FRUCO PLC
WADHURST

Hellopages » East Sussex » Rother » TN5 7DL

Company number 01195981
Status Active
Incorporation Date 10 January 1975
Company Type Public Limited Company
Address SUITE 3 PARSONAGE FARM BUSINESS CENTRE CHURCH STREET, TICEHURST, WADHURST, EAST SUSSEX, TN5 7DL
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 50,000 . The most likely internet sites of FRUCO PLC are www.fruco.co.uk, and www.fruco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Fruco Plc is a Public Limited Company. The company registration number is 01195981. Fruco Plc has been working since 10 January 1975. The present status of the company is Active. The registered address of Fruco Plc is Suite 3 Parsonage Farm Business Centre Church Street Ticehurst Wadhurst East Sussex Tn5 7dl. . LANE, Simon Peter is a Secretary of the company. LANE, James Simon is a Director of the company. LANE, Simon Peter is a Director of the company. Secretary BARNES, Susan Mary has been resigned. Director BARNES, Richard Morton has been resigned. Director BARNES, Susan Mary has been resigned. Director BOSSARD, Brigitte has been resigned. Director SANDFORD, Stephen John has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
LANE, Simon Peter
Appointed Date: 02 January 2015

Director
LANE, James Simon
Appointed Date: 02 January 2015
36 years old

Director
LANE, Simon Peter

64 years old

Resigned Directors

Secretary
BARNES, Susan Mary
Resigned: 02 January 2015

Director
BARNES, Richard Morton
Resigned: 02 January 2015
77 years old

Director
BARNES, Susan Mary
Resigned: 02 January 2015
77 years old

Director
BOSSARD, Brigitte
Resigned: 03 May 1996
72 years old

Director
SANDFORD, Stephen John
Resigned: 31 January 1996
Appointed Date: 09 August 1993
69 years old

Persons With Significant Control

Mr Simon Peter Lane
Notified on: 27 December 2016
64 years old
Nature of control: Has significant influence or control

Lane Organisation Limited
Notified on: 27 December 2016
Nature of control: Ownership of shares – 75% or more

FRUCO PLC Events

03 Jan 2017
Confirmation statement made on 27 December 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000

30 Jun 2015
Full accounts made up to 31 December 2014
15 Jan 2015
Appointment of Mr Simon Peter Lane as a secretary on 2 January 2015
...
... and 101 more events
15 Jan 1988
Accounts for a medium company made up to 31 July 1987

15 Jan 1988
Return made up to 01/01/88; full list of members

07 May 1987
Full accounts made up to 31 July 1986

06 Apr 1987
Return made up to 31/12/86; full list of members

25 Jul 1986
Registered office changed on 25/07/86 from: 12 lonsdale gardens tunbridge wells

FRUCO PLC Charges

30 November 2004
Charge on deposit
Delivered: 9 December 2004
Status: Satisfied on 3 July 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 74156059 opened in the name of fruco PLC…
2 February 2004
Charge on deposit
Delivered: 13 February 2004
Status: Satisfied on 29 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 73997008 in the name of the company with the…
12 March 2003
Charge on deposit
Delivered: 20 March 2003
Status: Satisfied on 8 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 73997008 in the name of company with the…
4 January 2002
Charge on deposit
Delivered: 10 January 2002
Status: Satisfied on 29 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Account number 73997008 in the name of the company with the…
25 September 2001
Charge on deposit
Delivered: 29 September 2001
Status: Satisfied on 30 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 73997008 in the name of the company with the…
11 January 2000
Charge on deposit
Delivered: 21 January 2000
Status: Satisfied on 30 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account no. 73997008 (charge on deposit).
21 May 1980
Legal mortgage
Delivered: 27 May 1980
Status: Satisfied on 27 October 1994
Persons entitled: Midland Bank PLC
Description: F/H owlet farm. Lamberhurst, kent.
15 June 1976
Counter indemnity
Delivered: 25 June 1976
Status: Satisfied on 27 October 1994
Persons entitled: Midland Bank PLC
Description: Any moneys standing to the credit of the company's money…
25 June 1975
Equitable charge
Delivered: 3 July 1975
Status: Satisfied on 27 October 1994
Persons entitled: Midland Bank PLC
Description: Any moneys standing to the credit of the company's money…

Similar Companies

FRUCHE LTD FRUCO FRESH LTD FRUCOM FOODS LIMITED FRUCOM LIMITED FRUCOSOL UK LLP FRUCTA LIMITED FRUCTIFERA LTD