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
Resigned Directors
Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 02 December 1999
Appointed Date: 25 August 1999
Director
BELL, Kevin
Resigned: 26 September 2006
Appointed Date: 17 November 2005
73 years old
Director
GEOR, David Mark
Resigned: 19 December 2000
Appointed Date: 21 September 2000
69 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
...
... 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
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…