Houndmills Industrial Estate
Basingstoke
Hants
RG21 6XL
Director Name | Mr Andrew Hugh Denham Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Richard John Enright |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2017(115 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Brian Breathnach |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Ernesto Fraire |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | James Lindsay Blackwood |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1991) |
Role | Stockbroker |
Correspondence Address | 7 Esher Park Avenue Esher Surrey KT10 9NP |
Director Name | Kenneth Cameron Blackwood |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 1988) |
Role | Chairman |
Correspondence Address | 1 Wellknowe Road Thorntonhall Glasgow Lanarkshire G74 5AH Scotland |
Director Name | William Angus Cherry |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 27 October 2000) |
Role | Fruit Salesman |
Correspondence Address | Corran House South Corran Fort William Inverness Shire PH33 6SE Scotland |
Director Name | Andrew Richard Harvie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 September 2004) |
Role | Fruit Salesman |
Correspondence Address | 3 Almong Grove East Calder Livingston West Lothian EH53 0JF Scotland |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1991) |
Role | Chartered Accountant |
Correspondence Address | 3 Albyn Place Edinburgh EH2 4NQ Scotland |
Director Name | Robert Taylor |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1991) |
Role | Fruit Salesman |
Correspondence Address | 65 Boghead Road Lenzie Glasgow |
Secretary Name | James Lindsay Blackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 7 Esher Park Avenue Esher Surrey KT10 9NP |
Secretary Name | Greig Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Redford Road Edinburgh EH13 0AS Scotland |
Director Name | Patrick Gerard McNamee |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Cnoc Annauerna Ravensdale Dundalk Co Louth Irish |
Director Name | David Vincent McCann |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 26 Shrewsbury Road Ballsbridge Dublin 4 Irish |
Director Name | Denis Noel McCoy |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 24 Tudor Close Woodford Essex |
Director Name | Joe Millar Barber |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | Bridgelands Selkirk TD7 4PT Scotland |
Director Name | Douglas Wilson Walker |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2002) |
Role | Manager |
Correspondence Address | 174 Craigleith Road Edinburgh EH4 2EE Scotland |
Director Name | Mr Robin David Spinks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Hardengreen Lane Dalkeith Midlothian EH22 3NA Scotland |
Director Name | Greig Robertson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 121 Redford Road Edinburgh EH13 0AS Scotland |
Director Name | Mr David Flynn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Brian Breathnach |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Andrew Hugh Denham Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 September 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Richard John Enright |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2017(115 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Royston Road Livingston West Lothian EH54 8AH Scotland |
Registered Address | Fyffes Group Limited Royston Road Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1.8m at £0.2 | Fyffes Group LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (3 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 28 December 2019 (10 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
12 April 2017 | Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page) |
12 April 2017 | Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page) |
12 April 2017 | Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of David Flynn as a director on 31 January 2017 (1 page) |
17 February 2017 | Termination of appointment of David Flynn as a director on 31 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
6 February 2014 | Director's details changed for Mr Andrew Hugh Denham Smith on 6 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Andrew Hugh Denham Smith on 6 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Andrew Hugh Denham Smith on 6 February 2014 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Appointment of Mr Andrew Hugh Denham Smith as a director (2 pages) |
1 February 2013 | Appointment of Mr Andrew Hugh Denham Smith as a director (2 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 March 2010 | Termination of appointment of Greig Robertson as a secretary (1 page) |
12 March 2010 | Termination of appointment of Greig Robertson as a director (1 page) |
12 March 2010 | Termination of appointment of Greig Robertson as a director (1 page) |
12 March 2010 | Termination of appointment of Robin Spinks as a director (1 page) |
12 March 2010 | Appointment of Mr David Flynn as a director (2 pages) |
12 March 2010 | Termination of appointment of Greig Robertson as a secretary (1 page) |
12 March 2010 | Termination of appointment of Robin Spinks as a director (1 page) |
12 March 2010 | Appointment of Mr David Flynn as a director (2 pages) |
9 March 2010 | Appointment of Mr. Brian Breathnach as a secretary (1 page) |
9 March 2010 | Appointment of Mr. Brian Breathnach as a secretary (1 page) |
9 March 2010 | Appointment of Mr Brian Breathnach as a director (2 pages) |
9 March 2010 | Appointment of Mr Brian Breathnach as a director (2 pages) |
19 February 2010 | Director's details changed for Robin David Spinks on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Robin David Spinks on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 11/01/08; no change of members (10 pages) |
20 April 2009 | Return made up to 11/01/08; no change of members (10 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 11/01/09; no change of members (4 pages) |
20 April 2009 | Return made up to 11/01/09; no change of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from, the fruit market, chesser avenue, edinburgh, EH14 1TT (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, the fruit market, chesser avenue, edinburgh, EH14 1TT (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 April 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 July 2004 | Accounts for a dormant company made up to 3 January 2004 (3 pages) |
27 July 2004 | Accounts for a dormant company made up to 3 January 2004 (3 pages) |
27 July 2004 | Accounts for a dormant company made up to 3 January 2004 (3 pages) |
16 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
16 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 11/01/03; full list of members (8 pages) |
26 March 2003 | Return made up to 11/01/03; full list of members (8 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
8 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
8 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 11/01/01; full list of members
|
13 March 2001 | Return made up to 11/01/01; full list of members
|
25 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
25 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 May 2000 | Full accounts made up to 31 October 1999 (16 pages) |
30 May 2000 | Full accounts made up to 31 October 1999 (16 pages) |
28 February 2000 | Return made up to 11/01/00; full list of members
|
28 February 2000 | Return made up to 11/01/00; full list of members
|
23 May 1999 | Full accounts made up to 31 October 1998 (17 pages) |
23 May 1999 | Full accounts made up to 31 October 1998 (17 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
4 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
23 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 27 October 1996 (16 pages) |
15 May 1997 | Full accounts made up to 27 October 1996 (16 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
31 May 1996 | Full accounts made up to 27 October 1995 (16 pages) |
31 May 1996 | Full accounts made up to 27 October 1995 (16 pages) |
22 January 1996 | Return made up to 11/01/96; no change of members (6 pages) |
22 January 1996 | Return made up to 11/01/96; no change of members (6 pages) |
31 May 1995 | Full accounts made up to 31 October 1994 (17 pages) |
31 May 1995 | Full accounts made up to 31 October 1994 (17 pages) |
6 October 1986 | Memorandum and Articles of Association (35 pages) |
6 October 1986 | Memorandum and Articles of Association (35 pages) |
1 November 1984 | Memorandum and Articles of Association (44 pages) |
1 November 1984 | Memorandum and Articles of Association (44 pages) |