Active
Company Information for NB. FRUIT LIMITED
22 CHANCERY LANE, LONDON, WC2A 1LS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NB. FRUIT LIMITED | |
Legal Registered Office | |
22 CHANCERY LANE LONDON WC2A 1LS Other companies in E1W | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY PATRICK RIDGWELL |
||
ANTHONY PATRICK RIDGWELL |
||
PATRICK GEORGE RIDGWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GREGORY BARRELL |
Company Secretary | ||
CHRISTOPHER OWEN THOMAS |
Director | ||
CHRISTOPHER OWEN THOMAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAPIER BROWN HOLDINGS LIMITED | Company Secretary | 2003-12-01 | CURRENT | 1924-10-09 | Active | |
NB. CHILLED LIMITED | Company Secretary | 2003-11-25 | CURRENT | 1996-04-01 | Active - Proposal to Strike off | |
A DE SCHAAP LIMITED | Company Secretary | 2003-11-25 | CURRENT | 1969-03-27 | Active - Proposal to Strike off | |
NB. INGREDIENTS LIMITED | Company Secretary | 2003-11-25 | CURRENT | 1996-04-01 | Active | |
NB. FOOD TECHNOLOGY LIMITED | Company Secretary | 2003-11-25 | CURRENT | 1996-04-01 | Active - Proposal to Strike off | |
S.K.L. SUGAR LTD | Company Secretary | 2003-11-25 | CURRENT | 1954-09-13 | Active - Proposal to Strike off | |
NAPIER BROWN HOLDINGS LIMITED | Company Secretary | 2003-11-25 | CURRENT | 1924-10-09 | Active | |
GENERAL SUGAR TRADERS LIMITED | Company Secretary | 2003-11-25 | CURRENT | 1982-02-23 | Active - Proposal to Strike off | |
COMMODITY PRODUCERS & PACKERS LIMITED | Company Secretary | 2003-11-25 | CURRENT | 1944-12-06 | Active - Proposal to Strike off | |
M CAPITAL INVESTMENT PARTNERS LIMITED | Director | 2017-03-06 | CURRENT | 2012-10-19 | Liquidation | |
THE JUICE DOCTOR LTD | Director | 2010-02-04 | CURRENT | 2003-03-04 | Dissolved 2014-04-10 | |
STAPEHILL ENTERPRISES LIMITED | Director | 2009-12-18 | CURRENT | 1993-03-24 | Active | |
NAPIER BROWN HOLDINGS LIMITED | Director | 2003-12-01 | CURRENT | 1924-10-09 | Active | |
NB. CHILLED LIMITED | Director | 2003-11-25 | CURRENT | 1996-04-01 | Active - Proposal to Strike off | |
A DE SCHAAP LIMITED | Director | 2003-11-25 | CURRENT | 1969-03-27 | Active - Proposal to Strike off | |
NB. INGREDIENTS LIMITED | Director | 2003-11-25 | CURRENT | 1996-04-01 | Active | |
NB. FOOD TECHNOLOGY LIMITED | Director | 2003-11-25 | CURRENT | 1996-04-01 | Active - Proposal to Strike off | |
S.K.L. SUGAR LTD | Director | 2003-11-25 | CURRENT | 1954-09-13 | Active - Proposal to Strike off | |
GENERAL SUGAR TRADERS LIMITED | Director | 2003-11-25 | CURRENT | 1982-02-23 | Active - Proposal to Strike off | |
COMMODITY PRODUCERS & PACKERS LIMITED | Director | 2003-11-25 | CURRENT | 1944-12-06 | Active - Proposal to Strike off | |
BRIGHTER FOODS LIMITED | Director | 2017-08-07 | CURRENT | 2013-12-16 | Active | |
N BROWN FOODS LTD | Director | 2017-08-07 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
R & W SCOTT LTD | Director | 2017-08-07 | CURRENT | 2004-03-15 | Active | |
REAL GOOD FOOD INGREDIENTS LIMITED | Director | 2017-08-07 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
GLITTER PRODUCTS HOLDINGS LIMITED | Director | 2017-08-07 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
RGF DEVIZES LIMITED | Director | 2017-08-07 | CURRENT | 1988-03-03 | Active - Proposal to Strike off | |
GLITTER PRODUCTS LIMITED | Director | 2017-08-07 | CURRENT | 2008-07-31 | Liquidation | |
HAYDENS BAKERY LIMITED | Director | 2017-08-07 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
WHITWORTHS SUGARS LIMITED | Director | 2017-08-07 | CURRENT | 1982-06-01 | Active - Proposal to Strike off | |
J F RENSHAW LTD | Director | 2017-08-07 | CURRENT | 1982-09-21 | In Administration | |
REAL GOOD FOOD PLC | Director | 2005-08-31 | CURRENT | 2003-02-13 | In Administration | |
NB. CHILLED LIMITED | Director | 1996-04-01 | CURRENT | 1996-04-01 | Active - Proposal to Strike off | |
NB. INGREDIENTS LIMITED | Director | 1996-04-01 | CURRENT | 1996-04-01 | Active | |
NB. FOOD TECHNOLOGY LIMITED | Director | 1996-04-01 | CURRENT | 1996-04-01 | Active - Proposal to Strike off | |
STAPEHILL ENTERPRISES LIMITED | Director | 1993-03-24 | CURRENT | 1993-03-24 | Active | |
NAPIER BROWN HOLDINGS LIMITED | Director | 1992-07-16 | CURRENT | 1924-10-09 | Active | |
A DE SCHAAP LIMITED | Director | 1991-07-16 | CURRENT | 1969-03-27 | Active - Proposal to Strike off | |
S.K.L. SUGAR LTD | Director | 1991-07-16 | CURRENT | 1954-09-13 | Active - Proposal to Strike off | |
GENERAL SUGAR TRADERS LIMITED | Director | 1991-07-16 | CURRENT | 1982-02-23 | Active - Proposal to Strike off | |
COMMODITY PRODUCERS & PACKERS LIMITED | Director | 1991-07-16 | CURRENT | 1944-12-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony Patrick Ridgwell on 2022-05-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PATRICK RIDGWELL on 2022-05-10 | |
PSC05 | Change of details for Napier Brown Holdings as a person with significant control on 2022-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM C/O Napier Brown Holdings Ltd International House 1 st Katharine's Way London E1W 1XB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RIDGWELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 122653 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 122653 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 122653 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 15/07/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 15/07/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | Return made up to 15/07/07; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/08/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
MISC | AUDITORS' RES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/07/00 | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/99 | |
363a | RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/03/98 | |
363s | RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 01/04/96--------- £ SI 122653@1 | |
88(2)P | AD 01/04/96--------- £ SI 122653@1=122653 £ IC 2/122655 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NB. FRUIT LIMITED are:
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. |