About

Registered Number: 01094418
Date of Incorporation: 05/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Fordham Road, Newmarket, Suffolk, CB8 7NR

 

Established in 1973, Fruitex (Spalding) Ltd has its registered office in Suffolk, it has a status of "Active". The companies directors are listed as Mowbray Benton, Valerie, Benton, Dean Edwin, Clark, John Anthony, Eames, Graham Kenneth Christopher, Grimer, Alan Stanley, Turner, Wallace.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTON, Dean Edwin N/A 16 June 1997 1
CLARK, John Anthony 16 June 1997 19 July 2003 1
EAMES, Graham Kenneth Christopher 16 June 1997 20 January 1999 1
GRIMER, Alan Stanley N/A 18 December 2010 1
TURNER, Wallace 16 June 1997 22 May 2000 1
Secretary Name Appointed Resigned Total Appointments
MOWBRAY BENTON, Valerie N/A 16 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 29 December 2015
AUD - Auditor's letter of resignation 07 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 20 April 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 30 October 2000
AUD - Auditor's letter of resignation 25 January 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 31 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
363s - Annual Return 12 February 1998
AUD - Auditor's letter of resignation 10 December 1997
MEM/ARTS - N/A 28 August 1997
225 - Change of Accounting Reference Date 24 July 1997
AA - Annual Accounts 21 July 1997
RESOLUTIONS - N/A 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 20 December 1995
395 - Particulars of a mortgage or charge 30 September 1995
RESOLUTIONS - N/A 27 April 1995
RESOLUTIONS - N/A 27 April 1995
RESOLUTIONS - N/A 27 April 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 04 March 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 16 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 21 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
363 - Annual Return 07 February 1989
AA - Annual Accounts 17 January 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
287 - Change in situation or address of Registered Office 16 November 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
395 - Particulars of a mortgage or charge 11 November 1986

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 29 September 1995 Fully Satisfied

N/A

Legal charge 05 November 1986 Fully Satisfied

N/A

Charge 25 January 1983 Fully Satisfied

N/A

Floating charge 13 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.