WORLDWIDE FRUIT LIMITED
SPALDING ENZAFRUIT WORLDWIDE LIMITED INGLEBY (1248) LIMITED

Hellopages » Lincolnshire » South Holland » PE11 3BB

Company number 03831143
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address WORLDWIDE FRUIT, APPLE WAY, WARDENTREE LANE, SPALDING, LINCOLNSHIRE, PE11 3BB
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 25 June 2016; Confirmation statement made on 25 August 2016 with updates; Full accounts made up to 27 June 2015. The most likely internet sites of WORLDWIDE FRUIT LIMITED are www.worldwidefruit.co.uk, and www.worldwide-fruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Worldwide Fruit Limited is a Private Limited Company. The company registration number is 03831143. Worldwide Fruit Limited has been working since 25 August 1999. The present status of the company is Active. The registered address of Worldwide Fruit Limited is Worldwide Fruit Apple Way Wardentree Lane Spalding Lincolnshire Pe11 3bb. . CLARK, Gordon is a Secretary of the company. FISSETTE, Antoine Tony is a Director of the company. HAMSTER, Harald Rudolf is a Director of the company. HINGE, Robert Andrew is a Director of the company. HULBERT, Alastair Murray is a Director of the company. MANSFIELD, Paul is a Director of the company. MORRISH, Lancelot Peter is a Director of the company. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BALICKI, Robert Ian has been resigned. Director BELL, Kevin has been resigned. Director DOSSOR, Michael Robert has been resigned. Director DURAND, Clive Henry has been resigned. Director DUTTON, John Edward has been resigned. Director GEOR, David Mark has been resigned. Director GRAY, Dawn Elizabeth has been resigned. Director HARDY, Michael Arthur has been resigned. Director HINCHLIFF, John Charles has been resigned. Director HIPKINS, Geoffrey Bernard has been resigned. Director MCCLISKIE, Michael John has been resigned. Director PATES, Gordon Christopher has been resigned. Director SCRIVEN, Jane Katherine has been resigned. Director TURFREY, Barry Michael has been resigned. Director WALTON, Francis Brian has been resigned. Director WESLEY, Jeffrey Michael has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
CLARK, Gordon
Appointed Date: 02 December 1999

Director
FISSETTE, Antoine Tony
Appointed Date: 01 September 2001
71 years old

Director
HAMSTER, Harald Rudolf
Appointed Date: 15 March 2013
60 years old

Director
HINGE, Robert Andrew
Appointed Date: 11 February 2009
61 years old

Director
HULBERT, Alastair Murray
Appointed Date: 13 November 2012
56 years old

Director
MANSFIELD, Paul
Appointed Date: 25 March 2004
65 years old

Director
MORRISH, Lancelot Peter
Appointed Date: 09 July 2002
68 years old

Resigned Directors

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 02 December 1999
Appointed Date: 25 August 1999

Director
BALICKI, Robert Ian
Resigned: 15 November 2006
Appointed Date: 31 October 2000
66 years old

Director
BELL, Kevin
Resigned: 26 September 2006
Appointed Date: 17 November 2005
73 years old

Director
DOSSOR, Michael Robert
Resigned: 23 June 2005
Appointed Date: 19 December 2000
86 years old

Director
DURAND, Clive Henry
Resigned: 01 August 2005
Appointed Date: 25 March 2004
69 years old

Director
DUTTON, John Edward
Resigned: 26 February 2002
Appointed Date: 02 December 1999
71 years old

Director
GEOR, David Mark
Resigned: 19 December 2000
Appointed Date: 21 September 2000
69 years old

Director
GRAY, Dawn Elizabeth
Resigned: 18 June 2009
Appointed Date: 16 May 2007
68 years old

Director
HARDY, Michael Arthur
Resigned: 13 November 2012
Appointed Date: 25 September 2009
59 years old

Director
HINCHLIFF, John Charles
Resigned: 09 July 2002
Appointed Date: 31 October 2000
66 years old

Director
HIPKINS, Geoffrey Bernard
Resigned: 15 March 2013
Appointed Date: 04 April 2012
68 years old

Director
MCCLISKIE, Michael John
Resigned: 21 September 2000
Appointed Date: 07 January 2000
78 years old

Director
PATES, Gordon Christopher
Resigned: 19 December 2000
Appointed Date: 02 December 1999
73 years old

Director
SCRIVEN, Jane Katherine
Resigned: 17 November 2003
Appointed Date: 19 December 2000
65 years old

Director
TURFREY, Barry Michael
Resigned: 01 September 2001
Appointed Date: 07 January 2000
73 years old

Director
WALTON, Francis Brian
Resigned: 17 November 2003
Appointed Date: 26 February 2002
73 years old

Director
WESLEY, Jeffrey Michael
Resigned: 04 April 2012
Appointed Date: 23 June 2005
77 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 02 December 1999
Appointed Date: 25 August 1999

Persons With Significant Control

Fruition Po Limited
Notified on: 24 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Enzafruit New Zealand (Uk) Limited
Notified on: 24 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLDWIDE FRUIT LIMITED Events

01 Oct 2016
Full accounts made up to 25 June 2016
08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
16 Feb 2016
Full accounts made up to 27 June 2015
16 Sep 2015
Director's details changed for Mr Antoine Tony Fissette on 14 September 2015
14 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 250,000

...
... and 113 more events
16 Dec 1999
Director resigned
16 Dec 1999
New director appointed
16 Dec 1999
Memorandum and Articles of Association
14 Dec 1999
Company name changed ingleby (1248) LIMITED\certificate issued on 14/12/99
25 Aug 1999
Incorporation

WORLDWIDE FRUIT LIMITED Charges

10 July 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at spalding road industrial estate wardentree lane…
13 March 2007
Debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2000
Debenture
Delivered: 24 January 2000
Status: Satisfied on 22 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…