DE GROOT FRESH PRODUCE UK LIMITED

Register to unlock more data on OkredoRegister

DE GROOT FRESH PRODUCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06026309

Incorporation date

12/12/2006

Size

Full

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon02/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon08/12/2025
Change of details for Mr Hillebrandus Petro Marinus De Groot as a person with significant control on 2025-12-08
dot icon08/12/2025
Director's details changed for Hillebrandus Petro Marinus De Groot on 2025-12-08
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon02/11/2020
Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2020-11-02
dot icon21/10/2020
Termination of appointment of Rudi Antoine Pieter Spoor as a director on 2020-10-16
dot icon20/05/2020
Accounts for a small company made up to 2019-12-31
dot icon04/02/2020
Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03
dot icon16/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Change of details for Mr Hillebrandus Petro Marinus De Groot as a person with significant control on 2019-04-01
dot icon01/04/2019
Change of details for Mr Christopher James Rowe as a person with significant control on 2019-04-01
dot icon01/04/2019
Director's details changed for Mr Rudi Antoine Pieter Spoor on 2019-04-01
dot icon01/04/2019
Director's details changed for Hillebrandus Petro Marinus De Groot on 2019-04-01
dot icon01/04/2019
Director's details changed for Mr Christopher James Rowe on 2019-04-01
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon27/07/2017
Accounts for a small company made up to 2016-12-31
dot icon03/07/2017
Satisfaction of charge 3 in full
dot icon03/07/2017
Satisfaction of charge 2 in full
dot icon24/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Resolutions
dot icon16/06/2016
Resolutions
dot icon18/03/2016
Appointment of Mr Rudi Antoine Pieter Spoor as a director on 2015-12-10
dot icon18/03/2016
Termination of appointment of Raymond Charles Krieklaard as a director on 2015-12-10
dot icon30/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mr Christopher James Rowe on 2014-12-11
dot icon11/12/2014
Director's details changed for Raymond Charles Krieklaard on 2014-12-11
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-12
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-01-01
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Duplicate mortgage certificatecharge no:2
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Director's details changed for Christopher James Rowe on 2009-12-12
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Hillebrandus Petro Marinus De Groot on 2009-12-12
dot icon14/12/2009
Director's details changed for Raymond Charles Krieklaard on 2009-12-12
dot icon14/12/2009
Secretary's details changed for Blakelaw Secretaries Limited on 2009-12-12
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon25/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
New director appointed
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Ad 16/04/07--------- £ si 99999@1=99999 £ ic 1/100000
dot icon01/05/2007
Director resigned
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Nc inc already adjusted 15/02/07
dot icon23/02/2007
Certificate of change of name
dot icon12/12/2006
Incorporation
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 icon-18.79 % *

* during past year

Cash in Bank

£2,175,167.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.48M
-
0.00
2.68M
-
2022
9
2.89M
-
23.28M
2.18M
-
2022
9
2.89M
-
23.28M
2.18M
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

2.89M £Ascended16.72 % *

Total Assets(GBP)

-

Turnover(GBP)

23.28M £Ascended- *

Cash in Bank(GBP)

2.18M £Descended-18.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hillebrandus Petro Marinus De Groot
Director
13/04/2007 - Present
-
Rowe, Christopher James
Director
02/07/2007 - 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

22
LLYNCLYS FARM LIMITEDMorton, Oswestry, Shropshire SY10 8BH
Active

Category:

Raising of sheep and goats

Comp. code:

00906147

Reg. date:

16/05/1967

Turnover:

-

No. of employees:

8
ALTRIPAN UK LIMITED32 Monk Street, Abergavenny, Monmouthshire NP7 5NW
Active

Category:

Support services to forestry

Comp. code:

06245964

Reg. date:

14/05/2007

Turnover:

-

No. of employees:

9
C & K WOOD (U.K.) LIMITEDHall Farm, Newton On Derwent, York, North Yorkshire YO41 4DB
Active

Category:

Raising of poultry

Comp. code:

04252828

Reg. date:

16/07/2001

Turnover:

-

No. of employees:

9
THE DRAGONFLY AGENCY LIMITEDHalidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland TD15 1TB
Active

Category:

Printing n.e.c.

Comp. code:

07558476

Reg. date:

09/03/2011

Turnover:

-

No. of employees:

10
MONTPELLIER DOMESTIC APPLIANCES LIMITEDUnit 1 Tewkesbury Retail Park, Northway Lane, Tewkesbury, Gloucestershire GL20 8JU
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

09158049

Reg. date:

01/08/2014

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DE GROOT FRESH PRODUCE UK LIMITED

DE GROOT FRESH PRODUCE UK LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DE GROOT FRESH PRODUCE UK LIMITED?

toggle

DE GROOT FRESH PRODUCE UK LIMITED is currently Active. It was registered on 12/12/2006 .

Where is DE GROOT FRESH PRODUCE UK LIMITED located?

toggle

DE GROOT FRESH PRODUCE UK LIMITED is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does DE GROOT FRESH PRODUCE UK LIMITED do?

toggle

DE GROOT FRESH PRODUCE UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DE GROOT FRESH PRODUCE UK LIMITED have?

toggle

DE GROOT FRESH PRODUCE UK LIMITED had 9 employees in 2022.

What is the latest filing for DE GROOT FRESH PRODUCE UK LIMITED?

toggle

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