Company NameFruitypot Limited
Company StatusActive
Company Number10212625
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)
Previous NameCBHS Demerger Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Charles Richard Pinder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkdale House 1 Longbow Close
Pennine Business Park
Huddersfield
HD2 1GQ
Director NameMrs Sarah Hilary Booth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkdale House 3 Longbow Close
Huddersfield
HD2 1GQ
Director NameMr Nicholas Booth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkdale House 3 Longbow Close
Huddersfield
HD2 1GQ
Director NameMr Brian Armitage Pinder
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkdale House 3 Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Tracy Doris Pinder
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkdale House 3 Longbow Close
Huddersfield
HD2 1GQ
Secretary NameMrs Hilary Pinder
StatusCurrent
Appointed13 March 2024(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressParkdale House 3 Longbow Close
Huddersfield
HD2 1GQ

Location

Registered AddressParkdale House
3 Longbow Close
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

6 August 2020Delivered on: 11 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 June 2020Delivered on: 20 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 September 2016Delivered on: 2 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 12 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 January 2024Registration of charge 102126250005, created on 11 January 2024 (14 pages)
14 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2021Memorandum and Articles of Association (35 pages)
26 November 2021Second filing of Confirmation Statement dated 2 June 2021 (3 pages)
26 November 2021Change of share class name or designation (2 pages)
8 June 2021Confirmation statement made on 2 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
(4 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
20 February 2021Change of details for Mr Charles Richard Pinder as a person with significant control on 8 February 2021 (5 pages)
11 August 2020Registration of charge 102126250004, created on 6 August 2020 (14 pages)
7 July 2020Change of details for Mrs Sarah Hilary Booth as a person with significant control on 3 June 2016 (2 pages)
7 July 2020Change of details for Mr Charles Richard Pinder as a person with significant control on 3 June 2016 (2 pages)
7 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 June 2020Registration of charge 102126250003, created on 19 June 2020 (11 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
11 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
30 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 71
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 71
(4 pages)
2 September 2016Registration of charge 102126250002, created on 2 September 2016 (24 pages)
2 September 2016Registration of charge 102126250002, created on 2 September 2016 (24 pages)
12 August 2016Registration of charge 102126250001, created on 12 August 2016 (23 pages)
12 August 2016Registration of charge 102126250001, created on 12 August 2016 (23 pages)
12 July 2016Appointment of Mrs Sarah Hilary Booth as a director on 3 June 2016 (2 pages)
12 July 2016Appointment of Mrs Sarah Hilary Booth as a director on 3 June 2016 (2 pages)
13 June 2016Change of name notice (2 pages)
13 June 2016Change of name notice (2 pages)
13 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(2 pages)
13 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(2 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(26 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(26 pages)