About

Registered Number: 02823397
Date of Incorporation: 02/06/1993 (31 years ago)
Company Status: Active
Registered Address: 18 Meteor Close, Airport Industrial Estate, Norwich, Norfolk, NR6 6HG

 

Founded in 1993, Mr Fruity (Wholesale) Ltd has its registered office in Norwich, it has a status of "Active". This organisation is VAT Registered. There are 4 directors listed as Crowe, Jane Sarah, Stangroom, Jason, Hawes, Charles, Crowe, Ian Shaun for this business at Companies House. There are currently 21-50 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Jane Sarah 16 October 2018 - 1
STANGROOM, Jason 16 August 2003 - 1
CROWE, Ian Shaun 10 November 2017 05 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Charles 16 July 1993 15 June 2017 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 01 June 2018
PSC02 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
MR01 - N/A 15 November 2017
MR01 - N/A 14 November 2017
MR04 - N/A 19 October 2017
AA - Annual Accounts 10 October 2017
TM02 - Termination of appointment of secretary 20 June 2017
CS01 - N/A 06 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 06 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 06 June 2012
AD04 - Change of location of company records to the registered office 06 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 20 February 2007
AUD - Auditor's letter of resignation 10 August 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 05 March 1997
AUD - Auditor's letter of resignation 26 February 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 08 June 1995
395 - Particulars of a mortgage or charge 13 March 1995
287 - Change in situation or address of Registered Office 09 March 1995
363s - Annual Return 03 July 1994
RESOLUTIONS - N/A 21 September 1993
RESOLUTIONS - N/A 21 September 1993
RESOLUTIONS - N/A 21 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1993
CERTNM - Change of name certificate 05 August 1993
CERTNM - Change of name certificate 05 August 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
287 - Change in situation or address of Registered Office 27 July 1993
RESOLUTIONS - N/A 22 July 1993
NEWINC - New incorporation documents 02 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

Debenture 07 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.