Company NameNB. Fruit Limited
DirectorsPatrick George Ridgwell and Anthony Patrick Ridgwell
Company StatusActive
Company Number03180752
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Anthony Patrick Ridgwell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Anthony Patrick Ridgwell
NationalityBritish
StatusCurrent
Appointed25 November 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Secretary NameMr Christopher Owen Thomas
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCo Director
Correspondence AddressBarnett House Bierton
Aylesbury
Buckinghamshire
HP22 5DL
Secretary NameSimon Gregory Barrell
NationalityBritish
StatusResigned
Appointed29 April 1997(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address11 Connaught Gardens
Berkhamsted
Hertfordshire
HP4 1SF

Contact

Websitenapierbrown.co.uk

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

122.7k at £1Napier Brown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,591,000

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (11 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 July 2018Notification of Anthony Ridgwell as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 122,653
(5 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 122,653
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 122,653
(5 pages)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 122,653
(5 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 August 2009Return made up to 15/07/09; full list of members (3 pages)
10 August 2009Return made up to 15/07/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 July 2008Return made up to 15/07/08; full list of members (3 pages)
31 July 2008Return made up to 15/07/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 15/07/07; full list of members (2 pages)
7 August 2007Return made up to 15/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 August 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
17 August 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 August 2005Return made up to 15/07/05; full list of members (7 pages)
9 August 2005Return made up to 15/07/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 28 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 28 March 2004 (8 pages)
10 August 2004Return made up to 15/07/04; full list of members (7 pages)
10 August 2004Return made up to 15/07/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
16 August 2003Return made up to 15/07/03; full list of members (7 pages)
16 August 2003Return made up to 15/07/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
15 August 2002Return made up to 15/07/02; full list of members (7 pages)
15 August 2002Return made up to 15/07/02; full list of members (7 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
16 August 2001Return made up to 15/07/01; full list of members (6 pages)
16 August 2001Return made up to 15/07/01; full list of members (6 pages)
16 January 2001Full accounts made up to 1 April 2000 (14 pages)
16 January 2001Full accounts made up to 1 April 2000 (14 pages)
16 January 2001Full accounts made up to 1 April 2000 (14 pages)
31 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
5 January 2000Full accounts made up to 3 April 1999 (10 pages)
5 January 2000Full accounts made up to 3 April 1999 (10 pages)
5 January 2000Full accounts made up to 3 April 1999 (10 pages)
6 August 1999Return made up to 15/07/99; full list of members (16 pages)
6 August 1999Return made up to 15/07/99; full list of members (16 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
28 January 1999Full accounts made up to 28 March 1998 (11 pages)
28 January 1999Full accounts made up to 28 March 1998 (11 pages)
13 August 1998Return made up to 15/07/98; no change of members (4 pages)
13 August 1998Return made up to 15/07/98; no change of members (4 pages)
16 April 1998Return made up to 01/04/98; no change of members (4 pages)
16 April 1998Return made up to 01/04/98; no change of members (4 pages)
25 January 1998Full accounts made up to 29 March 1997 (9 pages)
25 January 1998Full accounts made up to 29 March 1997 (9 pages)
15 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
15 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
11 April 1997Return made up to 01/04/97; full list of members (6 pages)
11 April 1997Return made up to 01/04/97; full list of members (6 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Ad 01/04/96--------- £ si 122653@1 (2 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Ad 01/04/96--------- £ si 122653@1 (2 pages)
3 May 1996Ad 01/04/96--------- £ si 122653@1=122653 £ ic 2/122655 (2 pages)
3 May 1996Ad 01/04/96--------- £ si 122653@1=122653 £ ic 2/122655 (2 pages)
1 April 1996Incorporation (21 pages)
1 April 1996Incorporation (21 pages)