WINFRESH (UK) LIMITED
DUNMOW WINFRESH LIMITED WINDWARD ISLANDS BANANA DEVELOPMENT & EXPORTING COMPANY (UK) LIMITED

Hellopages » Essex » Uttlesford » CM6 1TH

Company number 02929097
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address HIGH CROSS LANE EAST, LITTLE CANFIELD, DUNMOW, ESSEX, ENGLAND, CM6 1TH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 2 January 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 16,000,000 ; Registered office address changed from 24 Old Bond Street London W1S 4AP to High Cross Lane East Little Canfield Dunmow Essex CM6 1th on 13 April 2016. The most likely internet sites of WINFRESH (UK) LIMITED are www.winfreshuk.co.uk, and www.winfresh-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Winfresh Uk Limited is a Private Limited Company. The company registration number is 02929097. Winfresh Uk Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Winfresh Uk Limited is High Cross Lane East Little Canfield Dunmow Essex England Cm6 1th. . EDWIN, Martina is a Secretary of the company. CHURCH, Michael Alexander is a Director of the company. CORNIBERT, Bernard is a Director of the company. DANIEL, Montgomery is a Director of the company. EDWIN, Martina is a Director of the company. FLETCHER, James Louis, Dr is a Director of the company. JNO CHARLES, Vanoulst is a Director of the company. ROSE, Renwick Elsworth Adrian is a Director of the company. RYAN, Cecil Frank is a Director of the company. STIELL, Simon Emmanuel Kervin is a Director of the company. VITALIS, Hippolyte Eustace is a Director of the company. WARRINGTON, Deles Alfred is a Director of the company. Secretary DE BEAUVILLE, Deborah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNARD, Martin James Edward has been resigned. Director BESS, Lesline has been resigned. Director CADET, Charles Marie Emmanuel has been resigned. Director CAMPBELL, Dunstan Anthony, Dr has been resigned. Director CYRUS, Conrad William has been resigned. Director DIDIER, Garnet Lawrence has been resigned. Director DIXON, Mcdonald Ernest has been resigned. Director ELWIN, Maldwyn Ashworth Davidson has been resigned. Director EMMANUEL, Denise Gwenneth Maureen has been resigned. Director EUSTACE, Arnhim Ulric has been resigned. Director FAGAN, Henry Joseph, Dr has been resigned. Director FLETCHER, James Louise, Dr has been resigned. Director GRANT, Robert Clive has been resigned. Director GREENE, Simeon has been resigned. Director ISAAC, Anthony has been resigned. Director ISAAC, Beryle Lucina has been resigned. Director JOSEPH, Michael Basil has been resigned. Director JOSIE, Peter has been resigned. Director LEWIS, Daniel has been resigned. Director MATTHEW, Cyril Thomas has been resigned. Director MONROSE, Eustace has been resigned. Director PREVOST, Luke has been resigned. Director ROBINSON, Donovan Errol has been resigned. Director THOMPSON, Geoffrey has been resigned. Director WILLIAMS, George Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
EDWIN, Martina
Appointed Date: 19 January 1995

Director
CHURCH, Michael Alexander
Appointed Date: 25 February 2016
73 years old

Director
CORNIBERT, Bernard
Appointed Date: 16 May 1994
78 years old

Director
DANIEL, Montgomery
Appointed Date: 19 December 2006
71 years old

Director
EDWIN, Martina
Appointed Date: 15 August 2008
71 years old

Director
FLETCHER, James Louis, Dr
Appointed Date: 21 February 2013
62 years old

Director
JNO CHARLES, Vanoulst
Appointed Date: 24 May 2000
93 years old

Director
ROSE, Renwick Elsworth Adrian
Appointed Date: 21 February 2013
77 years old

Director
RYAN, Cecil Frank
Appointed Date: 07 March 2007
78 years old

Director
STIELL, Simon Emmanuel Kervin
Appointed Date: 25 February 2016
56 years old

Director
VITALIS, Hippolyte Eustace
Appointed Date: 21 February 2013
60 years old

Director
WARRINGTON, Deles Alfred
Appointed Date: 21 February 2013
69 years old

Resigned Directors

Secretary
DE BEAUVILLE, Deborah
Resigned: 19 January 1995
Appointed Date: 16 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Director
BARNARD, Martin James Edward
Resigned: 12 March 2002
Appointed Date: 24 February 2000
86 years old

Director
BESS, Lesline
Resigned: 26 February 1998
Appointed Date: 16 May 1994
91 years old

Director
CADET, Charles Marie Emmanuel
Resigned: 31 December 1996
Appointed Date: 19 January 1995
100 years old

Director
CAMPBELL, Dunstan Anthony, Dr
Resigned: 18 May 2005
Appointed Date: 17 June 2003
77 years old

Director
CYRUS, Conrad William
Resigned: 23 January 1996
Appointed Date: 19 January 1995
90 years old

Director
DIDIER, Garnet Lawrence
Resigned: 24 February 2000
Appointed Date: 14 May 1996
93 years old

Director
DIXON, Mcdonald Ernest
Resigned: 24 February 2000
Appointed Date: 26 February 1998
80 years old

Director
ELWIN, Maldwyn Ashworth Davidson
Resigned: 26 February 1998
Appointed Date: 16 May 1994
87 years old

Director
EMMANUEL, Denise Gwenneth Maureen
Resigned: 23 January 1996
Appointed Date: 16 May 1994
85 years old

Director
EUSTACE, Arnhim Ulric
Resigned: 24 February 2000
Appointed Date: 16 May 1994
80 years old

Director
FAGAN, Henry Joseph, Dr
Resigned: 05 May 2009
Appointed Date: 24 October 2005
89 years old

Director
FLETCHER, James Louise, Dr
Resigned: 18 December 2006
Appointed Date: 17 June 2003
62 years old

Director
GRANT, Robert Clive
Resigned: 26 January 1997
Appointed Date: 14 May 1996
88 years old

Director
GREENE, Simeon
Resigned: 31 March 2008
Appointed Date: 07 April 1999
73 years old

Director
ISAAC, Anthony
Resigned: 26 January 1997
Appointed Date: 16 May 1994
77 years old

Director
ISAAC, Beryle Lucina
Resigned: 25 March 2003
Appointed Date: 24 February 2000
75 years old

Director
JOSEPH, Michael Basil
Resigned: 18 February 2005
Appointed Date: 17 June 2003
67 years old

Director
JOSIE, Peter
Resigned: 15 March 2012
Appointed Date: 07 March 2007
84 years old

Director
LEWIS, Daniel
Resigned: 05 May 2009
Appointed Date: 18 June 2001
65 years old

Director
MATTHEW, Cyril Thomas
Resigned: 26 January 1997
Appointed Date: 16 May 1994
89 years old

Director
MONROSE, Eustace
Resigned: 10 June 2008
Appointed Date: 24 October 2006
66 years old

Director
PREVOST, Luke
Resigned: 24 February 2000
Appointed Date: 26 February 1998
75 years old

Director
ROBINSON, Donovan Errol
Resigned: 28 February 1996
Appointed Date: 16 May 1994
86 years old

Director
THOMPSON, Geoffrey
Resigned: 23 January 1996
Appointed Date: 16 May 1994
83 years old

Director
WILLIAMS, George Edward
Resigned: 18 June 2001
Appointed Date: 26 January 1997
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

WINFRESH (UK) LIMITED Events

05 Oct 2016
Full accounts made up to 2 January 2016
26 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 16,000,000

13 Apr 2016
Registered office address changed from 24 Old Bond Street London W1S 4AP to High Cross Lane East Little Canfield Dunmow Essex CM6 1th on 13 April 2016
31 Mar 2016
Appointment of Mr Michael Alexander Church as a director on 25 February 2016
30 Mar 2016
Appointment of Mr Simon Emmanuel Kervin Stiell as a director on 25 February 2016
...
... and 152 more events
20 May 1994
New director appointed

20 May 1994
New secretary appointed

20 May 1994
Director resigned;new director appointed

20 May 1994
Secretary resigned;new director appointed

16 May 1994
Incorporation

WINFRESH (UK) LIMITED Charges

31 October 2013
Charge code 0292 9097 0015
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 September 2010
Legal charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a stanstead ripening centre high cross lane…
31 August 2010
Debenture
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as or being stanstead ripening centre…
3 September 2009
Debenture
Delivered: 9 September 2009
Status: Satisfied on 20 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied on 1 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2006
Charge over accounts
Delivered: 24 February 2006
Status: Satisfied on 25 April 2007
Persons entitled: Crown Agents Bank Limited
Description: All the rights in the accounts and any rights accruing to…
9 August 2004
A chattel mortgage
Delivered: 13 August 2004
Status: Satisfied on 25 April 2007
Persons entitled: M & W Mack Limited
Description: The chattels being the seven ripening rooms located at the…
10 May 2004
Chattel mortgage
Delivered: 24 May 2004
Status: Satisfied on 25 April 2007
Persons entitled: M & W Mack Limited
Description: The chattels being seven ripening rooms containing…
11 October 2002
Charge over deposits
Delivered: 23 October 2002
Status: Satisfied on 25 April 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
6 February 2002
Charge of sales and marketing agreement
Delivered: 13 February 2002
Status: Satisfied on 25 April 2007
Persons entitled: Fyffes Group Limited
Description: All the company's right and interest to be paid the balance…
8 August 2001
Charge of sales and marketing agreement
Delivered: 15 August 2001
Status: Satisfied on 25 April 2007
Persons entitled: Fyffes Group Limited
Description: All of the company's right and interest to be paid the…
16 July 1998
Charge over shares in windward isles banana company (UK) limited
Delivered: 17 July 1998
Status: Satisfied on 25 April 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: 10,000,000 ordinary shares of £1 each in windward isles…
9 January 1996
Charge over shares
Delivered: 25 January 1996
Status: Satisfied on 25 April 2007
Persons entitled: Allied Irish Banks PLC
Description: With full title guarantee by way of first charge for the…
18 October 1995
Deed of charge over credit balances
Delivered: 25 October 1995
Status: Satisfied on 25 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…