About

Registered Number: 02882747
Date of Incorporation: 21/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Norwood Park, Southwell, Nottinghamshire, NG25 0PF

 

Founded in 1993, Starkey's Fruit Ltd are based in Nottinghamshire, it's status is listed as "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACOCK, Malcolm 04 May 2004 13 December 2016 1
HOBBS, Stephen Charles 13 December 2016 19 December 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 23 October 2018
MR06 - N/A 05 March 2018
MR01 - N/A 21 February 2018
CS01 - N/A 28 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 04 December 2017
AA01 - Change of accounting reference date 01 December 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 06 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 January 2015
MR01 - N/A 03 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 22 December 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
MG01 - Particulars of a mortgage or charge 24 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 12 March 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 16 January 2004
225 - Change of Accounting Reference Date 07 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 03 December 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
AA - Annual Accounts 01 February 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 31 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 11 January 2000
363s - Annual Return 24 January 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 11 November 1996
395 - Particulars of a mortgage or charge 26 April 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 17 January 1995
RESOLUTIONS - N/A 11 February 1994
RESOLUTIONS - N/A 11 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1994
123 - Notice of increase in nominal capital 02 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
CERTNM - Change of name certificate 28 January 1994
NEWINC - New incorporation documents 21 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

Legal charge 16 August 2010 Outstanding

N/A

Legal charge 14 May 2010 Outstanding

N/A

Debenture 22 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.