Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITRUS FIRST (UK) LIMITED
Company Information for

CITRUS FIRST (UK) LIMITED

THE HENLEY BUILDING, NEWTOWN ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HG,
Company Registration Number
07953609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citrus First (uk) Ltd
CITRUS FIRST (UK) LIMITED was founded on 2012-02-17 and has its registered office in Henley On Thames. The organisation's status is listed as "Active - Proposal to Strike off". Citrus First (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CITRUS FIRST (UK) LIMITED
 
Legal Registered Office
THE HENLEY BUILDING
NEWTOWN ROAD
HENLEY ON THAMES
OXFORDSHIRE
RG9 1HG
Other companies in EN10
 
Filing Information
Company Number 07953609
Company ID Number 07953609
Date formed 2012-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 20:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITRUS FIRST (UK) 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 CITRUS FIRST (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN DAWSON
Company Secretary 2012-02-17
ROBIN CHARLES ALFRED DAWSON
Director 2012-02-17
VICENTE JUAN GINER RIBES
Director 2012-02-17
DAVID JOHN GRAY
Director 2017-06-09
MATTHEW CHARLES HANCOCK
Director 2017-06-09
ROBERTO FERRER HERRERA
Director 2012-02-17
VICENTE ANTONIO GINER NAVARRO
Director 2012-02-17
JOHN OLDCORN
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM LEWIS OLINS
Director 2012-02-17 2017-06-09
ADRIAN JULIUS OLINS
Director 2012-02-17 2017-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHARLES ALFRED DAWSON THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROBIN CHARLES ALFRED DAWSON BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
ROBIN CHARLES ALFRED DAWSON POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ROBIN CHARLES ALFRED DAWSON BERRYWORLD LIMITED Director 2011-01-19 CURRENT 1993-10-20 Active
ROBIN CHARLES ALFRED DAWSON BROAD STRIPE BUTCHERS LIMITED Director 2010-01-01 CURRENT 2000-09-19 Active
ROBIN CHARLES ALFRED DAWSON NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
ROBIN CHARLES ALFRED DAWSON NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
ROBIN CHARLES ALFRED DAWSON POUPART HOLDINGS LIMITED Director 2007-07-04 CURRENT 2007-06-29 Active
ROBIN CHARLES ALFRED DAWSON ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
ROBIN CHARLES ALFRED DAWSON ORCHARDWORLD LIMITED Director 2002-10-25 CURRENT 1989-05-10 Active
ROBIN CHARLES ALFRED DAWSON POUPART LIMITED Director 2000-01-01 CURRENT 1936-02-12 Active
DAVID JOHN GRAY THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN GRAY COOL SPACE NOTTINGHAM LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID JOHN GRAY ARGENT BERRY INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
DAVID JOHN GRAY FM HATTON GROUP LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
DAVID JOHN GRAY ARGENT FOODS GROUP LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN GRAY HATTON STREET PROPERTY PARTNERS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JOHN GRAY BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID JOHN GRAY POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JOHN GRAY ATLANTIC BLUE BLUEBERRIES LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
DAVID JOHN GRAY FM (DERBY) LIMITED Director 2013-01-30 CURRENT 2009-02-18 Active
DAVID JOHN GRAY FLETCHER BAY GROUP LIMITED Director 2010-01-07 CURRENT 2009-11-06 Active
DAVID JOHN GRAY ARGENT FOODS LIMITED Director 2010-01-07 CURRENT 2009-11-19 Active
DAVID JOHN GRAY NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
DAVID JOHN GRAY NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
DAVID JOHN GRAY POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
DAVID JOHN GRAY A D FOOD HOLDINGS LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
DAVID JOHN GRAY ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
DAVID JOHN GRAY ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
DAVID JOHN GRAY TRAITEUR PROPERTIES (KT) LIMITED Director 2003-11-27 CURRENT 2003-11-19 Active
DAVID JOHN GRAY FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
DAVID JOHN GRAY BROAD STRIPE BUTCHERS LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY PETER FAIRFAX LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY TRAITEUR LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2014-04-01
DAVID JOHN GRAY S. LITTON LTD. Director 1998-02-03 CURRENT 1932-07-02 Liquidation
DAVID JOHN GRAY DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 1997-09-30 CURRENT 1980-10-01 Active
DAVID JOHN GRAY BERRYWORLD LIMITED Director 1997-09-30 CURRENT 1993-10-20 Active
DAVID JOHN GRAY TENDERCUT PROPERTIES LIMITED Director 1997-09-30 CURRENT 1982-06-01 Active
DAVID JOHN GRAY KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 1997-09-30 CURRENT 1985-02-05 Active
DAVID JOHN GRAY 00643982 LIMITED Director 1997-09-18 CURRENT 1959-12-08 Liquidation
DAVID JOHN GRAY BARKER & HIRD (WF) LIMITED Director 1997-09-18 CURRENT 1917-11-19 Active - Proposal to Strike off
DAVID JOHN GRAY BARKER & HIRD (PP) LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ARGENT MEAT TRADERS LIMITED Director 1997-09-18 CURRENT 1941-07-29 Active
DAVID JOHN GRAY ARGENT BY-PRODUCTS GROUP LIMITED Director 1997-09-18 CURRENT 1932-07-11 Active
DAVID JOHN GRAY BELWOOD FOODS LIMITED Director 1997-09-18 CURRENT 1961-05-30 Active
DAVID JOHN GRAY BARKER & HIRD LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ORCHARDWORLD LIMITED Director 1997-09-18 CURRENT 1989-05-10 Active
DAVID JOHN GRAY POUPART LIMITED Director 1997-09-18 CURRENT 1936-02-12 Active
DAVID JOHN GRAY MULLINS (DUDLEY) LIMITED Director 1997-09-18 CURRENT 1919-10-28 Liquidation
DAVID JOHN GRAY ARGENT HOLDINGS LIMITED Director 1997-08-07 CURRENT 1997-07-23 Active
DAVID JOHN GRAY ARGENT EUROPE LIMITED Director 1997-07-30 CURRENT 1996-10-29 Active
DAVID JOHN GRAY TM (EASTLEIGH) LIMITED Director 1996-01-01 CURRENT 1994-05-06 Active
MATTHEW CHARLES HANCOCK THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW CHARLES HANCOCK POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
MATTHEW CHARLES HANCOCK NORTON FOLGATE MARKETING LTD Director 2002-02-18 CURRENT 1997-01-16 Active
JOHN OLDCORN ARGENT GROUP EUROPE LIMITED Director 2018-06-20 CURRENT 2006-05-19 Active
JOHN OLDCORN BERRYWORLD GROUP LIMITED Director 2018-06-20 CURRENT 2015-01-23 Active
JOHN OLDCORN FM HATTON GROUP LIMITED Director 2018-06-20 CURRENT 2016-10-03 Active
JOHN OLDCORN ARGENT BERRY INVESTMENTS LIMITED Director 2018-06-20 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN OLDCORN ORCHARDWORLD HOLDINGS LIMITED Director 2018-06-20 CURRENT 2005-12-13 Active
JOHN OLDCORN ARGENT MEAT TRADERS LIMITED Director 2018-06-20 CURRENT 1941-07-29 Active
JOHN OLDCORN ARGENT BY-PRODUCTS GROUP LIMITED Director 2018-06-20 CURRENT 1932-07-11 Active
JOHN OLDCORN ORCHARDWORLD LIMITED Director 2018-06-20 CURRENT 1989-05-10 Active
JOHN OLDCORN BERRYWORLD LIMITED Director 2018-06-20 CURRENT 1993-10-20 Active
JOHN OLDCORN NORTON FOLGATE MARKETING LTD Director 2018-06-20 CURRENT 1997-01-16 Active
JOHN OLDCORN FM (DERBY) LIMITED Director 2018-06-20 CURRENT 2009-02-18 Active
JOHN OLDCORN POUPART IMPORTS LIMITED Director 2018-06-20 CURRENT 2015-01-09 Active
JOHN OLDCORN POUPART LIMITED Director 2018-06-20 CURRENT 1936-02-12 Active
JOHN OLDCORN TRAITEUR PROPERTIES (KT) LIMITED Director 2018-06-20 CURRENT 2003-11-19 Active
JOHN OLDCORN POUPART HOLDINGS LIMITED Director 2018-06-20 CURRENT 2007-06-29 Active
JOHN OLDCORN NORTON FOLGATE HOLDINGS LIMITED Director 2018-06-20 CURRENT 2007-11-01 Active
JOHN OLDCORN ARGENT FOODS GROUP LIMITED Director 2018-06-20 CURRENT 2016-07-29 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
2023-12-05Final Gazette dissolved via compulsory strike-off
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM 9 Hatton Street Level 5 London NW8 8PL England
2023-06-01SECRETARY'S DETAILS CHNAGED FOR ROBIN DAWSON on 2023-05-31
2023-05-31Director's details changed for Mr Matthew Charles Hancock on 2023-05-31
2023-05-31Director's details changed for Mr David John Gray on 2023-05-31
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-17Annotation
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN
2018-06-21AP01DIRECTOR APPOINTED MR JOHN OLDCORN
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2017 FROM TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE EN10 6NH
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2017 FROM TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE EN10 6NH
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-09AP01DIRECTOR APPOINTED MR MATTHEW CHARLES HANCOCK
2017-06-09AP01DIRECTOR APPOINTED MR DAVID JOHN GRAY
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM OLINS
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OLINS
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-16AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-24AR0117/02/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0117/02/13 FULL LIST
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-22AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to CITRUS FIRST (UK) 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 CITRUS FIRST (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-05-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CITRUS FIRST (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CITRUS FIRST (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITRUS FIRST (UK) LIMITED
Trademarks
We have not found any records of CITRUS FIRST (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITRUS FIRST (UK) 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 (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as CITRUS FIRST (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITRUS FIRST (UK) 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 CITRUS FIRST (UK) 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 CITRUS FIRST (UK) 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.