Company NameWestcountry Fruit Sales Limited
Company StatusActive
Company Number00980586
CategoryPrivate Limited Company
Incorporation Date27 May 1970(53 years, 11 months ago)
Previous NamesP. Dawe & Sons (Penryn) Limited and West Country Fruit Sales Limited

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

Secretary NameMr Lee Bartholomew
NationalityBritish
StatusCurrent
Appointed08 January 2009(38 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleFinancial Controller
Correspondence AddressMount View Croft Mitchell
Troon
Camborne
Cornwall
TR14 9JH
Director NameMr Lee Bartholomew
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(46 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMount View Croft Mitchell
Troon
Camborne
Cornwall
TR14 9JH
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Chris Young
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed09 December 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMrs Julie Bernadette Williams
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTregarthen Vean
Mylor Downs
Falmouth
Cornwall
TR11 5UL
Director NameMr William John Harcourt Williams
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(21 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTregarthen Vean
Mylor Downs
Falmouth
Cornwall
TR11 5UL
Secretary NameMr Christopher Anthony Pike
NationalityBritish
StatusResigned
Appointed14 October 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressOakland
Swanpool
Falmouth
Cornwall
TR11 5BD
Secretary NameJulie Bernadette Williams
NationalityBritish
StatusResigned
Appointed30 September 1994(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address7 Tresahar Road
Falmouth
Cornwall
TR11 4EE
Secretary NameMelvyn Ellis Greenhalgh
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndsleigh House Carn Marth Lane
South Carnmarth
Redruth
Cornwall
TR16 5TA
Director NameMr Sean Harcourt Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(30 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 09 December 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Albany Road
Falmouth
Cornwall
TR11 3RP
Secretary NameAdrian Peter Bailey
NationalityBritish
StatusResigned
Appointed01 February 2002(31 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 January 2009)
RoleCo Accountant
Correspondence AddressBottom Flat
Quarry Parc Creed Lane Grampound
Truro
Cornwall
TR2 4SJ
Director NameMr Roger Benoni Rossignol
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(42 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Tregea Close
Portreath
Redruth
Cornwall
TR16 4TR

Contact

Websitethegreengrocery.co.uk
Telephone01326 372304
Telephone regionFalmouth

Location

Registered AddressS3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£11,429,685
Net Worth£1,836,071
Cash£640,389
Current Liabilities£925,368

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

23 February 2001Delivered on: 7 March 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and balvernie LTD and clemo's fresh fruit co.limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
26 January 2001Delivered on: 27 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £305,000.00 due or to become due from the company to the chargee.
Particulars: Mortgaged freehold land and buildings at higher argal budock falmouth cornwall title number CL158394.
Outstanding
13 December 2022Delivered on: 15 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2022Delivered on: 15 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2000Delivered on: 14 July 2000
Satisfied on: 16 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
2 August 1994Delivered on: 9 August 1994
Satisfied on: 16 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or P.dawe & sons (holdings) limited 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. See the mortgage charge document for full details.
Fully Satisfied
4 March 1988Delivered on: 8 March 1988
Satisfied on: 21 July 2011
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: £100,000. and all other moneys due or to become due from p dawe & sons (holdings) limited to the chargee under the terms of a mortgage dated 21/12/70, this deed and other deeds supplemental thereto.
Particulars: Land and premises at college hill (sometimes k/a college road) penryn, cornwall land and premises at eastwood park, eastwood road, penryn, cornwall.
Fully Satisfied
12 January 1987Delivered on: 21 January 1987
Satisfied on: 21 July 2011
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: £100,000 and all other moneys due or to become due from the company and/or P. dawe & sons (holdings) limited and/or william john harcourt william and/or julie bernadette williams to the chargee supplemental to a mortgage dated 21/12/1970 and deeds supplemental thereto.
Particulars: Land and premises at college hill (sometimes known as college road) penryn, cornwall.
Fully Satisfied
3 October 1979Delivered on: 10 October 1979
Satisfied on: 16 July 2011
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and asets charged by the principal deed and further deed.
Fully Satisfied
13 October 1978Delivered on: 19 October 1978
Satisfied on: 16 July 2011
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
4 April 1977Delivered on: 14 April 1977
Satisfied on: 16 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2023Previous accounting period shortened from 31 December 2023 to 31 October 2023 (1 page)
2 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
5 July 2023Full accounts made up to 31 December 2022 (27 pages)
3 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2023Memorandum and Articles of Association (48 pages)
15 December 2022Registration of charge 009805860011, created on 13 December 2022 (13 pages)
15 December 2022Registered office address changed from The Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE England to S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 15 December 2022 (1 page)
15 December 2022Registration of charge 009805860010, created on 13 December 2022 (18 pages)
14 December 2022Appointment of Mr David Leonard Brind as a director on 9 December 2022 (2 pages)
14 December 2022Termination of appointment of Sean Harcourt Williams as a director on 9 December 2022 (1 page)
14 December 2022Appointment of Mr Chris Young as a director on 9 December 2022 (2 pages)
14 December 2022Appointment of Mr Ben Maxted as a director on 9 December 2022 (2 pages)
14 December 2022Appointment of Mr Paul Victor Young as a director on 9 December 2022 (2 pages)
14 December 2022Notification of Kitwave Limited as a person with significant control on 9 December 2022 (2 pages)
14 December 2022Cessation of Sally Elizabeth Williams as a person with significant control on 9 December 2022 (1 page)
14 December 2022Cessation of Sean Harcourt Williams as a person with significant control on 9 December 2022 (1 page)
18 October 2022Satisfaction of charge 8 in full (1 page)
18 October 2022Satisfaction of charge 9 in full (1 page)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 1 January 2022 (29 pages)
5 July 2022Registered office address changed from Fresh Produce Distribution Centr Higher Argal Budock Falmouth Cornwall TR11 5PE to The Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE on 5 July 2022 (1 page)
14 June 2022Secretary's details changed for Mr Lee Barry Andrew Bartholomew on 14 June 2022 (1 page)
14 June 2022Director's details changed for Mr Sean Harcourt Williams on 14 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Roger Benoni Rossignol on 14 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Lee Barry Andrew Bartholomew on 14 June 2022 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 2 January 2021 (23 pages)
20 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 28 December 2019 (23 pages)
27 February 2020Director's details changed for Mr Lee Barry Andrew Bartholomew on 6 November 2019 (2 pages)
27 February 2020Secretary's details changed for Mr Lee Barry Andrew Bartholomew on 6 November 2019 (1 page)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 29 December 2018 (24 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 30 December 2017 (24 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
7 July 2016Accounts for a medium company made up to 2 January 2016 (23 pages)
7 July 2016Accounts for a medium company made up to 2 January 2016 (23 pages)
14 June 2016Appointment of Mr Lee Barry Andrew Bartholomew as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Lee Barry Andrew Bartholomew as a director on 14 June 2016 (2 pages)
25 November 2015Director's details changed for Mr Roger Benoni Rossignol on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Roger Benoni Rossignol on 25 November 2015 (2 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
2 October 2015Secretary's details changed for Mr Lee Barry Andrew Bartholomew on 14 August 2015 (1 page)
2 October 2015Secretary's details changed for Mr Lee Barry Andrew Bartholomew on 14 August 2015 (1 page)
2 September 2015Accounts for a medium company made up to 27 December 2014 (18 pages)
2 September 2015Accounts for a medium company made up to 27 December 2014 (18 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(5 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(5 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
18 September 2013Accounts for a medium company made up to 29 December 2012 (18 pages)
18 September 2013Accounts for a medium company made up to 29 December 2012 (18 pages)
15 April 2013Appointment of Mr Roger Benoni Rossignol as a director (2 pages)
15 April 2013Appointment of Mr Roger Benoni Rossignol as a director (2 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
28 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a medium company made up to 1 January 2011 (19 pages)
3 October 2011Accounts for a medium company made up to 1 January 2011 (19 pages)
3 October 2011Accounts for a medium company made up to 1 January 2011 (19 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a medium company made up to 2 January 2010 (19 pages)
29 September 2010Accounts for a medium company made up to 2 January 2010 (19 pages)
29 September 2010Accounts for a medium company made up to 2 January 2010 (19 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
5 October 2009Particulars of contract relating to shares (2 pages)
5 October 2009Particulars of contract relating to shares (2 pages)
5 October 2009Statement of capital following an allotment of shares on 24 August 2009
  • GBP 100,000
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 24 August 2009
  • GBP 100,000
(2 pages)
28 September 2009Nc inc already adjusted 24/08/09 (1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2009Nc inc already adjusted 24/08/09 (1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2009Accounts for a medium company made up to 27 December 2008 (19 pages)
5 September 2009Accounts for a medium company made up to 27 December 2008 (19 pages)
29 August 2009Company name changed west country fruit sales LIMITED\certificate issued on 01/09/09 (2 pages)
29 August 2009Company name changed west country fruit sales LIMITED\certificate issued on 01/09/09 (2 pages)
8 January 2009Secretary appointed mr lee barry andrew bartholomew (1 page)
8 January 2009Secretary appointed mr lee barry andrew bartholomew (1 page)
8 January 2009Appointment terminated secretary adrian bailey (1 page)
8 January 2009Appointment terminated director william williams (1 page)
8 January 2009Appointment terminated secretary adrian bailey (1 page)
8 January 2009Appointment terminated director william williams (1 page)
11 November 2008Return made up to 14/10/08; full list of members (3 pages)
11 November 2008Return made up to 14/10/08; full list of members (3 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
13 November 2007Return made up to 14/10/07; no change of members (7 pages)
13 November 2007Return made up to 14/10/07; no change of members (7 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 November 2005Return made up to 14/10/05; full list of members (7 pages)
18 November 2005Return made up to 14/10/05; full list of members (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 14/10/04; full list of members (7 pages)
7 December 2004Return made up to 14/10/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
12 November 2003Return made up to 14/10/03; full list of members (7 pages)
12 November 2003Return made up to 14/10/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 November 2002Return made up to 14/10/02; full list of members (7 pages)
7 November 2002Return made up to 14/10/02; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
16 November 2001Return made up to 14/10/01; full list of members (6 pages)
16 November 2001Return made up to 14/10/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
7 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Registered office changed on 26/01/01 from: college hill penryn cornwall TR10 8LX (1 page)
26 January 2001Registered office changed on 26/01/01 from: college hill penryn cornwall TR10 8LX (1 page)
12 December 2000Company name changed P. dawe & sons (penryn) LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed P. dawe & sons (penryn) LIMITED\certificate issued on 13/12/00 (2 pages)
10 November 2000Return made up to 14/10/00; full list of members (6 pages)
10 November 2000Return made up to 14/10/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
15 November 1999Return made up to 14/10/99; full list of members (6 pages)
15 November 1999Return made up to 14/10/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 November 1996Return made up to 14/10/96; no change of members (4 pages)
11 November 1996Return made up to 14/10/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
10 November 1995Return made up to 14/10/95; full list of members (6 pages)
10 November 1995Return made up to 14/10/95; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 November 1994Return made up to 14/10/94; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
17 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
27 October 1993Return made up to 14/10/93; no change of members (4 pages)
27 October 1993Accounts for a small company made up to 31 December 1992 (4 pages)
30 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
30 October 1992Return made up to 14/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 November 1991Return made up to 14/10/91; full list of members (5 pages)
8 November 1991Accounts for a small company made up to 31 December 1990 (4 pages)
8 November 1991Registered office changed on 08/11/91 (5 pages)
6 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
6 November 1990Resolutions
  • RES ‐
(1 page)
6 November 1990Return made up to 01/10/90; no change of members (6 pages)
6 November 1989Accounts for a small company made up to 31 December 1988 (3 pages)
6 November 1989Return made up to 14/10/89; no change of members (6 pages)
6 November 1989Secretary resigned;new secretary appointed (2 pages)
20 July 1988Return made up to 14/06/88; full list of members (6 pages)
20 July 1988Accounts for a small company made up to 31 December 1987 (3 pages)
8 March 1988Particulars of mortgage/charge (3 pages)
8 March 1988Particulars of mortgage/charge (3 pages)
27 July 1987Accounts for a small company made up to 31 December 1986 (3 pages)
27 July 1987Return made up to 23/06/87; full list of members (6 pages)
23 January 1987Gazettable document (5 pages)
21 January 1987Particulars of mortgage/charge (3 pages)
19 July 1986Full accounts made up to 31 December 1985 (8 pages)
19 June 1986Return made up to 16/06/86; full list of members (3 pages)
27 May 1970Certificate of incorporation (2 pages)
27 May 1970Certificate of incorporation (2 pages)