Company NameDel Monte (UK) Limited
DirectorsMartin John Selley and Gianpaolo Renino
Company StatusActive
Company Number02416083
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)
Previous NameDel Monte Fresh Produce (UK) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Martin John Selley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(22 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViewpoint, 240 London Road
Staines
Middlesex
TW18 4JD
Director NameMr Gianpaolo Renino
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed02 December 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleVp Europe And Africa
Country of ResidenceMonaco
Correspondence AddressThird Floor, Mallard Court Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
Secretary NameMr Gianpaolo Renino
StatusCurrent
Appointed02 December 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressThird Floor, Mallard Court Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
Director NameMr Brian Haycox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address5966 Paradise Point Drive
Royal Harbor Yacht Club Miami Florid
Foreign
Director NameJohn Peter Murray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 1997)
RoleManaging Director
Correspondence AddressKeepers Cottage
Blacksmiths Lane
Wadhurst
East Sussex
TN5 6DP
Director NameMr Brian Kearney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1801 Espanola Drive
Miami Florida
Foreign
Director NameMr Fabio Guiseppe Bazzani
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressLe Monte Carlo Sun Apartment 18-03
74 Boulevard Rue Ditalie
Mc 98000
Foreign
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameMr Iain William Highlands
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1994)
RoleFinancial Director
Correspondence AddressLavender Cottage
Fontridge Lane
Etchingham
East Sussex
TN19 7DD
Director NameGary Don Bratcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1993(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCondominio Bellavista Apt 4
San Rafel De Escazu
San Jose
Foreign
Costa Rica
Director NameJunior David Booth Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressThe Bittmore Hotel
1200 Anastasia Avenue Coral Gables
Florida United States Of America
Secretary NamePatricia Ann Hampson
NationalityBritish
StatusResigned
Appointed21 March 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressTamar
Beacon Road
Crowborough
East Sussex
TN6 1UL
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1994(4 years, 8 months after company formation)
Appointment Duration14 years (resigned 02 May 2008)
RoleCompany Director
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Director NameAbelardo Javier Sanchez
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address50 Alhambra Plaza
Coral Gables Florida
Usa
Foreign
Director NameHani El-Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1996(7 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address241 Sevilla Avenue
Coral Gables
Florida Fl 33134
United States
Director NameJohn Albert Dwyer
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1997(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address77 Bd Du Jardin Exotique
98000 Mc
Monaco
Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1997(7 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameMr Peter John Miller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(8 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendale
Seale Lane Seale
Farnham
Surrey
GU10 1LE
Secretary NameRobert Charles Hedley Wallis
NationalityBritish
StatusResigned
Appointed07 January 1998(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 1998)
RoleCompany Director
Correspondence Address1 Glebe Field
Almondsbury
Bristol
Glocestershire
BS32 4DL
Secretary NameIain William Highlands
NationalityBritish
StatusResigned
Appointed07 December 1998(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 December 2004)
RoleCompany Director
Correspondence Address21 Southgate Road
Tenterden
Kent
TN30 7BS
Secretary NameSvend Martin Littauer
NationalityDanish
StatusResigned
Appointed06 December 2004(15 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Davis Road
London
W3 7SG
Secretary NameJonathan Dolbear
NationalityBritish
StatusResigned
Appointed28 October 2005(16 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 November 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Troutbeck Walk
Camberley
Surrey
GU15 1BN
Secretary NamePhillip Brazlavsky
NationalityAmerican
StatusResigned
Appointed23 November 2005(16 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Penthouse
Coral Gables
Florida 33134
United States
Director NameMr James Laurence Harvey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCallow Rise Main Road
Lacey Green
Buckinghamshire
HP27 0QH
Director NameRichard Contreras
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2008(18 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 April 2019)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address8031 S.W. 90th Avenue
Miami
Florida
33173
United States
Director NameMr Youssef Zakharia
Date of BirthJuly 1961 (Born 62 years ago)
NationalityLebanese
StatusResigned
Appointed31 March 2016(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2020)
RoleVp
Country of ResidenceUnited States
Correspondence Address240 London Road
Staines
Middlesex
TW18 4JD
Secretary NameMrs Cecelia Dempsey
StatusResigned
Appointed18 February 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2020)
RoleCompany Director
Correspondence Address241 Sevilla Ave
Coral Gables, Fl 33134
Florida
United States

Contact

Websitedelmonteworld.com

Location

Registered AddressThird Floor, Mallard Court
Market Square
Staines-Upon-Thames
Surrey
TW18 4RH
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50.3m at £1Del Monte Fresh Produce Sarl
100.00%
Ordinary
1 at £1Hani El-naffy
0.00%
Ordinary

Financials

Year2014
Turnover£38,962,000
Gross Profit£1,259,000
Net Worth£55,040,000
Cash£63,000
Current Liabilities£1,984,000

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

30 September 2005Delivered on: 1 October 2005
Satisfied on: 19 July 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,800.00 or other such sums.
Fully Satisfied
10 November 2004Delivered on: 1 December 2004
Satisfied on: 19 July 2013
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.,New York Branch, as Administrative Agentand Trustee for the Secured Parties

Classification: Ratification agreement
Secured details: All liabilities due or to become due from the company (the "chargor") to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right,title,interest and benefit in and to all uncalled capital,all goodwill,benefit of any licences,consents,choses in action and any other claims; all plants,machinery,fixturesw,stocks,shares,debentures,bonds,etc. All moneys standing to the credit of any account; all intellectual property rights and all book and other debts due; all contracts or policies of insurance; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
21 March 2003Delivered on: 31 March 2003
Satisfied on: 19 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.'Rabobank Nederland' New York, in Itscapacity as Administrative Agent and Trustee for the Secured Parties

Classification: Deed of charge
Secured details: All monies due or to become from the company to the administrative agent and to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 May 2000Delivered on: 25 May 2000
Satisfied on: 19 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen Boerleenbank B.A. "Rabobank Nederland"

Classification: Ratification agreement
Secured details: Any and all of the present or future actual or contingent liabilities or obligations of the company to any secured party (including the chargee as trustee for the secured parties) under or arising out of each loan document (as defined).
Particulars: By way of first fixed charge all of its rights title and interest in and to the company's account and any account opened by any secured party. See the mortgage charge document for full details.
Fully Satisfied
19 May 1998Delivered on: 5 June 1998
Satisfied on: 19 July 2013
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.,as Collateral Agent

Classification: Deed of charge (as defined)
Secured details: All monies due or to become due from the company to the chargee under each loan document (as defined).
Particulars: Fixed charge over all rights,title and interest in all uncalled capital,goodwill and benefit of any licences; all book/other debts and monetary claims. See the mortgage charge document for full details.
Fully Satisfied
19 May 1998Delivered on: 5 June 1998
Satisfied on: 19 July 2013
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.,as Collateral Agent

Classification: Deed of charge over accounts (as defined)
Secured details: All monies due or to become due from the company to the chargee under each loan document (as defined).
Particulars: All rights,title and interest to the account and all other rights/benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
27 October 1997Delivered on: 1 November 1997
Satisfied on: 19 July 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 27 october 1997.
Particulars: The company with full title guarantee charges £16,800.
Fully Satisfied
20 December 1996Delivered on: 27 December 1996
Satisfied on: 5 June 1998
Persons entitled: Citicorp Usa Inc

Classification: Deed of charge over accounts
Secured details: All monies due or to become due from the company to the chargee under or arising out of each loan document.
Particulars: All right title and interest in and to the chargor's account being with barclays bank account no 40308277 together with any renewal or redesignation thereof and all the entitlements to interest and other rights and benefits. See the mortgage charge document for full details.
Fully Satisfied
17 July 2009Delivered on: 29 July 2009
Satisfied on: 13 November 2012
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Rabobank Nederland, New York Branch, as Administrative Agent and Trustee for the Secured Parties (The Administrative Agent)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2005Delivered on: 1 October 2005
Satisfied on: 19 July 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £29,000.00 or such other sum.
Fully Satisfied
20 December 1996Delivered on: 27 December 1996
Satisfied on: 5 June 1998
Persons entitled: Citicorp Usa Inc

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under or arising out of each loan document.
Particulars: All right title interest and benefit in and to its present and future uncalled capital all goodwill and the benefit of any licences choses in action and any other claims.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
10 October 2023Director's details changed for Mr Martin John Selley on 10 October 2023 (2 pages)
28 September 2023Full accounts made up to 30 December 2022 (31 pages)
11 October 2022Full accounts made up to 31 December 2021 (31 pages)
4 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
1 December 2021Registered office address changed from 240 London Road Staines Middlesex TW18 4JD to Third Floor, Mallard Court Market Square Staines-upon-Thames Surrey TW18 4RH on 1 December 2021 (1 page)
15 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
19 August 2021Full accounts made up to 1 January 2021 (30 pages)
6 January 2021Full accounts made up to 27 December 2019 (27 pages)
3 December 2020Termination of appointment of Cecelia Dempsey as a secretary on 2 December 2020 (1 page)
3 December 2020Appointment of Mr Gianpaolo Renino as a director on 2 December 2020 (2 pages)
3 December 2020Termination of appointment of Youssef Zakharia as a director on 2 December 2020 (1 page)
3 December 2020Appointment of Mr Gianpaolo Renino as a secretary on 2 December 2020 (2 pages)
3 December 2020Director's details changed for Mr Martin John Selley on 2 December 2020 (2 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 28 December 2018 (27 pages)
31 May 2019Termination of appointment of Richard Contreras as a director on 12 April 2019 (1 page)
21 February 2019Termination of appointment of Phillip Brazlavsky as a secretary on 8 February 2019 (1 page)
21 February 2019Appointment of Mrs Cecelia Dempsey as a secretary on 18 February 2019 (2 pages)
7 October 2018Full accounts made up to 29 December 2017 (27 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
7 November 2017Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 30 December 2016 (27 pages)
29 June 2017Full accounts made up to 30 December 2016 (27 pages)
7 November 2016Termination of appointment of Hani El-Naffy as a director on 2 November 2016 (1 page)
7 November 2016Termination of appointment of Hani El-Naffy as a director on 2 November 2016 (1 page)
2 November 2016Second filing of Confirmation Statement dated 01/10/2016 (7 pages)
2 November 2016Second filing of Confirmation Statement dated 01/10/2016 (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/11/2016.
(6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/11/2016.
(6 pages)
10 August 2016Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page)
10 August 2016Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page)
10 August 2016Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages)
10 August 2016Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages)
24 June 2016Full accounts made up to 1 January 2016 (25 pages)
24 June 2016Full accounts made up to 1 January 2016 (25 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,328,696
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,328,696
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,328,696
(7 pages)
22 September 2015Full accounts made up to 26 December 2014 (25 pages)
22 September 2015Full accounts made up to 26 December 2014 (25 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,328,696
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,328,696
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,328,696
(7 pages)
15 September 2014Full accounts made up to 27 December 2013 (25 pages)
15 September 2014Full accounts made up to 27 December 2013 (25 pages)
4 January 2014Auditor's resignation (1 page)
4 January 2014Auditor's resignation (1 page)
12 December 2013Full accounts made up to 28 December 2012 (22 pages)
12 December 2013Full accounts made up to 28 December 2012 (22 pages)
28 October 2013Director's details changed for Richard Contreras on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Hani El-Naffy on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,328,696
(7 pages)
28 October 2013Director's details changed for Hani El-Naffy on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,328,696
(7 pages)
28 October 2013Director's details changed for Richard Contreras on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,328,696
(7 pages)
19 July 2013Satisfaction of charge 10 in full (1 page)
19 July 2013Satisfaction of charge 3 in full (1 page)
19 July 2013Satisfaction of charge 5 in full (1 page)
19 July 2013Satisfaction of charge 6 in full (1 page)
19 July 2013Satisfaction of charge 7 in full (1 page)
19 July 2013Satisfaction of charge 9 in full (1 page)
19 July 2013Satisfaction of charge 7 in full (1 page)
19 July 2013Satisfaction of charge 4 in full (1 page)
19 July 2013Satisfaction of charge 4 in full (1 page)
19 July 2013Satisfaction of charge 3 in full (1 page)
19 July 2013Satisfaction of charge 8 in full (2 pages)
19 July 2013Satisfaction of charge 6 in full (1 page)
19 July 2013Satisfaction of charge 10 in full (1 page)
19 July 2013Satisfaction of charge 5 in full (1 page)
19 July 2013Satisfaction of charge 8 in full (2 pages)
19 July 2013Satisfaction of charge 9 in full (1 page)
27 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 50,328,696
(4 pages)
27 December 2012Resolutions
  • RES13 ‐ Restriction on the authorised share capital 10/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 50,328,696
(4 pages)
27 December 2012Resolutions
  • RES13 ‐ Restriction on the authorised share capital 10/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (26 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (26 pages)
17 October 2012Full accounts made up to 30 December 2011 (23 pages)
17 October 2012Full accounts made up to 30 December 2011 (23 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
29 February 2012Appointment of Martin John Selley as a director (2 pages)
29 February 2012Termination of appointment of James Harvey as a director (1 page)
29 February 2012Appointment of Martin John Selley as a director (2 pages)
29 February 2012Termination of appointment of James Harvey as a director (1 page)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (16 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (16 pages)
18 July 2011Full accounts made up to 31 December 2010 (21 pages)
18 July 2011Full accounts made up to 31 December 2010 (21 pages)
14 December 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
14 December 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
14 December 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
2 October 2010Full accounts made up to 1 January 2010 (20 pages)
2 October 2010Full accounts made up to 1 January 2010 (20 pages)
2 October 2010Full accounts made up to 1 January 2010 (20 pages)
24 October 2009Full accounts made up to 26 December 2008 (20 pages)
24 October 2009Full accounts made up to 26 December 2008 (20 pages)
21 August 2009Return made up to 08/06/09; full list of members (10 pages)
21 August 2009Return made up to 08/06/09; full list of members (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 11 (25 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 11 (25 pages)
2 January 2009Return made up to 05/08/08; no change of members (10 pages)
2 January 2009Return made up to 05/08/08; no change of members (10 pages)
5 November 2008Memorandum and Articles of Association (6 pages)
5 November 2008Memorandum and Articles of Association (6 pages)
31 October 2008Company name changed del monte fresh produce (uk) LTD.\certificate issued on 31/10/08 (3 pages)
31 October 2008Company name changed del monte fresh produce (uk) LTD.\certificate issued on 31/10/08 (3 pages)
21 October 2008Full accounts made up to 28 December 2007 (20 pages)
21 October 2008Full accounts made up to 28 December 2007 (20 pages)
6 August 2008Appointment terminated director john inserra (1 page)
6 August 2008Director appointed richard contreras (2 pages)
6 August 2008Appointment terminated director john inserra (1 page)
6 August 2008Director appointed richard contreras (2 pages)
12 June 2008Director appointed james harvey (2 pages)
12 June 2008Director appointed james harvey (2 pages)
15 May 2008Appointment terminated director peter miller (1 page)
15 May 2008Appointment terminated director peter miller (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house 240 london road staines middlesex TW18 4JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house 240 london road staines middlesex TW18 4JD (1 page)
30 October 2007Full accounts made up to 29 December 2006 (18 pages)
30 October 2007Full accounts made up to 29 December 2006 (18 pages)
11 September 2007Return made up to 05/08/07; full list of members (8 pages)
11 September 2007Return made up to 05/08/07; full list of members (8 pages)
4 April 2007Full accounts made up to 30 December 2005 (17 pages)
4 April 2007Full accounts made up to 30 December 2005 (17 pages)
2 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2006Group of companies' accounts made up to 31 December 2004 (18 pages)
14 June 2006Group of companies' accounts made up to 31 December 2004 (18 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
15 December 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
15 December 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Return made up to 05/08/05; full list of members (3 pages)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
7 December 2004Resolutions
  • RES13 ‐ Credit agreement approv 05/11/04
(2 pages)
7 December 2004Memorandum and Articles of Association (12 pages)
7 December 2004Resolutions
  • RES13 ‐ Credit agreement approv 05/11/04
(2 pages)
7 December 2004Memorandum and Articles of Association (12 pages)
6 December 2004Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page)
6 December 2004Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page)
1 December 2004Particulars of mortgage/charge (23 pages)
1 December 2004Particulars of mortgage/charge (23 pages)
9 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 2004Group of companies' accounts made up to 28 December 2002 (19 pages)
22 June 2004Group of companies' accounts made up to 28 December 2002 (19 pages)
29 October 2003Delivery ext'd 3 mth 27/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 27/12/02 (1 page)
11 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 2003Group of companies' accounts made up to 29 December 2001 (18 pages)
24 April 2003Group of companies' accounts made up to 29 December 2001 (18 pages)
11 April 2003Memorandum and Articles of Association (7 pages)
11 April 2003Memorandum and Articles of Association (7 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2003Particulars of mortgage/charge (7 pages)
31 March 2003Particulars of mortgage/charge (7 pages)
27 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2001Group of companies' accounts made up to 30 December 2000 (17 pages)
1 November 2001Group of companies' accounts made up to 30 December 2000 (17 pages)
17 October 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2000Return made up to 05/08/00; full list of members (7 pages)
22 August 2000Return made up to 05/08/00; full list of members (7 pages)
10 August 2000Full group accounts made up to 1 January 2000 (15 pages)
10 August 2000Full group accounts made up to 1 January 2000 (15 pages)
10 August 2000Full group accounts made up to 1 January 2000 (15 pages)
25 May 2000Particulars of mortgage/charge (12 pages)
25 May 2000Particulars of mortgage/charge (12 pages)
30 July 1999Return made up to 05/08/99; no change of members (4 pages)
30 July 1999Return made up to 05/08/99; no change of members (4 pages)
13 May 1999Full group accounts made up to 2 January 1999 (17 pages)
13 May 1999Full group accounts made up to 2 January 1999 (17 pages)
13 May 1999Full group accounts made up to 2 January 1999 (17 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
15 September 1998Full group accounts made up to 27 December 1997 (16 pages)
15 September 1998Return made up to 05/08/98; full list of members (6 pages)
15 September 1998Return made up to 05/08/98; full list of members (6 pages)
15 September 1998Full group accounts made up to 27 December 1997 (16 pages)
5 June 1998Particulars of mortgage/charge (9 pages)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Particulars of mortgage/charge (9 pages)
5 June 1998Particulars of mortgage/charge (9 pages)
5 June 1998Particulars of mortgage/charge (9 pages)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
7 January 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
14 August 1997Full group accounts made up to 28 December 1996 (18 pages)
14 August 1997Full group accounts made up to 28 December 1996 (18 pages)
11 August 1997Return made up to 05/08/97; change of members (6 pages)
11 August 1997Return made up to 05/08/97; change of members (6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
27 December 1996Particulars of mortgage/charge (9 pages)
27 December 1996Particulars of mortgage/charge (9 pages)
27 December 1996Particulars of mortgage/charge (9 pages)
27 December 1996Particulars of mortgage/charge (9 pages)
17 October 1996Full group accounts made up to 31 December 1995 (18 pages)
17 October 1996Full group accounts made up to 31 December 1995 (18 pages)
30 August 1996Return made up to 05/08/96; no change of members (4 pages)
30 August 1996Return made up to 05/08/96; no change of members (4 pages)
28 September 1995Full group accounts made up to 31 December 1994 (20 pages)
28 September 1995Full group accounts made up to 31 December 1994 (20 pages)
30 June 1995Company name changed del monte fresh produce (uk hold ings) LTD.\certificate issued on 30/06/95 (4 pages)
30 June 1995Company name changed del monte fresh produce (uk hold ings) LTD.\certificate issued on 30/06/95 (4 pages)
4 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 January 1995Ad 12/12/94--------- £ si 9821540@1=9821540 £ ic 100/9821640 (2 pages)
4 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 January 1995Nc inc already adjusted 12/12/94 (1 page)
4 January 1995Ad 12/12/94--------- £ si 9821540@1=9821540 £ ic 100/9821640 (2 pages)
4 January 1995Nc inc already adjusted 12/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
25 October 1994Full group accounts made up to 31 December 1993 (18 pages)
25 October 1994Full group accounts made up to 31 December 1993 (18 pages)
28 January 1993Company name changed ppi del monte fresh produce (hol dings) LIMITED\certificate issued on 29/01/93 (2 pages)
28 January 1993Company name changed ppi del monte fresh produce (hol dings) LIMITED\certificate issued on 29/01/93 (2 pages)
22 May 1992Full accounts made up to 31 December 1990 (19 pages)
22 May 1992Full accounts made up to 31 December 1990 (19 pages)
4 November 1991Company name changed ppi del monte produce (holdings) LIMITED\certificate issued on 05/11/91 (2 pages)
4 November 1991Company name changed ppi del monte produce (holdings) LIMITED\certificate issued on 05/11/91 (2 pages)
24 October 1989Memorandum and Articles of Association (8 pages)
24 October 1989Memorandum and Articles of Association (8 pages)
11 October 1989Company name changed legibus 1437 LIMITED\certificate issued on 09/10/89 (2 pages)
11 October 1989Company name changed legibus 1437 LIMITED\certificate issued on 09/10/89 (2 pages)
23 August 1989Incorporation (21 pages)
23 August 1989Incorporation (21 pages)