COMPAGNIE FRUITIERE UK LIMITED

Register to unlock more data on OkredoRegister

COMPAGNIE FRUITIERE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00969262

Incorporation date

30/12/1969

Size

Full

Contacts

Registered address

Registered address

30 Tower View, Kings Hill, West Malling, Kent ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1969)
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon15/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon06/07/2023
Director's details changed
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon02/08/2021
Director's details changed for Gautier Christian Philippe Fischel on 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon10/07/2021
Registered office address changed from 12 Newtons Court Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QL to 30 Tower View Kings Hill West Malling Kent ME19 4UY on 2021-07-10
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon24/05/2019
Termination of appointment of Jan Baptist Van Opstal as a director on 2019-04-10
dot icon18/01/2019
Termination of appointment of Karen Jeness Scott as a secretary on 2018-11-16
dot icon28/12/2018
Termination of appointment of Karen Jeness Scott as a director on 2018-11-16
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Appointment of Gautier Christian Philippe Fischel as a director on 2018-06-12
dot icon18/06/2018
Termination of appointment of Bertrand Guely as a director on 2018-06-01
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon16/11/2016
Auditor's resignation
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon02/06/2016
Termination of appointment of Anthony John Gardner as a director on 2016-05-20
dot icon11/03/2016
Appointment of Keith Ernest Sadler as a director on 2016-02-29
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon18/12/2014
Statement by Directors
dot icon18/12/2014
Statement of capital on 2014-12-18
dot icon18/12/2014
Solvency Statement dated 10/12/14
dot icon18/12/2014
Resolutions
dot icon14/11/2014
Appointment of Bertrand Guely as a director on 2014-11-05
dot icon14/11/2014
Appointment of William Francis Feeney as a director on 2014-11-05
dot icon14/11/2014
Secretary's details changed for Miss Karen Jeness Scott on 2014-11-05
dot icon14/11/2014
Director's details changed for Jan Baptist Van Opstal on 2014-11-05
dot icon14/11/2014
Director's details changed for Jerome Ferdinand Laurent Pierre Fabre on 2014-11-05
dot icon14/11/2014
Director's details changed for Miss Karen Jeness Scott on 2014-11-05
dot icon13/11/2014
Appointment of Anthony John Gardner as a director on 2014-11-05
dot icon13/11/2014
Termination of appointment of Nigel Robert Law as a director on 2014-11-05
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon23/06/2014
Certificate of change of name
dot icon15/01/2014
Termination of appointment of William Feeney as a director
dot icon24/10/2013
Appointment of Mr Nigel Robert Law as a director
dot icon16/10/2013
Termination of appointment of Jean-Marie Graux as a director
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Director's details changed for Mr Jean-Marie Pierre Graux on 2012-07-09
dot icon17/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon17/08/2012
Director's details changed for Jean-Marie Pierre Graux on 2012-07-09
dot icon08/03/2012
Termination of appointment of Francois Monroux as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Termination of appointment of Robert Fabre as a director
dot icon18/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Jean Juilliard as a director
dot icon13/09/2010
Resolutions
dot icon13/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Robert Elie Gabriel Fabre on 2010-08-01
dot icon10/09/2010
Director's details changed for William Francis Feeney on 2010-08-01
dot icon10/09/2010
Director's details changed for Miss Karen Jeness Scott on 2010-08-01
dot icon10/09/2010
Director's details changed for Francois Monroux on 2010-08-01
dot icon10/09/2010
Director's details changed for Jan Baptist Van Opstal on 2010-08-01
dot icon10/09/2010
Director's details changed for Mr Jean Christophe Juilliard on 2010-08-01
dot icon10/09/2010
Director's details changed for Jean-Marie Pierre Graux on 2010-08-01
dot icon06/09/2010
Director's details changed for Jean-Marie Pierre Graux on 2010-08-01
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon06/10/2009
Termination of appointment of Fouad Foukra as a director
dot icon28/09/2009
Director appointed jean-marie pierre graux
dot icon28/09/2009
Director appointed francois monroux
dot icon02/09/2009
Return made up to 13/08/09; full list of members
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Memorandum and Articles of Association
dot icon27/01/2009
Certificate of change of name
dot icon21/11/2008
Director appointed william francis feeney
dot icon21/11/2008
Director appointed karen jeness scott
dot icon21/11/2008
Director appointed jan van opstal
dot icon20/11/2008
Director appointed jerome fernand laurent pierre fabre
dot icon20/11/2008
Director appointed robert elie gabriel fabre
dot icon07/11/2008
Appointment terminated director christophe gouthiere
dot icon07/11/2008
Appointment terminated director david delorenzo
dot icon07/11/2008
Appointment terminated director charles carter
dot icon02/11/2008
Memorandum and Articles of Association
dot icon02/11/2008
Resolutions
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 13/08/08; full list of members
dot icon28/08/2008
Director's change of particulars / david delorenzo / 13/08/2008
dot icon28/08/2008
Location of register of members
dot icon28/08/2008
Director's change of particulars / charles carter / 13/08/2008
dot icon28/08/2008
Location of debenture register
dot icon28/08/2008
Registered office changed on 28/08/2008 from producers house 12 newtons court galleon boulevard crossways dartford kent DA2 6QL
dot icon27/08/2008
Director's change of particulars / christophe gouthiere / 13/08/2008
dot icon27/08/2008
Director's change of particulars / jean julliard / 13/08/2008
dot icon27/08/2008
Director's change of particulars / fouad foukra / 13/08/2008
dot icon27/08/2008
Secretary's change of particulars / karen scott / 13/08/2008
dot icon26/08/2008
Appointment terminated secretary karen scott
dot icon04/08/2008
Appointment terminated director anthony gardner
dot icon14/02/2008
Director resigned
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 13/08/07; full list of members
dot icon12/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Director resigned
dot icon13/02/2007
Memorandum and Articles of Association
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Memorandum and Articles of Association
dot icon02/02/2007
Certificate of change of name
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 13/08/06; full list of members
dot icon12/01/2006
Director resigned
dot icon06/09/2005
Return made up to 13/08/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed
dot icon08/10/2004
New director appointed
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 13/08/04; full list of members
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon16/12/2003
Particulars of mortgage/charge
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon20/11/2003
Resolutions
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon27/08/2003
Return made up to 13/08/03; full list of members
dot icon15/07/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon30/08/2002
Full accounts made up to 2001-12-31
dot icon22/08/2002
Return made up to 13/08/02; full list of members
dot icon26/06/2002
Auditor's resignation
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon09/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Return made up to 13/08/01; full list of members
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New director appointed
dot icon22/06/2001
Director's particulars changed
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Return made up to 13/08/00; full list of members
dot icon26/06/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New secretary appointed
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 13/08/99; full list of members
dot icon21/05/1999
Director's particulars changed
dot icon10/12/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon27/08/1998
Return made up to 13/08/98; full list of members
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
New director appointed
dot icon31/12/1997
£ ic 5195800/195800 01/12/97 £ sr 5000000@1=5000000
dot icon12/12/1997
Particulars of mortgage/charge
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Return made up to 13/08/97; full list of members
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
Secretary resigned
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
New secretary appointed
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/09/1996
£ sr 2435600@1 13/08/96
dot icon27/08/1996
Full group accounts made up to 1995-12-31
dot icon27/08/1996
Return made up to 13/08/96; full list of members
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon14/12/1995
Declaration of satisfaction of mortgage/charge
dot icon14/12/1995
Declaration of satisfaction of mortgage/charge
dot icon14/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Particulars of mortgage/charge
dot icon07/09/1995
Full group accounts made up to 1994-12-31
dot icon07/09/1995
Return made up to 13/08/95; full list of members
dot icon06/09/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full group accounts made up to 1993-12-31
dot icon12/09/1994
Return made up to 13/08/94; full list of members
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon21/06/1994
Director resigned
dot icon23/05/1994
Ad 10/05/94--------- £ si 96@1=96 £ ic 7631304/7631400
dot icon17/05/1994
Memorandum and Articles of Association
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon08/05/1994
Memorandum and Articles of Association
dot icon08/05/1994
Memorandum and Articles of Association
dot icon10/03/1994
Registered office changed on 10/03/94 from: 120 main road sidcup kent DA14 6NH
dot icon24/02/1994
Ad 31/12/93--------- £ si 7435571@1=7435571 £ ic 195733/7631304
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon09/02/1994
£ nc 250000/8000000 07/12/93
dot icon14/09/1993
Full group accounts made up to 1992-12-31
dot icon14/09/1993
Return made up to 13/08/93; full list of members
dot icon15/04/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon12/11/1992
Particulars of mortgage/charge
dot icon14/09/1992
Full group accounts made up to 1991-12-31
dot icon14/09/1992
Return made up to 13/08/92; full list of members
dot icon18/09/1991
Director resigned
dot icon11/09/1991
Full group accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 13/08/91; full list of members
dot icon10/06/1991
Particulars of mortgage/charge
dot icon30/08/1990
Full group accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 13/08/90; full list of members
dot icon25/09/1989
Full group accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 28/08/89; full list of members
dot icon23/08/1988
Full group accounts made up to 1987-12-31
dot icon23/08/1988
Return made up to 25/07/88; full list of members
dot icon05/10/1987
Director resigned
dot icon15/09/1987
Full group accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 31/07/87; full list of members
dot icon12/03/1987
New director appointed
dot icon28/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon28/07/1986
Return made up to 16/07/86; full list of members
dot icon19/07/1986
Director resigned
dot icon09/07/1986
Director resigned
dot icon06/05/1986
Director resigned
dot icon30/12/1969
Miscellaneous
dot icon30/12/1969
Miscellaneous

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
26/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feeney, William Francis
Director
05/11/2014 - Present
-
Fischel, Gautier Christian Philippe
Director
12/06/2018 - Present
-
Sadler, Keith Ernest
Director
29/02/2016 - Present
1
Fabre, Jerome Ferdinand Laurent Pierre
Director
03/11/2008 - Present
1

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

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 COMPAGNIE FRUITIERE UK LIMITED

COMPAGNIE FRUITIERE UK LIMITED is an(a) Active company incorporated on 30/12/1969 with the registered office located at 30 Tower View, Kings Hill, West Malling, Kent ME19 4UY. 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 COMPAGNIE FRUITIERE UK LIMITED?

toggle

COMPAGNIE FRUITIERE UK LIMITED is currently Active. It was registered on 30/12/1969 .

Where is COMPAGNIE FRUITIERE UK LIMITED located?

toggle

COMPAGNIE FRUITIERE UK LIMITED is registered at 30 Tower View, Kings Hill, West Malling, Kent ME19 4UY.

What does COMPAGNIE FRUITIERE UK LIMITED do?

toggle

COMPAGNIE FRUITIERE UK LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for COMPAGNIE FRUITIERE UK LIMITED?

toggle

The latest filing was on 01/09/2025: Full accounts made up to 2024-12-31.