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

SPECIAL NEW FRUIT LICENSING LIMITED

Riley House Unit 6 Forli Strada, Alwalton, Peterborough, PE7 3HH,
Company Registration Number
05158581
Private Limited Company
Active

Company Overview

About Special New Fruit Licensing Ltd
SPECIAL NEW FRUIT LICENSING LIMITED was founded on 2004-06-21 and has its registered office in Peterborough. The organisation's status is listed as "Active". Special New Fruit Licensing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPECIAL NEW FRUIT LICENSING LIMITED
 
Legal Registered Office
Riley House Unit 6 Forli Strada
Alwalton
Peterborough
PE7 3HH
Other companies in PE16
 
Previous Names
SPECIAL NEW FRUIT LICENCING LIMITED14/10/2004
SHOO 84 LIMITED09/07/2004
Filing Information
Company Number 05158581
Company ID Number 05158581
Date formed 2004-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-31
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts FULL
VAT Number /Sales tax ID GB332122847  
Last Datalog update: 2024-05-15 14:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIAL NEW FRUIT LICENSING 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 SPECIAL NEW FRUIT LICENSING LIMITED

Current Directors
Officer Role Date Appointed
AMALIO FUSTER
Company Secretary 2017-12-19
FERNANDO JUAN DE LUCAS LOPEZ
Director 2018-05-09
JOSEP JOVE ESTIARTE
Director 2009-05-20
IAN DUNCAN MACINTYRE
Director 2004-06-29
ALVARO MUÑOZ BERAZA
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM THOMAS BARBER
Company Secretary 2004-06-29 2017-08-17
WILLIAM THOMAS BARBER
Director 2004-06-29 2017-08-17
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2004-06-21 2004-06-29
SHOOSMITHS DIRECTORS LIMITED
Director 2004-06-21 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERNANDO JUAN DE LUCAS LOPEZ AMC FARMING LIMITED Director 2018-05-09 CURRENT 1998-04-21 Active
FERNANDO JUAN DE LUCAS LOPEZ AMT FRESH LIMITED Director 2018-05-09 CURRENT 2009-03-03 Active
FERNANDO JUAN DE LUCAS LOPEZ AM FRESH GROUP UK LIMITED Director 2018-05-09 CURRENT 2013-07-11 Active
FERNANDO JUAN DE LUCAS LOPEZ CITRUS GENESIS INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 2011-07-21 Active - Proposal to Strike off
IAN DUNCAN MACINTYRE VITIS LIMITED Director 2006-08-22 CURRENT 2006-08-22 Liquidation
IAN DUNCAN MACINTYRE AM FRESH UK LIMITED Director 2002-09-09 CURRENT 2002-09-04 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
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 051585810001
2023-08-03CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-20CESSATION OF ANTONIO MUOZ BERAZA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-20Change of details for Mr. Alvaro Muoz Beraza as a person with significant control on 2023-07-10
2023-05-20FULL ACCOUNTS MADE UP TO 31/08/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-11DIRECTOR APPOINTED MR. AMALIO FUSTER FERNANDEZ DELGADO
2022-01-11AP01DIRECTOR APPOINTED MR. AMALIO FUSTER FERNANDEZ DELGADO
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL HEDGE
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM Frans House Fenton Way Chatteris Cambridegshire PE16 6UP
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO JUAN DE LUCAS LOPEZ
2020-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVARO MUñOZ BERAZA
2020-03-03PSC07CESSATION OF MUNOZ GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29AP01DIRECTOR APPOINTED MR. JONATHAN MICHAEL HEDGE
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HARESIGN
2019-10-08MEM/ARTSARTICLES OF ASSOCIATION
2019-10-08RES13Resolutions passed:
  • No limit on the issue of shares 30/08/2019
2019-09-23RES13Resolutions passed:
  • Remove art 2.1 and that there be no prohibition on directors issuing shares 30/08/2019
2019-09-10SH0130/08/19 STATEMENT OF CAPITAL GBP 2
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-06-03RES01ADOPT ARTICLES 03/06/19
2019-04-02RES01ADOPT ARTICLES 02/04/19
2019-02-28AP01DIRECTOR APPOINTED MR. DAVID JOHN HARESIGN
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 02/09/17
2018-05-14AP01DIRECTOR APPOINTED MR. ALVARO MUÑOZ BERAZA
2018-05-14AP01DIRECTOR APPOINTED MR. FERNANDO JUAN DE LUCAS LOPEZ
2018-01-01AP03Appointment of Mr Amalio Fuster as company secretary on 2017-12-19
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS BARBER
2017-08-31TM02Termination of appointment of William Thomas Barber on 2017-08-17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-03PSC02Notification of Munoz Group Ltd as a person with significant control on 2016-04-06
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 27/08/16
2016-09-15AUDAUDITOR'S RESIGNATION
2016-09-09AUDAUDITOR'S RESIGNATION
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 29/08/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN MACINTYRE / 01/09/2014
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM THOMAS BARBER on 2014-09-01
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS BARBER / 01/09/2014
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEP JOVE ESTIARTE / 01/09/2014
2015-05-17AAFULL ACCOUNTS MADE UP TO 30/08/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0121/06/14 FULL LIST
2014-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-09-10AR0121/06/13 FULL LIST
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/12
2013-05-03AUDAUDITOR'S RESIGNATION
2012-07-05AR0121/06/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 27/08/11
2011-07-12AR0121/06/11 FULL LIST
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/10
2010-08-04AR0121/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN MACINTYRE / 21/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEP JOVE ESTIARTE / 21/06/2010
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/09
2009-06-22363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-12288aDIRECTOR APPOINTED JOSEP JOVE ESTIARTE
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/08
2008-07-03363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/07
2007-07-03363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-06-22363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-20363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-10288bSECRETARY RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-10-14CERTNMCOMPANY NAME CHANGED SPECIAL NEW FRUIT LICENCING LIMI TED CERTIFICATE ISSUED ON 14/10/04
2004-08-04225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2004-07-09CERTNMCOMPANY NAME CHANGED SHOO 84 LIMITED CERTIFICATE ISSUED ON 09/07/04
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SPECIAL NEW FRUIT LICENSING 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 SPECIAL NEW FRUIT LICENSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPECIAL NEW FRUIT LICENSING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPECIAL NEW FRUIT LICENSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIAL NEW FRUIT LICENSING LIMITED
Trademarks

Trademark applications by SPECIAL NEW FRUIT LICENSING LIMITED

SPECIAL NEW FRUIT LICENSING LIMITED is the Original Applicant for the trademark ALLISON ™ (86630219) through the USPTO on the 2015-05-14
Fresh fruits; fresh grapes; grape vine trees; vine plants
Income
Government Income
We have not found government income sources for SPECIAL NEW FRUIT LICENSING 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 (72190 - Other research and experimental development on natural sciences and engineering) as SPECIAL NEW FRUIT LICENSING LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SPECIAL NEW FRUIT LICENSING 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 SPECIAL NEW FRUIT LICENSING 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 SPECIAL NEW FRUIT LICENSING 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.