AGRIAL FRESH PRODUCE LTD

Register to unlock more data on OkredoRegister

AGRIAL FRESH PRODUCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687920

Incorporation date

23/12/1998

Size

Full

Contacts

Registered address

Registered address

Florette House Wood End Lane, Fradley, Lichfield, Staffordshire WS13 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon02/02/2026
Termination of appointment of Guy Robert Tedbury as a director on 2026-02-02
dot icon29/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Director's details changed for Dan John Wright on 2025-07-01
dot icon08/07/2025
Appointment of Mr Yves Edouard Jacobs as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mr Julien Silvere Heillaut as a director on 2025-07-01
dot icon04/07/2025
Termination of appointment of Dan Hayat as a secretary on 2025-07-01
dot icon04/07/2025
Termination of appointment of Dan Olivier Hayat as a director on 2025-07-01
dot icon04/07/2025
Appointment of Dan John Wright as a director on 2025-07-01
dot icon01/07/2025
Cessation of Ludovic Spiers as a person with significant control on 2025-07-01
dot icon01/07/2025
Notification of Julien Silvere Heillaut as a person with significant control on 2025-07-01
dot icon13/05/2025
Statement of capital following an allotment of shares on 2024-12-12
dot icon02/05/2025
Termination of appointment of Douglas Colin Robertson as a director on 2025-03-07
dot icon29/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon04/09/2024
Appointment of Mr Guy Robert Tedbury as a director on 2024-08-13
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Change of details for Mr Bernaud Guillard as a person with significant control on 2024-07-18
dot icon03/07/2024
Notification of Bernaud Guillard as a person with significant control on 2023-09-30
dot icon25/06/2024
Cessation of Arnaud Degoulet as a person with significant control on 2023-09-29
dot icon23/04/2024
Termination of appointment of Simon Peter Davies as a director on 2024-04-05
dot icon22/04/2024
Registration of charge 036879200007, created on 2024-04-17
dot icon26/02/2024
Satisfaction of charge 036879200006 in full
dot icon29/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon17/10/2023
Satisfaction of charge 4 in full
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-25
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon10/01/2022
Termination of appointment of Bertrand Roger Joseph Totel as a director on 2021-12-17
dot icon10/01/2022
Appointment of Mr Jean-Marc Faujour as a director on 2021-12-17
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon07/10/2020
Registration of charge 036879200006, created on 2020-09-21
dot icon30/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Cessation of Florette Holding as a person with significant control on 2017-12-31
dot icon30/09/2019
Notification of Ludovic Spiers as a person with significant control on 2017-12-31
dot icon30/09/2019
Notification of Arnaud Degoulet as a person with significant control on 2017-12-31
dot icon23/07/2019
Termination of appointment of Martine Le Meur Tiphaigne as a director on 2019-05-17
dot icon04/01/2019
Director's details changed for Mr Dan Hayat on 2019-01-01
dot icon30/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon17/12/2018
Appointment of Mr Simon Peter Davies as a director on 2018-12-10
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Resolutions
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon05/01/2018
Registration of charge 036879200005, created on 2017-12-29
dot icon02/01/2018
Resolutions
dot icon02/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Registered office address changed from , Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF to Florette House Wood End Lane Fradley Lichfield Staffordshire WS13 8NF on 2016-07-29
dot icon04/05/2016
Appointment of Mr Douglas Colin Robertson as a director on 2016-05-01
dot icon04/05/2016
Termination of appointment of Neil Philip Sanderson as a director on 2016-04-28
dot icon26/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mr Dan Hayat on 2015-06-02
dot icon15/07/2015
Director's details changed for Mr Dan Hayat on 2015-06-02
dot icon15/07/2015
Termination of appointment of Timothy Steven Proudlove as a director on 2015-03-31
dot icon31/03/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Termination of appointment of David Anthony Johnson as a director on 2015-01-31
dot icon12/02/2015
Termination of appointment of Louis Marie Le Coutour as a director on 2015-01-31
dot icon12/02/2015
Appointment of Mr Dan Hayat as a director on 2015-01-31
dot icon12/02/2015
Appointment of Mr Dan Hayat as a secretary on 2015-01-31
dot icon12/02/2015
Termination of appointment of David Anthony Johnson as a secretary on 2015-01-31
dot icon14/01/2015
Full accounts made up to 2013-12-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon05/11/2014
Appointment of Mr David Anthony Johnson as a secretary on 2014-11-05
dot icon05/11/2014
Appointment of Mr David Anthony Johnson as a director on 2014-11-05
dot icon05/11/2014
Termination of appointment of Andrew Philip Robert Kay as a director on 2014-11-05
dot icon05/11/2014
Termination of appointment of Andrew Philip Robert Kay as a secretary on 2014-11-05
dot icon13/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon27/12/2013
Appointment of Mr Andrew Philip Robert Kay as a director
dot icon27/12/2013
Termination of appointment of Helen Semmens as a director
dot icon23/12/2013
Appointment of Mr Andrew Philip Robert Kay as a secretary
dot icon23/12/2013
Termination of appointment of Helen Semmens as a secretary
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Certificate of change of name
dot icon17/06/2013
Change of name notice
dot icon01/05/2013
Termination of appointment of Mark Newton as a director
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/12/2012
Appointment of Mr Bertrand Totel as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Mr Timothy Steven Proudlove as a director
dot icon06/06/2011
Appointment of Mr Neil Philip Sanderson as a director
dot icon06/06/2011
Termination of appointment of Sanderson Sewell as a director
dot icon06/06/2011
Termination of appointment of Michel Poulcallec as a director
dot icon23/12/2010
Termination of appointment of Jean Caulier as a director
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon15/12/2010
Secretary's details changed for Mrs Helen Mary Semmens on 2010-09-16
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Termination of appointment of Jean Meulle as a director
dot icon24/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mark Newton on 2009-12-15
dot icon16/12/2009
Director's details changed for Jean Marie Meulle on 2009-12-15
dot icon16/12/2009
Director's details changed for Sanderson James Sewell on 2009-12-15
dot icon16/12/2009
Director's details changed for Helen Mary Semmens on 2009-12-15
dot icon16/12/2009
Director's details changed for Michel Roland Poulcallec on 2009-12-15
dot icon16/12/2009
Director's details changed for Jean Michel Caulier on 2009-12-15
dot icon16/12/2009
Director's details changed for Louis Marie Le Coutour on 2009-12-15
dot icon16/12/2009
Director's details changed for Martine Le Meur Tiphaigne on 2009-12-15
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 15/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 15/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon19/09/2007
New director appointed
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon18/12/2006
Return made up to 15/12/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Secretary resigned;director resigned
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 23/12/05; full list of members
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 23/12/04; full list of members
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Director resigned
dot icon09/07/2004
New director appointed
dot icon17/01/2004
Return made up to 23/12/03; full list of members
dot icon08/01/2004
Full accounts made up to 2002-12-31
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon08/01/2003
Return made up to 23/12/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon25/02/2002
New director appointed
dot icon04/01/2002
Return made up to 23/12/01; full list of members
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon28/12/2001
Certificate of change of name
dot icon27/12/2001
Certificate of change of name
dot icon21/12/2001
Certificate of change of name
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Director resigned
dot icon20/03/2001
Nc inc already adjusted 13/03/01
dot icon20/03/2001
Resolutions
dot icon19/01/2001
Return made up to 23/12/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon20/04/2000
Registered office changed on 20/04/00 from:\floreco house, wood end lane, fradley, lichfield, staffordshire WS13 8NF
dot icon24/01/2000
Return made up to 23/12/99; full list of members
dot icon19/01/2000
Particulars of mortgage/charge
dot icon13/10/1999
Registered office changed on 13/10/99 from:\alrewas hayes, alrewas, burton on trent, staffordshire DE13 7DL
dot icon06/09/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon02/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon23/03/1999
Certificate of change of name
dot icon22/03/1999
Memorandum and Articles of Association
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Ad 15/03/99--------- £ si 488@1=488 £ ic 512/1000
dot icon22/03/1999
Ad 16/03/99--------- £ si 510@1=510 £ ic 2/512
dot icon22/03/1999
New director appointed
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Registered office changed on 18/03/99 from:\55 colmore row, birmingham, west midlands B3 2AS
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Secretary resigned
dot icon23/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Douglas Colin
Director
01/05/2016 - 07/03/2025
7
Sanderson, Neil Philip
Director
06/06/2011 - 28/04/2016
17
Davies, Simon Peter
Director
10/12/2018 - 05/04/2024
1
Tedbury, Guy Robert
Director
13/08/2024 - 02/02/2026
2
Julien Silvere Heillaut
Director
01/07/2025 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRIAL FRESH PRODUCE LTD

AGRIAL FRESH PRODUCE LTD is an(a) Active company incorporated on 23/12/1998 with the registered office located at Florette House Wood End Lane, Fradley, Lichfield, Staffordshire WS13 8NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGRIAL FRESH PRODUCE LTD?

toggle

AGRIAL FRESH PRODUCE LTD is currently Active. It was registered on 23/12/1998 .

Where is AGRIAL FRESH PRODUCE LTD located?

toggle

AGRIAL FRESH PRODUCE LTD is registered at Florette House Wood End Lane, Fradley, Lichfield, Staffordshire WS13 8NF.

What does AGRIAL FRESH PRODUCE LTD do?

toggle

AGRIAL FRESH PRODUCE LTD operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for AGRIAL FRESH PRODUCE LTD?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Guy Robert Tedbury as a director on 2026-02-02.