Basingstoke
Hampshire
RG21 6XL
Director Name | Mr Brian Breathnach |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 August 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr Ernesto Fraire |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 September 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr Graham John Muir Grant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(3 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 27 October 2000) |
Role | Fruit Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hillhouse Road Blackhall Edinburgh EH4 3TH Scotland |
Director Name | Stuart Robertson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 1994) |
Role | Fruit Wholesaler |
Correspondence Address | 11 Almondhill Steading Kirkliston Mid Lothian EH29 9LA Scotland |
Secretary Name | Catherine Anne Kinnoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 65 Stenhouse Drive Edinburgh Midlothian EH11 3JS Scotland |
Director Name | Ramez Daher |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1992) |
Role | Vegetable Merchant |
Correspondence Address | 16 Craigleith Drive Edinburgh Midlothian EH4 3HQ Scotland |
Director Name | Thomas Gray |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 1 Merkland Crescent Dalgety Bay Dunfermline Fife KY11 5XD Scotland |
Director Name | David Vincent McCann |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 26 Shrewsbury Road Ballsbridge Dublin 4 Irish |
Director Name | Patrick Gerard McNamee |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Cnoc Annauerna Ravensdale Dundalk Co Louth Irish |
Secretary Name | Nicholas John Gorrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 27 Potters Road New Barnet Barnet Hertfordshire EN5 5HS |
Secretary Name | Mr Stephen James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Mr Alistair Keith Tait |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2001) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Limetree Cottage Quothquan Biggar Lanarkshire ML12 6ND Scotland |
Director Name | Douglas Wilson Walker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2003) |
Role | Manager |
Correspondence Address | 174 Craigleith Road Edinburgh EH4 2EE Scotland |
Secretary Name | Niall Charles Quigley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 1 Four Lanes Close Chineham Basingstoke Hampshire RG24 8RN |
Director Name | Greig Robertson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(18 years, 7 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 Robin David Spinks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(18 years, 7 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 |
Secretary Name | Greig Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(18 years, 7 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 Brian Breathnach |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr David Flynn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fyffes Group Limited Houndmills Road Houndmills Industrial Estate Basingstoke Hampshire RG21 6XL |
Director Name | Mr Andrew Hugh Denham-Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
Director Name | Mr Richard John Enright |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2017(31 years, 11 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 Deans Industrial Estate Livingston EH54 8AH Scotland |
Registered Address | Fyffes Group Ltd Royston Road Deans Industrial Estate Livingston EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 6 other UK companies use this postal address |
52k at £1 | Fyffes Scotland LTD 34.67% Ordinary B |
---|---|
50k at £1 | Fyffes Scotland LTD 33.33% Ordinary C |
48k at £1 | Fyffes Scotland LTD 32.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
25 November 1985 | Delivered on: 29 November 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
2 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 28 December 2019 (11 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
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) |
12 April 2017 | Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page) |
12 April 2017 | Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017 (2 pages) |
12 April 2017 | Termination of appointment of Brian Breathnach 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) |
17 February 2017 | Termination of appointment of David Flynn as a director on 31 January 2017 (1 page) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
25 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
25 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 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) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Termination of appointment of Greig Robertson as a director (1 page) |
27 October 2009 | Termination of appointment of Greig Robertson as a director (1 page) |
27 October 2009 | Termination of appointment of Robin Spinks as a director (1 page) |
27 October 2009 | Termination of appointment of Greig Robertson as a secretary (1 page) |
27 October 2009 | Termination of appointment of Greig Robertson as a secretary (1 page) |
27 October 2009 | Termination of appointment of Robin Spinks as a director (1 page) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 October 2009 | Appointment of Mr Brian Breathnach as a director (2 pages) |
21 October 2009 | Appointment of Mr. Brian Breathnach as a secretary (1 page) |
21 October 2009 | Appointment of Mr. Brian Breathnach as a secretary (1 page) |
21 October 2009 | Appointment of Mr David Flynn as a director (2 pages) |
21 October 2009 | Appointment of Mr David Flynn as a director (2 pages) |
21 October 2009 | Appointment of Mr Brian Breathnach as a director (2 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 June 2008 | Return made up to 26/10/07; no change of members
|
13 June 2008 | Return made up to 26/10/07; no change of members
|
6 January 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 January 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
15 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members
|
1 November 2004 | Return made up to 26/10/04; full list of members
|
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) |
24 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
29 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
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) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members
|
25 November 1999 | Return made up to 26/10/99; full list of members
|
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
29 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
29 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
26 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 25 October 1996 (12 pages) |
28 August 1997 | Full accounts made up to 25 October 1996 (12 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
17 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 27 October 1995 (13 pages) |
26 June 1996 | Full accounts made up to 27 October 1995 (13 pages) |
27 December 1995 | Return made up to 26/10/95; full list of members (6 pages) |
27 December 1995 | Return made up to 26/10/95; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
27 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |