C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED

Register to unlock more data on OkredoRegister

C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02498777

Incorporation date

03/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Church Lane, Ford End, Chelmsford CM3 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1990)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon18/07/2024
Total exemption full accounts made up to 2023-05-26
dot icon17/07/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon24/05/2024
Registered office address changed from , Lowlands 3 Southbrook, Sawbridgeworth, CM21 9NS, England to Unit 9 Church Lane Ford End Chelmsford CM3 1LH on 2024-05-24
dot icon24/02/2024
Previous accounting period shortened from 2023-05-27 to 2023-05-26
dot icon10/11/2023
Termination of appointment of Michael Leonard as a director on 2023-10-31
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon09/08/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon19/02/2023
Micro company accounts made up to 2022-05-27
dot icon09/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon09/05/2022
Registered office address changed from , Menor House the Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX, England to Unit 9 Church Lane Ford End Chelmsford CM3 1LH on 2022-05-09
dot icon25/02/2022
Micro company accounts made up to 2021-05-27
dot icon14/07/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-05-27
dot icon01/07/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-05-27
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon22/07/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon29/04/2019
Micro company accounts made up to 2018-05-27
dot icon22/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-05-27
dot icon26/02/2018
Previous accounting period shortened from 2017-05-28 to 2017-05-27
dot icon25/08/2017
Change of details for Mr James Leonard as a person with significant control on 2016-04-06
dot icon25/08/2017
Confirmation statement made on 2017-05-03 with no updates
dot icon25/08/2017
Notification of James Leonard as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2017
Previous accounting period shortened from 2016-05-29 to 2016-05-28
dot icon22/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon10/08/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Total exemption small company accounts made up to 2015-05-30
dot icon26/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon20/01/2016
Appointment of Mr Michael Leonard as a director on 2015-12-24
dot icon20/01/2016
Appointment of Mr James Leonard as a director on 2015-12-24
dot icon06/01/2016
Registered office address changed from , 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT to Unit 9 Church Lane Ford End Chelmsford CM3 1LH on 2016-01-06
dot icon06/01/2016
Termination of appointment of Paul Ashley as a director on 2015-12-24
dot icon06/01/2016
Termination of appointment of Michael Andrew Roberts as a director on 2015-12-24
dot icon06/01/2016
Termination of appointment of Damian Michael Fowler as a director on 2015-12-24
dot icon07/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon17/05/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Registered office address changed from , 35 Ballards Lane, Finchley, London, N3 1XW on 2014-07-21
dot icon09/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-05-31
dot icon12/12/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Peter Fowler as a director
dot icon22/11/2013
Termination of appointment of Christine Fowler as a secretary
dot icon16/05/2013
Registration of charge 024987770008
dot icon10/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon12/04/2011
Duplicate mortgage certificatecharge no:6
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon01/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 03/05/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon25/09/2008
Return made up to 03/05/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-05-31
dot icon22/11/2007
Return made up to 03/05/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 03/05/06; full list of members
dot icon03/04/2006
Accounts for a small company made up to 2005-05-31
dot icon30/11/2005
Director's particulars changed
dot icon30/11/2005
Director's particulars changed
dot icon28/11/2005
Return made up to 03/05/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon01/04/2005
Accounts for a small company made up to 2004-05-31
dot icon17/11/2004
Director resigned
dot icon19/05/2004
Return made up to 03/05/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-05-31
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon22/05/2003
Auditor's resignation
dot icon21/05/2003
Return made up to 03/05/03; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-05-31
dot icon16/11/2002
Director's particulars changed
dot icon16/11/2002
Director's particulars changed
dot icon16/11/2002
Director's particulars changed
dot icon21/05/2002
Return made up to 03/05/02; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-05-31
dot icon22/06/2001
Return made up to 03/05/01; full list of members
dot icon11/06/2001
Director's particulars changed
dot icon02/02/2001
Accounts for a small company made up to 2000-05-31
dot icon28/06/2000
Director's particulars changed
dot icon28/06/2000
Secretary's particulars changed
dot icon13/06/2000
Return made up to 03/05/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-05-31
dot icon21/11/1999
Director's particulars changed
dot icon17/06/1999
Return made up to 03/05/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-05-31
dot icon01/12/1998
New director appointed
dot icon01/06/1998
Return made up to 03/05/98; full list of members
dot icon01/06/1998
Director's particulars changed
dot icon02/01/1998
Particulars of mortgage/charge
dot icon22/12/1997
Accounts for a medium company made up to 1997-05-31
dot icon12/11/1997
Particulars of mortgage/charge
dot icon12/11/1997
Particulars of mortgage/charge
dot icon21/07/1997
Return made up to 03/05/97; full list of members
dot icon24/03/1997
Accounts for a medium company made up to 1996-05-31
dot icon15/07/1996
Return made up to 03/05/96; full list of members
dot icon06/12/1995
Full accounts made up to 1995-05-31
dot icon24/10/1995
New director appointed
dot icon10/07/1995
Return made up to 03/05/95; full list of members
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon14/11/1994
Full accounts made up to 1994-05-31
dot icon26/05/1994
Return made up to 03/05/94; full list of members
dot icon18/10/1993
Full accounts made up to 1993-05-31
dot icon27/05/1993
Return made up to 03/05/93; full list of members
dot icon27/10/1992
Full accounts made up to 1992-05-31
dot icon09/06/1992
Return made up to 03/05/92; full list of members
dot icon18/05/1992
Full accounts made up to 1991-05-31
dot icon30/06/1991
Return made up to 03/05/91; full list of members
dot icon15/04/1991
Certificate of change of name
dot icon04/03/1991
Director resigned;new director appointed
dot icon04/03/1991
Secretary resigned;new secretary appointed
dot icon25/02/1991
Registered office changed on 25/02/91 from:\16 harcourt house, 19 cavendish square, london, W1M ohj
dot icon02/07/1990
Ad 07/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1990
Registered office changed on 07/06/90 from:\classic hse, 174-180 old street, london, EC1V 9BP
dot icon03/05/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/05/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
26/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/05/2023
dot iconNext account date
26/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
159.47K
-
0.00
-
-
2022
1
159.47K
-
0.00
-
-
2022
1
159.47K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

159.47K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED

C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED is an(a) Dissolved company incorporated on 03/05/1990 with the registered office located at Unit 9 Church Lane, Ford End, Chelmsford CM3 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED?

toggle

C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED is currently Dissolved. It was registered on 03/05/1990 and dissolved on 21/10/2025.

Where is C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED located?

toggle

C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED is registered at Unit 9 Church Lane, Ford End, Chelmsford CM3 1LH.

What does C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED do?

toggle

C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED operates in the Retail sale of fruit and vegetables in specialised stores (47.21 - SIC 2007) sector.

How many employees does C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED have?

toggle

C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED had 1 employees in 2022.

What is the latest filing for C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.