ETHICAL FRUIT COMPANY LIMITED

Unit 11a Drayton Manor Drive Unit 11a Drayton Manor Drive, Stratford Upon Avon, CV37 9RQ, Warwickshire, United Kingdom
StatusACTIVE
Company No.07249547
CategoryPrivate Limited Company
Incorporated11 May 2010
Age14 years
JurisdictionEngland Wales

SUMMARY

ETHICAL FRUIT COMPANY LIMITED is an active private limited company with number 07249547. It was incorporated 14 years ago, on 11 May 2010. The company address is Unit 11a Drayton Manor Drive Unit 11a Drayton Manor Drive, Stratford Upon Avon, CV37 9RQ, Warwickshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Francis

Appointment date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Sands

Appointment date: 2024-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ethical Food Company Limited

Change date: 2022-01-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-01

Psc name: Ethical Fruit Company Limited

Documents

View document PDF

Change corporate director company with change date

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Organic Growers Limited

Change date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Old address: 53 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BG England

Change date: 2022-01-19

New address: Unit 11a Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the ethical food company LIMITED\certificate issued on 18/10/21

Documents

View document PDF

Change of name notice

Date: 18 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-09

Psc name: Ethical Fruit Company Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 03 Dec 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-02-18

Officer name: Organic Growers Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ethical Fruit Company Limited

Change date: 2016-04-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Mar 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-02-18

Officer name: Organic Growers Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Paul Wakeley

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Hazel Hunt

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Paul Wakeley

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Paul Wakeley

Change date: 2016-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Colin Banton

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-17

Officer name: Colin Banton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Colin Banton

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Paul Wakeley

Change date: 2015-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-11

Officer name: Colin Banton

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: 53 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BG

Old address: Buckle Street Honeybourne Evesham Worcestershire WR11 7QH

Change date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Finding

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Banton

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Banton

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam John Paul Wakeley

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Plimmer

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jayne Finding

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIKAT LTD

TRESCO,EXETER,EX4 6JT

Number:09512636
Status:ACTIVE
Category:Private Limited Company

BLACK CARE MANAGEMENT LTD

THE OLD SCHOOL HOUSE MAIN ROAD,WORCESTER,WR9 0EP

Number:11800039
Status:ACTIVE
Category:Private Limited Company

CYCLE LONDONS LANDMARKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10659295
Status:ACTIVE
Category:Private Limited Company

DONGXING LTD

6 THE FORUM,GLOUCESTER,GL1 1XN

Number:04443468
Status:ACTIVE
Category:Private Limited Company

LUMINOUS MEDIA SOLUTIONS LIMITED

1 B MARKET STREET,PONTYPOOL,NP4 6JN

Number:09564913
Status:ACTIVE
Category:Private Limited Company

PR INFOTECH LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11089616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source