Company NameRhino Fruit Company Limited
Company StatusActive
Company Number08385837
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 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 David Patrick Gibbons
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director NameMr Dennis William Gibbons
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director NameMr Andrew Lawrence Roche
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director NameMr Anthony Terence Gibbons
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1Andrew Lawrence Roche
25.00%
Ordinary
25 at £1Anthony Terance Gibbons
25.00%
Ordinary
25 at £1David Patrick Gibbons
25.00%
Ordinary
25 at £1Dennis William Gibbons
25.00%
Ordinary

Financials

Year2014
Net Worth£197,898
Cash£251,864
Current Liabilities£265,330

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 December 2021Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX on 31 December 2021 (1 page)
4 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 1 February 2016
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 1 February 2016
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
5 January 2015Director's details changed for Mr Anthony Terence Gibbons on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Anthony Terence Gibbons on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Anthony Terence Gibbons on 5 January 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Director's details changed for Mr Dennis William Gibbons on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Dennis William Gibbons on 25 March 2014 (2 pages)
24 March 2014Director's details changed for Mr David Patrick Gibbons on 13 January 2014 (2 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (6 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (6 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (6 pages)
24 March 2014Director's details changed for Mr David Patrick Gibbons on 13 January 2014 (2 pages)
21 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)