CONSOLIDATED FRUIT CO. LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1FE

Company number 00375273
Status Active
Incorporation Date 27 July 1942
Company Type Private Limited Company
Address 18 LINTON, ELLOUGHTON, BROUGH, EAST YORKSHIRE, ENGLAND, HU15 1FE
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 900 . The most likely internet sites of CONSOLIDATED FRUIT CO. LIMITED are www.consolidatedfruitco.co.uk, and www.consolidated-fruit-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and three months. The distance to to Broomfleet Rail Station is 4.5 miles; to Barton-on-Humber Rail Station is 5.8 miles; to Beverley Rail Station is 9.4 miles; to Scunthorpe Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consolidated Fruit Co Limited is a Private Limited Company. The company registration number is 00375273. Consolidated Fruit Co Limited has been working since 27 July 1942. The present status of the company is Active. The registered address of Consolidated Fruit Co Limited is 18 Linton Elloughton Brough East Yorkshire England Hu15 1fe. . RHODES, Kerry is a Secretary of the company. RHODES, Kerry is a Director of the company. RHODES, Michael Robert Andrew is a Director of the company. Secretary LONGHORN, Brian Maurice has been resigned. Secretary RHODES, Michael Robert Andrew has been resigned. Director BATESON, Barry Blythe has been resigned. Director HAYES, Raymond has been resigned. Director RHODES, John Michael has been resigned. Director SMITH, Nora has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
RHODES, Kerry
Appointed Date: 29 April 2005

Director
RHODES, Kerry
Appointed Date: 08 February 2008
55 years old

Director
RHODES, Michael Robert Andrew
Appointed Date: 10 March 2000
66 years old

Resigned Directors

Secretary
LONGHORN, Brian Maurice
Resigned: 21 April 2005
Appointed Date: 09 March 2000

Secretary
RHODES, Michael Robert Andrew
Resigned: 09 March 2000

Director
BATESON, Barry Blythe
Resigned: 01 February 1999
84 years old

Director
HAYES, Raymond
Resigned: 25 February 2000
85 years old

Director
RHODES, John Michael
Resigned: 10 March 2000
94 years old

Director
SMITH, Nora
Resigned: 10 July 2006
114 years old

Persons With Significant Control

Mr Michael Robert Andrew Rhodes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CONSOLIDATED FRUIT CO. LIMITED Events

08 May 2017
Confirmation statement made on 21 April 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 900

17 Feb 2016
Registered office address changed from Unit 10 Henry Boot Way Hull East Yorkshire HU4 7EA to 18 Linton Elloughton Brough East Yorkshire HU15 1FE on 17 February 2016
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
02 Nov 1987
Return made up to 31/08/87; full list of members

02 Nov 1987
Secretary resigned;new secretary appointed

28 Oct 1986
Group of companies' accounts made up to 31 December 1985

28 Oct 1986
Return made up to 07/07/86; full list of members

15 Nov 1985
Company name changed\certificate issued on 15/11/85

CONSOLIDATED FRUIT CO. LIMITED Charges

23 August 2000
Legal mortgage
Delivered: 26 August 2000
Status: Satisfied on 3 August 2005
Persons entitled: Hsbc Bank PLC
Description: Land to the south of blanket row kingston upon hull; t/nos…
14 December 1994
Fixed and floating charge
Delivered: 16 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1983
Charge
Delivered: 24 March 1983
Status: Satisfied on 13 January 1996
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
21 November 1980
Mortgage
Delivered: 26 November 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 24 humber street kingston upon…
14 May 1975
Mortgage
Delivered: 20 May 1975
Status: Satisfied on 3 August 2005
Persons entitled: Midland Bank PLC
Description: 22 humber street, hull, yorks with all fixed plant &…
27 February 1960
Mortgage
Delivered: 15 March 1960
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: 45 & 46 blanket row, hull, together with all fixtures…
4 July 1958
Mortgage
Delivered: 18 July 1958
Status: Satisfied on 3 August 2005
Persons entitled: Midland Bank PLC
Description: 74 and 75 queen street, kingston-upon-hull, together with…
21 August 1956
Mortgage
Delivered: 3 September 1956
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 25 and 26 humber street, hull, together with all fixtures…
21 August 1956
Mortgage
Delivered: 3 September 1956
Status: Satisfied on 3 August 2005
Persons entitled: Midland Bank PLC
Description: 72 and 73 queen street, hull together with all fixtures…
28 January 1955
Mortgage & chargee
Delivered: 11 February 1955
Status: Satisfied on 3 August 2005
Persons entitled: Midland Bank PLC
Description: 1 blanket row, hull, ground sites of 70/71 queen street and…
1 August 1951
Mortgage
Delivered: 16 August 1951
Status: Satisfied on 3 August 2005
Persons entitled: Midland Bank PLC
Description: Together with all fixtures present and future.