CORE FRUIT PRODUCTS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT4 7BT

Company number 04339347
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address UPPER MYSTOLE PARK FARM PENNYPOT LANE, MYSTOLE, CANTERBURY, KENT, CT4 7BT
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 100 . The most likely internet sites of CORE FRUIT PRODUCTS LIMITED are www.corefruitproducts.co.uk, and www.core-fruit-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Core Fruit Products Limited is a Private Limited Company. The company registration number is 04339347. Core Fruit Products Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Core Fruit Products Limited is Upper Mystole Park Farm Pennypot Lane Mystole Canterbury Kent Ct4 7bt. The company`s financial liabilities are £125.08k. It is £-10.1k against last year. The cash in hand is £1.2k. It is £0k against last year. And the total assets are £61k, which is £-6.34k against last year. SIMPSON BROWN, Wendy Dorothea is a Secretary of the company. BROWN, John Walter James is a Director of the company. SIMPSON BROWN, Wendy Dorothea is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


core fruit products Key Finiance

LIABILITIES £125.08k
-8%
CASH £1.2k
TOTAL ASSETS £61k
-10%
All Financial Figures

Current Directors

Secretary
SIMPSON BROWN, Wendy Dorothea
Appointed Date: 13 December 2001

Director
BROWN, John Walter James
Appointed Date: 13 December 2001
69 years old

Director
SIMPSON BROWN, Wendy Dorothea
Appointed Date: 13 December 2001
70 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr John Walter James Brown
Notified on: 13 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORE FRUIT PRODUCTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Dec 2016
Confirmation statement made on 13 December 2016 with updates
23 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 30 more events
21 Jan 2002
New secretary appointed;new director appointed
21 Jan 2002
New director appointed
18 Dec 2001
Secretary resigned
18 Dec 2001
Director resigned
13 Dec 2001
Incorporation

CORE FRUIT PRODUCTS LIMITED Charges

21 February 2002
Debenture
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…