08-11AR0115/07/15 ANNUAL RETURN FULL LIST
2015-01-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 122653
2014-08-08AR0115/07/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-09AR0115/07/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-10AR0115/07/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-20AR0115/07/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-27AR0115/07/10 ANNUAL RETURN FULL LIST
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-10363aReturn made up to 15/07/09; full list of members
2009-01-26AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-31363aReturn made up to 15/07/08; full list of members
2008-01-21AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-07363aReturn made up to 15/07/07; full list of members
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2006-08-17363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/04
2004-08-10363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03288bSECRETARY RESIGNED
2003-12-03288bDIRECTOR RESIGNED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03288aNEW SECRETARY APPOINTED
2003-08-16363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-15363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-08-04MISCAUDITORS' RES
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-16363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/00
2000-07-31363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-08-06363aRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-04-25288cDIRECTOR'S PARTICULARS CHANGED
1999-01-28AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-08-13363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-04-16363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 29/03/97
1998-01-15225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1997-05-06288bSECRETARY RESIGNED
1997-05-06288aNEW SECRETARY APPOINTED
1997-04-11363sRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1996-05-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-05-3188(2)OAD 01/04/96--------- £ SI 122653@1
1996-05-0388(2)PAD 01/04/96--------- £ SI 122653@1=122653 £ IC 2/122655
1996-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NB. FRUIT 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 NB. FRUIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NB. FRUIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NB. FRUIT LIMITED

Intangible Assets
Patents
We have not found any records of NB. FRUIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NB. FRUIT LIMITED
Trademarks
We have not found any records of NB. FRUIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NB. FRUIT 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 (70100 - Activities of head offices) as NB. FRUIT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NB. FRUIT 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 NB. FRUIT 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 NB. FRUIT 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.