About

Registered Number: 03556961
Date of Incorporation: 01/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Nickle Farm, Chartham, Canterbury, Kent, CT4 7PF,

 

Fruition Po Ltd was founded on 01 May 1998 and are based in Canterbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Fruition Po Ltd are King, Robert Hugh, Elworthy, Simon Charles, Linsell, Jeremy Derek, Long, David George, Dean, Robert John Martin, Barnes, David, Browne, Thomas Lindsay, Dawes, Sandys, Head, Colin John, Heseltine, Christopher Richard, Hinchcliff, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWORTHY, Simon Charles 19 December 2012 - 1
LINSELL, Jeremy Derek 27 June 2007 - 1
LONG, David George 31 May 2017 - 1
BARNES, David 16 October 1998 02 August 2005 1
BROWNE, Thomas Lindsay 14 October 1998 08 August 2001 1
DAWES, Sandys 01 May 2002 22 March 2005 1
HEAD, Colin John 16 October 1998 31 December 2000 1
HESELTINE, Christopher Richard 01 May 2002 02 August 2005 1
HINCHCLIFF, John 22 March 2005 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
KING, Robert Hugh 19 December 2012 - 1
DEAN, Robert John Martin 28 September 2011 19 December 2012 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 October 2019
MR01 - N/A 02 October 2019
AD01 - Change of registered office address 31 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 23 August 2018
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 02 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 02 October 2013
MISC - Miscellaneous document 02 July 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 03 January 2013
AP03 - Appointment of secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
RESOLUTIONS - N/A 27 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 05 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP03 - Appointment of secretary 03 October 2011
AR01 - Annual Return 09 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 16 October 2009
395 - Particulars of a mortgage or charge 24 August 2009
363a - Annual Return 04 June 2009
353 - Register of members 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
363s - Annual Return 09 May 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
MEM/ARTS - N/A 07 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
MEM/ARTS - N/A 28 September 2006
CERTNM - Change of name certificate 22 September 2006
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
363s - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
RESOLUTIONS - N/A 05 January 2004
123 - Notice of increase in nominal capital 05 January 2004
RESOLUTIONS - N/A 10 December 2003
AA - Annual Accounts 01 December 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 04 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 05 May 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 10 March 1999
225 - Change of Accounting Reference Date 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
RESOLUTIONS - N/A 22 October 1998
CERTNM - Change of name certificate 23 September 1998
225 - Change of Accounting Reference Date 19 August 1998
CERTNM - Change of name certificate 10 August 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

Chattel mortgage 21 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.