BAREFRUIT LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 9AJ

Company number 05161745
Status Active
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address WAUGH & CO, 51 HIGH STREET, ARUNDEL, WEST SUSSEX, ENGLAND, BN18 9AJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 1,405.72 ; Total exemption small company accounts made up to 30 November 2015; Secretary's details changed for Mr Elwyn Waugh on 1 April 2016. The most likely internet sites of BAREFRUIT LIMITED are www.barefruit.co.uk, and www.barefruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Angmering Rail Station is 3.9 miles; to Barnham Rail Station is 4.1 miles; to Durrington-on-Sea Rail Station is 6.8 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barefruit Limited is a Private Limited Company. The company registration number is 05161745. Barefruit Limited has been working since 23 June 2004. The present status of the company is Active. The registered address of Barefruit Limited is Waugh Co 51 High Street Arundel West Sussex England Bn18 9aj. . WAUGH, Elwyn is a Secretary of the company. AMBRIDGE, Shane Lee is a Director of the company. MILLER, Graham Scott is a Director of the company. ROBERTS, David George is a Director of the company. ROBERTS, Thomas John Blackburn is a Director of the company. Secretary ROBERTS, David George has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WAUGH, Elwyn
Appointed Date: 28 February 2007

Director
AMBRIDGE, Shane Lee
Appointed Date: 23 June 2004
55 years old

Director
MILLER, Graham Scott
Appointed Date: 06 February 2009
62 years old

Director
ROBERTS, David George
Appointed Date: 23 June 2004
75 years old

Director
ROBERTS, Thomas John Blackburn
Appointed Date: 31 May 2005
82 years old

Resigned Directors

Secretary
ROBERTS, David George
Resigned: 28 February 2007
Appointed Date: 23 June 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 June 2004
Appointed Date: 23 June 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 June 2004
Appointed Date: 23 June 2004

BAREFRUIT LIMITED Events

26 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1,405.72

25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Secretary's details changed for Mr Elwyn Waugh on 1 April 2016
28 Apr 2016
Registered office address changed from 17 Orpington Road Winchmore Hill London N21 3PD to C/O Waugh & Co 51 High Street Arundel West Sussex BN18 9AJ on 28 April 2016
01 Sep 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,228.22

...
... and 71 more events
14 Jul 2004
Director resigned
14 Jul 2004
New secretary appointed;new director appointed
14 Jul 2004
Secretary resigned
14 Jul 2004
New director appointed
23 Jun 2004
Incorporation

BAREFRUIT LIMITED Charges

7 February 2012
Rent deposit deed
Delivered: 14 February 2012
Status: Satisfied on 18 August 2015
Persons entitled: Metropolitan Restaurants Limited
Description: Initially £5,375.00. see image for full details.
7 February 2012
Rent deposit deed
Delivered: 11 February 2012
Status: Satisfied on 18 August 2015
Persons entitled: Steven Nicholas Chivers and Louise Rachel Chivers
Description: The deposit sum of £5,375.00 see image for full details.
1 October 2010
Debenture
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2008
An omnibus guarantee and set-off agreement
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 12 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…