Company NameFrucom Limited
DirectorsRobert Peter Dukes and Nicholas Bruce Daly
Company StatusActive
Company Number03776745
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Robert Peter Dukes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(8 years, 11 months after company formation)
Appointment Duration16 years
RoleFood Importer
Country of ResidenceEngland
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameNicholas Bruce Daly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(10 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameNicholas Bruce Daly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleFood Importer
Country of ResidenceUnited Kingdom
Correspondence Address68 Sandy Lane
Lymm
Cheshire
WA13 9HR
Director NameAlistair Stanway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleSystems Analyst
Correspondence Address21 Mulberry Rise
Northwich
Cheshire
CW8 4UQ
Secretary NameAlistair Stanway
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleSystems Analyst
Correspondence Address21 Mulberry Rise
Northwich
Cheshire
CW8 4UQ
Secretary NameSally Ruth Daly
NationalityBritish
StatusResigned
Appointed09 August 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressBrandon House
King Street
Knutsford
Cheshire
WA16 6DX
Secretary NameCarole Milbank
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 January 2011)
RoleCompany Director
Correspondence Address10 Stephenson Court
Wylam
Northumberland
NE41 8LA
Director NameMr Adam Shepherd
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefrucom.co.uk

Location

Registered AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches5 other UK companies use this postal address

Shareholders

67 at £1N.b. Daly
67.00%
Ordinary
33 at £1Robert Dukes
33.00%
Ordinary

Financials

Year2014
Net Worth£342,999
Cash£23,115
Current Liabilities£1,892,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

16 June 2010Delivered on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2000Delivered on: 26 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 June 1999Delivered on: 8 July 1999
Satisfied on: 29 June 2010
Persons entitled:
Hemingway Castle Limited
Creerposed Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £2,000 standing to the credit of the account including all interests accruing thereto.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
28 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2017Director's details changed for Robert Dukes on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Nicholas Bruce Daly on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Robert Dukes on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Nicholas Bruce Daly on 19 October 2017 (2 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 July 2016Termination of appointment of Adam Shepherd as a director on 22 March 2016 (1 page)
4 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 105
(7 pages)
4 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 105
(7 pages)
4 July 2016Termination of appointment of Adam Shepherd as a director on 22 March 2016 (1 page)
20 May 2016Director's details changed for Nicholas Bruce Daly on 4 April 2016 (2 pages)
20 May 2016Director's details changed for Nicholas Bruce Daly on 4 April 2016 (2 pages)
18 August 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 105.00
(6 pages)
18 August 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 105.00
(6 pages)
18 August 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 105.00
(6 pages)
3 August 2015Change of share class name or designation (2 pages)
3 August 2015Statement of company's objects (2 pages)
3 August 2015Change of share class name or designation (2 pages)
3 August 2015Particulars of variation of rights attached to shares (3 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital is restated and rights attached to 10 ordinary shares varied 09/06/2015
(37 pages)
3 August 2015Particulars of variation of rights attached to shares (3 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital is restated and rights attached to 10 ordinary shares varied 09/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 August 2015Statement of company's objects (2 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
30 January 2012Appointment of Mr Adam Shepherd as a director (2 pages)
30 January 2012Appointment of Mr Adam Shepherd as a director (2 pages)
20 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Termination of appointment of Carole Milbank as a secretary (2 pages)
18 January 2011Termination of appointment of Carole Milbank as a secretary (2 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Robert Dukes on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Robert Dukes on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of Nicholas Bruce Daly as a director (3 pages)
5 May 2010Appointment of Nicholas Bruce Daly as a director (3 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 25/05/09; full list of members (3 pages)
24 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 June 2008Return made up to 25/05/08; full list of members (3 pages)
3 June 2008Return made up to 25/05/08; full list of members (3 pages)
30 April 2008Director appointed robert dukes (2 pages)
30 April 2008Director appointed robert dukes (2 pages)
24 April 2008Appointment terminated director nicholas daly (1 page)
24 April 2008Appointment terminated director nicholas daly (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 25/05/07; no change of members (6 pages)
13 June 2007Return made up to 25/05/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 September 2005Registered office changed on 30/09/05 from: 109A high street tarporley cheshire CW6 0AR (1 page)
30 September 2005Registered office changed on 30/09/05 from: 109A high street tarporley cheshire CW6 0AR (1 page)
15 September 2005Registered office changed on 15/09/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
15 September 2005Registered office changed on 15/09/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
15 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 June 2005Return made up to 25/05/05; full list of members (2 pages)
20 June 2005Return made up to 25/05/05; full list of members (2 pages)
28 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 June 2004Return made up to 25/05/04; full list of members (6 pages)
28 June 2004Return made up to 25/05/04; full list of members (6 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
11 June 2003Return made up to 25/05/03; full list of members (6 pages)
11 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 June 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 June 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
29 July 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
15 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
16 June 2001Return made up to 25/05/01; full list of members (6 pages)
16 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
22 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
22 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
10 September 1999Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1999Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 1999Secretary resigned (1 page)
25 May 1999Incorporation (13 pages)
25 May 1999Incorporation (13 pages)