Company NameComarket Fruit (UK) Ltd.
DirectorsJane Irene Thompson and Salvatore Michele Difrancesco
Company StatusActive
Company Number02570946
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

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

Secretary NameBarry Michael Thompson
NationalityBritish
StatusCurrent
Appointed21 May 1993(2 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleSalesman
Correspondence AddressFrencham 4 Oxenden Drive
Hoddesdon
Hertfordshire
EN11 8QF
Director NameMrs Jane Irene Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(21 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Salvatore Michele Difrancesco
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(28 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameLorenzo Jose Bernabe
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2012)
RoleFruit & Salad Agent
Country of ResidenceSpain
Correspondence AddressPadre Anchizta 12, Blogne B-51b
Santa Cruz 38005 Tenerife
Canary Islands
Foreign
Secretary NameBarry David Clements
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressThe Coach House
The Square
Sawbridgeworth
Hertfordshire
CM21 9AE

Contact

Websitecommarketfruit.co.uk

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Barry Michael Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£288,080
Cash£176,167
Current Liabilities£529,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

12 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £35,000 credited to account designation 80000134 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 July 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 February 2019Appointment of Mr. Salvatore Michele Difrancesco as a director on 18 January 2019 (2 pages)
18 January 2019Previous accounting period shortened from 31 August 2019 to 31 December 2018 (1 page)
8 January 2019Cessation of Jane Irene Thompson as a person with significant control on 28 September 2018 (1 page)
8 January 2019Notification of Red Brook Holdings Limited as a person with significant control on 28 September 2018 (2 pages)
8 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
7 January 2019Registered office address changed from 1 Wyndrell Close Little Canfield Dunmow Essex CM6 1FJ to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 7 January 2019 (1 page)
23 April 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 August 2016Current accounting period shortened from 31 October 2016 to 31 August 2016 (1 page)
11 August 2016Current accounting period shortened from 31 October 2016 to 31 August 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
9 March 2016Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
9 March 2016Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
26 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
26 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
24 December 2012Appointment of Mrs Jane Irene Thompson as a director (2 pages)
24 December 2012Appointment of Mrs Jane Irene Thompson as a director (2 pages)
22 December 2012Termination of appointment of Lorenzo Bernabe as a director (1 page)
22 December 2012Termination of appointment of Lorenzo Bernabe as a director (1 page)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
14 January 2010Director's details changed for Lorenzo Jose Bernabe on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Lorenzo Jose Bernabe on 13 January 2010 (2 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 24 the glade clayhall ilford essex. IG6 0NF (1 page)
11 November 2008Registered office changed on 11/11/2008 from 24 the glade clayhall ilford essex. IG6 0NF (1 page)
1 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
30 January 2008Return made up to 24/12/07; full list of members (2 pages)
30 January 2008Return made up to 24/12/07; full list of members (2 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
10 February 2007Return made up to 24/12/06; full list of members (6 pages)
10 February 2007Return made up to 24/12/06; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
27 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 January 2006Return made up to 24/12/05; full list of members (6 pages)
5 January 2006Return made up to 24/12/05; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
13 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
21 December 2004Return made up to 24/12/04; full list of members (6 pages)
21 December 2004Return made up to 24/12/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 August 2003 (11 pages)
6 April 2004Full accounts made up to 31 August 2003 (11 pages)
9 January 2004Return made up to 24/12/03; full list of members (6 pages)
9 January 2004Return made up to 24/12/03; full list of members (6 pages)
13 March 2003Full accounts made up to 31 August 2002 (11 pages)
13 March 2003Full accounts made up to 31 August 2002 (11 pages)
25 January 2003Return made up to 24/12/02; full list of members (6 pages)
25 January 2003Return made up to 24/12/02; full list of members (6 pages)
22 May 2002Full accounts made up to 31 August 2001 (11 pages)
22 May 2002Full accounts made up to 31 August 2001 (11 pages)
4 January 2002Return made up to 24/12/01; full list of members (6 pages)
4 January 2002Return made up to 24/12/01; full list of members (6 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
2 April 2001Full accounts made up to 31 August 2000 (11 pages)
2 April 2001Full accounts made up to 31 August 2000 (11 pages)
9 January 2001Return made up to 24/12/00; full list of members (6 pages)
9 January 2001Return made up to 24/12/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 August 1999 (11 pages)
7 July 2000Full accounts made up to 31 August 1999 (11 pages)
10 January 2000Return made up to 24/12/99; full list of members (6 pages)
10 January 2000Return made up to 24/12/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 August 1998 (12 pages)
3 June 1999Full accounts made up to 31 August 1998 (12 pages)
14 January 1999Return made up to 24/12/98; no change of members (4 pages)
14 January 1999Return made up to 24/12/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 August 1997 (11 pages)
23 June 1998Full accounts made up to 31 August 1997 (11 pages)
14 January 1998Return made up to 24/12/97; no change of members (4 pages)
14 January 1998Return made up to 24/12/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 August 1996 (11 pages)
27 May 1997Full accounts made up to 31 August 1996 (11 pages)
30 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1995Return made up to 24/12/95; full list of members (6 pages)
20 December 1995Return made up to 24/12/95; full list of members (6 pages)
18 October 1995Amended full accounts made up to 31 August 1994 (11 pages)
18 October 1995Amended full accounts made up to 31 August 1994 (11 pages)
23 June 1995Full accounts made up to 31 August 1994 (11 pages)
23 June 1995Full accounts made up to 31 August 1994 (11 pages)
15 February 1995Return made up to 24/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 December 1992Company name changed\certificate issued on 10/12/92 (2 pages)
10 December 1992Company name changed\certificate issued on 10/12/92 (2 pages)
15 July 1992Return made up to 24/12/91; full list of members (6 pages)
19 February 1991Memorandum and Articles of Association (10 pages)
19 February 1991Memorandum and Articles of Association (10 pages)
24 December 1990Incorporation (14 pages)
24 December 1990Incorporation (14 pages)