Company NameDirect Fruit International Limited
Company StatusActive
Company Number02964645
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 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

Director NameJose Canovas Ruiz
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySpanish
StatusCurrent
Appointed30 August 1994(same day as company formation)
RoleTrader
Correspondence AddressPlaza Santa Gertrudis No 1 4b
Murcia 30001
Spain
Foreign
Director NameMr Allan Lymer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(3 months after company formation)
Appointment Duration29 years, 5 months
RoleManaging Director
Correspondence Address10 Witchford Road
Ely
Cambridgeshire
CB6 3DP
Secretary NamePaul Lymer
NationalityBritish
StatusCurrent
Appointed24 July 1995(10 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cole Close
Witchford
Ely
Cambridgeshire
CB6 2JX
Director NamePaul Lymer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(5 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cole Close
Witchford
Ely
Cambridgeshire
CB6 2JX
Director NameMr Francesco De Nadai
Date of BirthDecember 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleTrader
Correspondence AddressPiazza De Gaspari
30-33
Padova 35100
Italy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedirectfruitint.co.uk

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

68k at £1Mr Paul R. Lymer
34.00%
Ordinary A
66k at £1Fruca Sa
33.00%
Ordinary C
66k at £1Memcorp Limited
33.00%
Ordinary B

Financials

Year2014
Net Worth£1,219,167
Cash£2,227,850
Current Liabilities£1,447,095

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

16 August 1995Delivered on: 19 August 1995
Persons entitled: The Royal Bank of Scotland 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
20 February 1995Delivered on: 2 March 1995
Satisfied on: 6 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
16 February 2023Accounts for a small company made up to 30 September 2022 (12 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
11 February 2022Accounts for a small company made up to 30 September 2021 (12 pages)
31 August 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
5 February 2021Accounts for a small company made up to 30 September 2020 (12 pages)
7 September 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
3 March 2020Accounts for a small company made up to 30 September 2019 (11 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
21 February 2019Accounts for a small company made up to 30 September 2018 (9 pages)
24 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
12 September 2018Change of details for Jose Canovas Ruiz as a person with significant control on 9 September 2018 (2 pages)
14 February 2018Accounts for a small company made up to 30 September 2017 (10 pages)
22 November 2017Satisfaction of charge 2 in full (1 page)
22 November 2017Satisfaction of charge 2 in full (1 page)
28 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
16 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
16 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
27 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
18 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
18 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 30 August 2015 (20 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 30 August 2015 (20 pages)
9 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 December 2015Memorandum and Articles of Association (15 pages)
9 December 2015Memorandum and Articles of Association (15 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
4 November 2015Termination of appointment of Francesco De Nadai as a director on 6 October 2015 (1 page)
4 November 2015Termination of appointment of Francesco De Nadai as a director on 6 October 2015 (1 page)
4 November 2015Termination of appointment of Francesco De Nadai as a director on 6 October 2015 (1 page)
29 October 2015Purchase of own shares. (3 pages)
29 October 2015Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 138,775
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 204,775
(4 pages)
29 October 2015Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 138,775
(4 pages)
29 October 2015Purchase of own shares. (3 pages)
29 October 2015Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 138,775
(4 pages)
29 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
29 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
29 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 204,775
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 204,775
(4 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 204,775
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/01/2016
(9 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 204,775
(8 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 204,775
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/01/2016
(9 pages)
26 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
26 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
(8 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
(8 pages)
28 April 2014Registered office address changed from , Enterprise House, 21 Buckle Street, London, E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from , Enterprise House, 21 Buckle Street, London, E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
21 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200,000
(8 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200,000
(8 pages)
4 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
14 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
9 September 2009Return made up to 30/08/09; full list of members (5 pages)
9 September 2009Return made up to 30/08/09; full list of members (5 pages)
6 February 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
6 February 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
16 September 2008Return made up to 30/08/08; full list of members (5 pages)
16 September 2008Return made up to 30/08/08; full list of members (5 pages)
1 April 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
1 April 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
17 September 2007Return made up to 30/08/07; full list of members (3 pages)
17 September 2007Return made up to 30/08/07; full list of members (3 pages)
6 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 October 2006Return made up to 30/08/06; full list of members (8 pages)
3 October 2006Return made up to 30/08/06; full list of members (8 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 October 2005Return made up to 30/08/05; full list of members (8 pages)
6 October 2005Return made up to 30/08/05; full list of members (8 pages)
5 January 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
5 January 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
26 October 2004Return made up to 30/08/04; full list of members (8 pages)
26 October 2004Return made up to 30/08/04; full list of members (8 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house, highgate hill, london, N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
19 February 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
19 February 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
1 September 2003Return made up to 30/08/03; full list of members (8 pages)
1 September 2003Return made up to 30/08/03; full list of members (8 pages)
6 February 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
6 February 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
30 August 2002Return made up to 30/08/02; full list of members (6 pages)
30 August 2002Return made up to 30/08/02; full list of members (6 pages)
30 May 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
30 May 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
11 September 2001Return made up to 30/08/01; full list of members (6 pages)
11 September 2001Return made up to 30/08/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 September 2000 (14 pages)
14 March 2001Full accounts made up to 30 September 2000 (14 pages)
3 November 2000Return made up to 30/08/00; full list of members (6 pages)
3 November 2000Return made up to 30/08/00; full list of members (6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
24 February 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
24 February 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
14 September 1999Return made up to 30/08/99; no change of members (4 pages)
14 September 1999Return made up to 30/08/99; no change of members (4 pages)
28 April 1999Full accounts made up to 30 September 1998 (16 pages)
28 April 1999Full accounts made up to 30 September 1998 (16 pages)
23 September 1998Return made up to 30/08/98; full list of members
  • 363(287) ‐ Registered office changed on 23/09/98
(6 pages)
23 September 1998Return made up to 30/08/98; full list of members
  • 363(287) ‐ Registered office changed on 23/09/98
(6 pages)
1 July 1998Full accounts made up to 30 September 1997 (17 pages)
1 July 1998Full accounts made up to 30 September 1997 (17 pages)
7 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/03/97
(1 page)
7 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/03/97
(1 page)
7 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/03/97
(1 page)
7 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/03/97
(1 page)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 September 1996Return made up to 30/08/96; no change of members (6 pages)
12 September 1996Return made up to 30/08/96; no change of members (6 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 September 1995Return made up to 30/08/95; full list of members (6 pages)
11 September 1995Return made up to 30/08/95; full list of members (6 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Ad 24/07/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
28 July 1995Ad 24/07/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: c/o w h matthews & co 109 old street london EC1V 9JR (1 page)
27 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 July 1995Registered office changed on 27/07/95 from: c/o w h matthews & co, 109 old street, london, EC1V 9JR (1 page)
26 April 1995Accounting reference date notified as 30/09 (1 page)
26 April 1995Accounting reference date notified as 30/09 (1 page)
2 March 1995Particulars of mortgage/charge (12 pages)
2 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 August 1994Incorporation (19 pages)
30 August 1994Incorporation (19 pages)