COMARKET FRUIT (UK) LTD.

Register to unlock more data on OkredoRegister

COMARKET FRUIT (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02570946

Incorporation date

24/12/1990

Size

Medium

Contacts

Registered address

Registered address

147a High Street, Waltham Cross, Hertfordshire EN8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1990)
dot icon01/02/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon23/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Jane Irene Thompson as a director on 2025-09-04
dot icon05/09/2025
Termination of appointment of Barry Michael Thompson as a secretary on 2025-09-04
dot icon13/08/2025
Director's details changed for Mr Salvatore Michele Difrancesco on 2025-08-12
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2019-12-22 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/02/2019
Appointment of Mr. Salvatore Michele Difrancesco as a director on 2019-01-18
dot icon18/01/2019
Previous accounting period shortened from 2019-08-31 to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon08/01/2019
Cessation of Jane Irene Thompson as a person with significant control on 2018-09-28
dot icon08/01/2019
Notification of Red Brook Holdings Limited as a person with significant control on 2018-09-28
dot icon07/01/2019
Registered office address changed from 1 Wyndrell Close Little Canfield Dunmow Essex CM6 1FJ to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 2019-01-07
dot icon23/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Current accounting period shortened from 2016-10-31 to 2016-08-31
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/03/2016
Current accounting period extended from 2016-08-31 to 2016-10-31
dot icon24/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon04/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon21/08/2013
Satisfaction of charge 1 in full
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/12/2012
Annual return made up to 2012-12-24 with full list of shareholders
dot icon24/12/2012
Appointment of Mrs Jane Irene Thompson as a director
dot icon22/12/2012
Termination of appointment of Lorenzo Bernabe as a director
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon03/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon29/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon03/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon14/01/2010
Director's details changed for Lorenzo Jose Bernabe on 2010-01-13
dot icon11/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/12/2008
Return made up to 24/12/08; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from 24 the glade clayhall ilford essex. IG6 0NF
dot icon01/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/01/2008
Return made up to 24/12/07; full list of members
dot icon15/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/02/2007
Return made up to 24/12/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/01/2006
Return made up to 24/12/05; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/12/2004
Return made up to 24/12/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-08-31
dot icon09/01/2004
Return made up to 24/12/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-08-31
dot icon25/01/2003
Return made up to 24/12/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-08-31
dot icon04/01/2002
Return made up to 24/12/01; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon02/04/2001
Full accounts made up to 2000-08-31
dot icon09/01/2001
Return made up to 24/12/00; full list of members
dot icon07/07/2000
Full accounts made up to 1999-08-31
dot icon10/01/2000
Return made up to 24/12/99; full list of members
dot icon03/06/1999
Full accounts made up to 1998-08-31
dot icon14/01/1999
Return made up to 24/12/98; no change of members
dot icon23/06/1998
Full accounts made up to 1997-08-31
dot icon14/01/1998
Return made up to 24/12/97; no change of members
dot icon27/05/1997
Full accounts made up to 1996-08-31
dot icon30/01/1997
Return made up to 24/12/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-08-31
dot icon20/12/1995
Return made up to 24/12/95; full list of members
dot icon18/10/1995
Amended full accounts made up to 1994-08-31
dot icon23/06/1995
Full accounts made up to 1994-08-31
dot icon20/06/1995
Auditor's resignation
dot icon15/02/1995
Return made up to 24/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Accounting reference date shortened from 31/10 to 31/08
dot icon23/08/1994
Full accounts made up to 1993-10-31
dot icon03/03/1994
Return made up to 24/12/93; no change of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: the coach house the square sawbridgeworth herts CM21 9AE
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon08/06/1993
Secretary resigned;new secretary appointed
dot icon04/04/1993
Return made up to 24/12/92; no change of members
dot icon10/12/1992
Certificate of change of name
dot icon10/12/1992
Certificate of change of name
dot icon20/08/1992
Full accounts made up to 1991-10-31
dot icon20/08/1992
Accounting reference date shortened from 31/07 to 31/10
dot icon15/07/1992
Return made up to 24/12/91; full list of members
dot icon15/10/1991
Secretary resigned;director resigned;new director appointed
dot icon15/10/1991
Accounting reference date shortened from 31/10 to 31/07
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Secretary resigned;new secretary appointed
dot icon30/08/1991
Accounting reference date notified as 31/10
dot icon19/02/1991
Director resigned;new director appointed
dot icon19/02/1991
Registered office changed on 19/02/91 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon19/02/1991
Secretary resigned;new secretary appointed
dot icon19/02/1991
Director resigned;new director appointed
dot icon19/02/1991
Memorandum and Articles of Association
dot icon19/02/1991
Resolutions
dot icon24/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon-30.60 % *

* during past year

Cash in Bank

£1,093,169.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.30M
-
0.00
1.58M
-
2022
9
1.50M
-
0.00
1.09M
-
2022
9
1.50M
-
0.00
1.09M
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

1.50M £Ascended15.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Descended-30.60 % *

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
Thompson, Jane Irene
Director
30/11/2012 - 04/09/2025
3
Difrancesco, Salvatore
Director
18/01/2019 - Present
20
Thompson, Barry Michael
Secretary
21/05/1993 - 04/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMARKET FRUIT (UK) LTD.

COMARKET FRUIT (UK) LTD. is an(a) Active company incorporated on 24/12/1990 with the registered office located at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP. 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 COMARKET FRUIT (UK) LTD.?

toggle

COMARKET FRUIT (UK) LTD. is currently Active. It was registered on 24/12/1990 .

Where is COMARKET FRUIT (UK) LTD. located?

toggle

COMARKET FRUIT (UK) LTD. is registered at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP.

What does COMARKET FRUIT (UK) LTD. do?

toggle

COMARKET FRUIT (UK) LTD. operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does COMARKET FRUIT (UK) LTD. have?

toggle

COMARKET FRUIT (UK) LTD. had 9 employees in 2022.

What is the latest filing for COMARKET FRUIT (UK) LTD.?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2025-12-21 with no updates.