BILL WEIR FRUITS LIMITED

Register to unlock more data on OkredoRegister

BILL WEIR FRUITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268966

Incorporation date

17/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Asm House, 103a Keymer Road, Hassocks, West Sussex BN6 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1988)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon20/08/2025
Application to strike the company off the register
dot icon19/08/2025
Termination of appointment of Deborah Melanie Main as a director on 2025-08-19
dot icon09/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/09/2022
Change of details for Mrs Deborah Melanie Main as a person with significant control on 2022-09-12
dot icon13/09/2022
Change of details for Mr Bruce Valentine Main as a person with significant control on 2022-09-12
dot icon13/09/2022
Cessation of Margaret Allison Simpson as a person with significant control on 2022-09-12
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon27/09/2018
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2018-09-27
dot icon28/08/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon03/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon08/01/2016
Director's details changed for Deborah Melanie Main on 2016-01-08
dot icon08/01/2016
Director's details changed for Bruce Valentine Main on 2016-01-08
dot icon24/11/2015
Registered office address changed from 18 Hyde Gardens Eastbourne E Sussex BN21 4PT to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 2015-11-24
dot icon09/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/12/2014
Secretary's details changed for Deborah Melanie Main on 2014-12-18
dot icon18/12/2014
Director's details changed for Deborah Melanie Main on 2014-12-18
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon28/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/01/2009
Return made up to 19/12/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/01/2008
Return made up to 19/12/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/01/2007
Return made up to 19/12/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/01/2006
Return made up to 19/12/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon24/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/01/2005
Return made up to 19/12/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/02/2004
Return made up to 19/12/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/12/2002
Return made up to 19/12/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/02/2002
Return made up to 01/12/01; full list of members
dot icon28/10/2001
New director appointed
dot icon28/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Secretary resigned;director resigned
dot icon23/01/2001
Accounts for a small company made up to 2000-10-31
dot icon15/01/2001
Return made up to 19/12/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-10-31
dot icon18/01/2000
Return made up to 19/12/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-10-31
dot icon30/12/1998
Return made up to 19/12/98; full list of members
dot icon06/01/1998
Accounts for a small company made up to 1997-10-31
dot icon30/12/1997
Return made up to 19/12/97; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-10-31
dot icon02/01/1997
Return made up to 19/12/96; no change of members
dot icon16/05/1996
Accounts for a small company made up to 1995-10-31
dot icon11/01/1996
Return made up to 19/12/95; full list of members
dot icon23/05/1995
Accounts for a small company made up to 1994-10-31
dot icon15/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/02/1994
Full accounts made up to 1993-10-31
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon11/05/1993
Full accounts made up to 1992-10-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon08/04/1992
Full accounts made up to 1991-10-31
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon25/10/1991
Particulars of mortgage/charge
dot icon31/07/1991
Auditor's resignation
dot icon15/07/1991
Registered office changed on 15/07/91 from: nile house nile street brighton east sussex BN1 1JP
dot icon10/05/1991
Full accounts made up to 1990-10-31
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon11/06/1990
Full accounts made up to 1989-10-31
dot icon07/06/1990
Registered office changed on 07/06/90 from: 53 old steine brighton BN1 1PH
dot icon15/03/1990
Return made up to 30/12/89; full list of members
dot icon17/02/1989
Accounting reference date extended from 31/03 to 31/10
dot icon24/01/1989
Wd 02/01/89 ad 29/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/10/1988
Certificate of change of name
dot icon21/10/1988
Nc inc already adjusted
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Resolutions
dot icon17/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon-37.18 % *

* during past year

Cash in Bank

£31,015.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.66K
-
0.00
36.91K
-
2022
4
15.04K
-
0.00
49.37K
-
2023
2
1.30K
-
0.00
31.02K
-
2023
2
1.30K
-
0.00
31.02K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

1.30K £Descended-91.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.02K £Descended-37.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Main, Deborah Melanie
Secretary
02/10/2001 - Present
-
Mrs Deborah Melanie Main
Director
02/10/2001 - 19/08/2025
-
Mr Bruce Valentine Main
Director
02/10/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILL WEIR FRUITS LIMITED

BILL WEIR FRUITS LIMITED is an(a) Active company incorporated on 17/06/1988 with the registered office located at Asm House, 103a Keymer Road, Hassocks, West Sussex BN6 8QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BILL WEIR FRUITS LIMITED?

toggle

BILL WEIR FRUITS LIMITED is currently Active. It was registered on 17/06/1988 .

Where is BILL WEIR FRUITS LIMITED located?

toggle

BILL WEIR FRUITS LIMITED is registered at Asm House, 103a Keymer Road, Hassocks, West Sussex BN6 8QL.

What does BILL WEIR FRUITS LIMITED do?

toggle

BILL WEIR FRUITS LIMITED operates in the Retail sale of fruit and vegetables in specialised stores (47.21 - SIC 2007) sector.

How many employees does BILL WEIR FRUITS LIMITED have?

toggle

BILL WEIR FRUITS LIMITED had 2 employees in 2023.

What is the latest filing for BILL WEIR FRUITS LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.