FRUIT DIRECT LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 9RJ

Company number 04754411
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address HEMINGSTONE FRUIT FARM MAIN ROAD, HEMINGSTONE, IPSWICH, SUFFOLK, UNITED KINGDOM, IP6 9RJ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 047544110006, created on 27 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of FRUIT DIRECT LIMITED are www.fruitdirect.co.uk, and www.fruit-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Fruit Direct Limited is a Private Limited Company. The company registration number is 04754411. Fruit Direct Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Fruit Direct Limited is Hemingstone Fruit Farm Main Road Hemingstone Ipswich Suffolk United Kingdom Ip6 9rj. . GRINSTED, Mark Robin is a Secretary of the company. GRINSTED, Mark Robin is a Director of the company. GRINSTED, Pamela Janice is a Director of the company. JONES, Christopher David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEWTON, Patrick Jonathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
GRINSTED, Mark Robin
Appointed Date: 06 May 2003

Director
GRINSTED, Mark Robin
Appointed Date: 06 May 2003
71 years old

Director
GRINSTED, Pamela Janice
Appointed Date: 08 November 2004
72 years old

Director
JONES, Christopher David
Appointed Date: 06 May 2003
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Director
NEWTON, Patrick Jonathan
Resigned: 08 November 2004
Appointed Date: 06 May 2003
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

FRUIT DIRECT LIMITED Events

17 Oct 2016
Registration of charge 047544110006, created on 27 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 May 2016
Registered office address changed from Chestnut Tree Farm Laxfield Woodbridge Suffolk IP13 8HD to Hemingstone Fruit Farm Main Road Hemingstone Ipswich Suffolk IP6 9RJ on 12 May 2016
26 Nov 2015
Satisfaction of charge 3 in full
...
... and 50 more events
04 Aug 2003
New secretary appointed;new director appointed
04 Aug 2003
New director appointed
04 Aug 2003
Secretary resigned
04 Aug 2003
Director resigned
06 May 2003
Incorporation

FRUIT DIRECT LIMITED Charges

27 September 2016
Charge code 0475 4411 0006
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Coutts & Co
Description: Hemingstone fruit farm ipswich suffolk IP6 9RJ with land…
28 July 2011
Debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Legal charge
Delivered: 13 March 2010
Status: Satisfied on 26 May 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a boughton farm, boughton, monchelsea…
13 December 2009
Guarantee & debenture
Delivered: 22 December 2009
Status: Satisfied on 26 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: Boughton mount farm boughton monchelsea maidstone kent t/n…
27 June 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 4 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…