CLASS ONE FRESH PRODUCE LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2QR

Company number 04650724
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address UNIT 19 SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2QR
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Martin Holmes as a director on 1 May 2017; Total exemption full accounts made up to 28 February 2017; Confirmation statement made on 29 January 2017 with updates. The most likely internet sites of CLASS ONE FRESH PRODUCE LIMITED are www.classonefreshproduce.co.uk, and www.class-one-fresh-produce.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Class One Fresh Produce Limited is a Private Limited Company. The company registration number is 04650724. Class One Fresh Produce Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Class One Fresh Produce Limited is Unit 19 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire Bd23 2qr. The company`s financial liabilities are £62.39k. It is £19.78k against last year. The cash in hand is £30.37k. It is £-15.42k against last year. And the total assets are £570.75k, which is £26.16k against last year. CLUNY, Diane is a Secretary of the company. CLUNY, Benjamin John is a Director of the company. CLUNY, Christopher John is a Director of the company. CLUNY, Diane is a Director of the company. HOLMES, Martin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


class one fresh produce Key Finiance

LIABILITIES £62.39k
+46%
CASH £30.37k
-34%
TOTAL ASSETS £570.75k
+4%
All Financial Figures

Current Directors

Secretary
CLUNY, Diane
Appointed Date: 29 January 2003

Director
CLUNY, Benjamin John
Appointed Date: 10 August 2007
43 years old

Director
CLUNY, Christopher John
Appointed Date: 29 January 2003
74 years old

Director
CLUNY, Diane
Appointed Date: 29 January 2003
65 years old

Director
HOLMES, Martin
Appointed Date: 01 May 2017
44 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Benjamin John Cluny
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Cluny
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Cluny
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASS ONE FRESH PRODUCE LIMITED Events

26 May 2017
Appointment of Mr Martin Holmes as a director on 1 May 2017
18 May 2017
Total exemption full accounts made up to 28 February 2017
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 29 February 2016
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5

...
... and 53 more events
13 Feb 2003
New director appointed
13 Feb 2003
New secretary appointed;new director appointed
13 Feb 2003
Secretary resigned
13 Feb 2003
Director resigned
29 Jan 2003
Incorporation

CLASS ONE FRESH PRODUCE LIMITED Charges

24 March 2014
Charge code 0465 0724 0010
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: The company with full title guarantee as a continuing…
13 June 2013
Charge code 0465 0724 0009
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code 0465 0724 0008
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
11 October 2012
Chattel mortgage
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all the plant and machinery…
30 March 2012
Chattel mortgage
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Volkswagen amarok highline 4MOTION selectable tdi 163PS…
21 March 2012
Chattel mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Land rover discovery commercial 4 SDV6, sumatra black…
7 January 2011
Chattel mortgage
Delivered: 15 January 2011
Status: Satisfied on 14 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all the plant and machinery…
1 March 2010
Chattel mortgage
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge the assets being a dual…
28 November 2005
All assets debenture
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
Deventure deed
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…