Company NameEuropean Produce Co. Limited
DirectorWilliam Haynes
Company StatusActive
Company Number02054083
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Haynes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleFruit Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Arnold Close Hauxton Meadows
Hauxton
Cambridge
CB22 5FN
Secretary NameRita Haynes
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address12 Arnold Close Hauxton Meadows
Hauxton
Cambridge
CB22 5FN

Contact

Websiteepcofruit.com

Location

Registered Address1st Floor 73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Mr William Haynes
99.90%
Ordinary
1 at £1Mrs Rita Haynes
0.10%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

24 October 1988Delivered on: 2 November 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 May 1988Delivered on: 11 May 1988
Persons entitled: Peer Investments Limited

Classification: Lease security deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies paid by the company and held in a deposit account in the name of jeffrey green & russell with lloyds bank PLC (see form 395 for full details).
Outstanding

Filing History

24 March 2024Accounts for a dormant company made up to 31 March 2023 (4 pages)
5 February 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
5 February 2024Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 5 February 2024 (1 page)
27 March 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
16 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 January 2018Director's details changed for Mr William Haynes on 18 December 2017 (2 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Secretary's details changed for Rita Haynes on 18 December 2016 (1 page)
21 December 2016Director's details changed for Mr William Haynes on 18 December 2016 (2 pages)
21 December 2016Secretary's details changed for Rita Haynes on 18 December 2016 (1 page)
21 December 2016Director's details changed for Mr William Haynes on 18 December 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 18 July 2013 (1 page)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
16 February 2010Register inspection address has been changed (2 pages)
16 February 2010Register inspection address has been changed (2 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 19/12/08; no change of members (4 pages)
12 January 2009Return made up to 19/12/08; no change of members (4 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 19/12/07; full list of members (6 pages)
4 June 2008Return made up to 19/12/07; full list of members (6 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 19/12/06; full list of members (6 pages)
23 January 2007Return made up to 19/12/06; full list of members (6 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 19/12/05; full list of members (6 pages)
8 June 2006Return made up to 19/12/05; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 19/12/04; full list of members (6 pages)
17 January 2005Return made up to 19/12/04; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 19/12/03; full list of members (6 pages)
30 January 2004Return made up to 19/12/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 35 st olav's court lower road rotherhithe london SE16 2XB (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 35 st olav's court lower road rotherhithe london SE16 2XB (1 page)
23 December 2002Return made up to 19/12/02; full list of members (6 pages)
23 December 2002Return made up to 19/12/02; full list of members (6 pages)
25 November 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(6 pages)
25 November 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 October 1995Registered office changed on 11/10/95 from: ground floor astra house arklow road london SE14 6EB (1 page)
11 October 1995Registered office changed on 11/10/95 from: ground floor astra house arklow road london SE14 6EB (1 page)
11 July 1995Return made up to 31/12/94; no change of members (4 pages)
11 July 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)