About

Registered Number: 00980586
Date of Incorporation: 27/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: Fresh Produce Distribution Centr, Higher Argal Budock, Falmouth, Cornwall, TR11 5PE

 

Established in 1970, Westcountry Fruit Sales Ltd are based in Falmouth, it's status at Companies House is "Active". This company has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Lee Barry Andrew 14 June 2016 - 1
ROSSIGNOL, Roger Benoni 03 April 2013 - 1
WILLIAMS, Sean Harcourt 01 October 2000 - 1
WILLIAMS, Julie Bernadette N/A 24 March 2001 1
WILLIAMS, William John Harcourt N/A 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BARTHOLOMEW, Lee Barry Andrew 08 January 2009 - 1
BAILEY, Adrian Peter 01 February 2002 08 January 2009 1
GREENHALGH, Melvyn Ellis 01 January 1996 31 January 2002 1
PIKE, Christopher Anthony N/A 30 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 27 February 2020
CH03 - Change of particulars for secretary 27 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 14 June 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
CH03 - Change of particulars for secretary 02 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 2009
SH01 - Return of Allotment of shares 05 October 2009
RESOLUTIONS - N/A 28 September 2009
123 - Notice of increase in nominal capital 28 September 2009
AA - Annual Accounts 05 September 2009
CERTNM - Change of name certificate 29 August 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 24 October 2007
AUD - Auditor's letter of resignation 22 December 2006
363s - Annual Return 16 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
395 - Particulars of a mortgage or charge 07 March 2001
395 - Particulars of a mortgage or charge 27 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
CERTNM - Change of name certificate 12 December 2000
363s - Annual Return 10 November 2000
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
395 - Particulars of a mortgage or charge 14 July 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 01 November 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 27 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 November 1994
288 - N/A 17 October 1994
AA - Annual Accounts 17 October 1994
395 - Particulars of a mortgage or charge 09 August 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 27 October 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 30 October 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
363(287) - N/A 08 November 1991
RESOLUTIONS - N/A 06 November 1990
AA - Annual Accounts 06 November 1990
363a - Annual Return 06 November 1990
AA - Annual Accounts 06 November 1989
288 - N/A 06 November 1989
363 - Annual Return 06 November 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
395 - Particulars of a mortgage or charge 08 March 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
GAZ(U) - N/A 23 January 1987
395 - Particulars of a mortgage or charge 21 January 1987
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 June 1986
MISC - Miscellaneous document 27 May 1970

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture by the company and balvernie LTD and clemo's fresh fruit co.limited 23 February 2001 Outstanding

N/A

Legal charge 26 January 2001 Outstanding

N/A

Guarantee & debenture 30 June 2000 Fully Satisfied

N/A

Guarantee and debenture 02 August 1994 Fully Satisfied

N/A

Mortgage and further charge 04 March 1988 Fully Satisfied

N/A

Mortgage and further charge 12 January 1987 Fully Satisfied

N/A

Further guarantee & debenture 03 October 1979 Fully Satisfied

N/A

Further guarantee & debenture 13 October 1978 Fully Satisfied

N/A

Guarantee & debenture 04 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.