B & S FRUITS LIMITED

Register to unlock more data on OkredoRegister

B & S FRUITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01603730

Incorporation date

11/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1981)
dot icon22/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2023-07-23
dot icon14/10/2024
Current accounting period shortened from 2024-01-31 to 2023-07-23
dot icon03/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/04/2022
Previous accounting period extended from 2022-01-23 to 2022-01-31
dot icon23/12/2021
Change of details for Susan Margaret Bray as a person with significant control on 2016-04-06
dot icon23/12/2021
Change of details for Mr George Edward Charles Bray as a person with significant control on 2016-04-06
dot icon23/12/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-01-23
dot icon17/09/2021
Registered office address changed from 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2021-09-17
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-01-23
dot icon16/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 2019-12-16
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-01-23
dot icon17/01/2019
Satisfaction of charge 016037300004 in full
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-23
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-01-23
dot icon22/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon12/08/2016
Registration of charge 016037300004, created on 2016-08-09
dot icon26/07/2016
Satisfaction of charge 1 in full
dot icon26/07/2016
Satisfaction of charge 3 in full
dot icon26/07/2016
Satisfaction of charge 2 in full
dot icon01/07/2016
Total exemption full accounts made up to 2016-01-23
dot icon09/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon29/10/2015
Total exemption full accounts made up to 2015-01-23
dot icon04/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon28/10/2014
Total exemption full accounts made up to 2014-01-23
dot icon29/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon24/06/2013
Total exemption full accounts made up to 2013-01-23
dot icon11/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2012-01-23
dot icon16/03/2012
Appointment of Susan Margaret Bray as a director
dot icon16/03/2012
Termination of appointment of Thomas Craig as a director
dot icon21/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-01-23
dot icon01/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2010-01-23
dot icon17/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon17/11/2009
Director's details changed for Thomas Gregson Craig on 2009-10-20
dot icon17/11/2009
Director's details changed for George Edward Charles Bray on 2009-10-20
dot icon05/10/2009
Total exemption full accounts made up to 2009-01-23
dot icon15/12/2008
Return made up to 20/10/08; full list of members
dot icon14/10/2008
Full accounts made up to 2008-01-23
dot icon11/02/2008
Full accounts made up to 2007-01-23
dot icon04/01/2008
Return made up to 20/10/07; full list of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon16/02/2007
Return made up to 20/10/06; full list of members
dot icon12/10/2006
Full accounts made up to 2006-01-23
dot icon06/09/2006
Registered office changed on 06/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT
dot icon14/12/2005
Return made up to 20/10/05; full list of members
dot icon14/10/2005
Full accounts made up to 2005-01-23
dot icon08/12/2004
Full accounts made up to 2004-01-23
dot icon18/11/2004
Director resigned
dot icon28/10/2004
Return made up to 20/10/04; full list of members
dot icon18/10/2003
Return made up to 20/10/03; full list of members
dot icon03/10/2003
Full accounts made up to 2003-01-23
dot icon13/11/2002
Return made up to 20/10/02; full list of members
dot icon24/09/2002
Full accounts made up to 2002-01-23
dot icon22/11/2001
Return made up to 20/10/01; full list of members
dot icon11/10/2001
Full accounts made up to 2001-01-23
dot icon27/11/2000
Return made up to 20/10/00; full list of members
dot icon15/11/2000
Full accounts made up to 2000-01-23
dot icon05/12/1999
Return made up to 20/10/99; full list of members
dot icon16/09/1999
Full accounts made up to 1999-01-23
dot icon23/12/1998
Return made up to 20/10/98; full list of members
dot icon14/10/1998
Full accounts made up to 1998-01-23
dot icon16/01/1998
Return made up to 20/10/97; full list of members
dot icon20/08/1997
Full accounts made up to 1997-01-23
dot icon09/12/1996
Return made up to 20/10/96; full list of members
dot icon09/12/1996
Director resigned
dot icon12/08/1996
Full accounts made up to 1996-01-23
dot icon22/11/1995
Return made up to 20/10/95; full list of members
dot icon23/10/1995
Full accounts made up to 1995-01-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 20/10/94; full list of members
dot icon14/09/1994
Accounts for a small company made up to 1994-01-23
dot icon16/02/1994
Return made up to 20/10/93; full list of members
dot icon05/08/1993
Full accounts made up to 1993-01-23
dot icon24/11/1992
Return made up to 20/10/92; full list of members
dot icon20/11/1992
Full accounts made up to 1992-01-23
dot icon21/07/1992
Particulars of mortgage/charge
dot icon25/11/1991
Accounts for a small company made up to 1991-01-23
dot icon25/11/1991
Return made up to 20/10/91; full list of members
dot icon08/05/1991
Accounting reference date shortened from 31/01 to 23/01
dot icon02/05/1991
New director appointed
dot icon22/01/1991
Ad 07/01/91--------- £ si 500@1=500 £ ic 750/1250
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon10/12/1990
Return made up to 22/10/90; full list of members
dot icon06/06/1990
Accounts for a small company made up to 1990-01-23
dot icon19/12/1989
Return made up to 20/10/88; full list of members
dot icon19/12/1989
Return made up to 20/10/89; full list of members
dot icon01/06/1989
Full accounts made up to 1989-01-23
dot icon28/06/1988
Accounts made up to 1988-01-23
dot icon19/11/1987
Return made up to 20/10/87; full list of members
dot icon13/10/1987
Return made up to 20/08/86; full list of members
dot icon21/09/1987
Accounts made up to 1987-01-23
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1986-01-23
dot icon11/12/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,064.00

Confirmation

dot iconLast made up date
23/07/2023
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
23/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/07/2023
dot iconNext account date
23/07/2024
dot iconNext due on
23/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
61.12K
-
0.00
8.06K
-
2022
9
61.12K
-
0.00
8.06K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

61.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Susan Margaret Bray
Director
23/02/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B & S FRUITS LIMITED

B & S FRUITS LIMITED is an(a) Active company incorporated on 11/12/1981 with the registered office located at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of B & S FRUITS LIMITED?

toggle

B & S FRUITS LIMITED is currently Active. It was registered on 11/12/1981 .

Where is B & S FRUITS LIMITED located?

toggle

B & S FRUITS LIMITED is registered at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN.

What does B & S FRUITS LIMITED do?

toggle

B & S FRUITS LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does B & S FRUITS LIMITED have?

toggle

B & S FRUITS LIMITED had 9 employees in 2022.

What is the latest filing for B & S FRUITS LIMITED?

toggle

The latest filing was on 22/07/2025: Compulsory strike-off action has been suspended.