Company NameQSV (Fresh Produce) Limited
DirectorDudley Colin Alexander Baty
Company StatusActive
Company Number04648357
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 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 Dudley Colin Alexander Baty
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleFruit Merchant
Country of ResidenceEngland
Correspondence Address12 Queen Elizabeth Drive
Consett
DH8 5YL
Secretary NameMr Dudley Colin Alexander Baty
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleFruit Merchant
Country of ResidenceEngland
Correspondence Address12 Queen Elizabeth Drive
Consett
DH8 5YL
Director NameSarah Yolanda Baty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RolePurchase Ledger Clerk
Country of ResidenceEngland
Correspondence AddressMountsett Cottage
Mountsett
Burnopfield
Tyne & Wear
NE16 6AZ

Location

Registered AddressUnit 7-8 North East Fruit &
Vegetable Market, Team Valley
Trading Estate Gateshead
Tyne & Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

8 September 2017Delivered on: 14 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 October 2004Delivered on: 30 October 2004
Persons entitled: Lloyds Tsb 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
4 March 2003Delivered on: 6 March 2003
Satisfied on: 18 February 2005
Persons entitled: Girobank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
14 September 2017Registration of charge 046483570003, created on 8 September 2017 (29 pages)
14 September 2017Registration of charge 046483570003, created on 8 September 2017 (29 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 August 2016Secretary's details changed for Mr Dudley Colin Alexander Baty on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Dudley Colin Alexander Baty on 15 August 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 343
(4 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 343
(4 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 343
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 343
(4 pages)
8 January 2015Termination of appointment of Sarah Yolanda Baty as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Sarah Yolanda Baty as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Sarah Yolanda Baty as a director on 8 January 2015 (1 page)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 343
(5 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 343
(5 pages)
27 June 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
27 June 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
27 June 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 30 September 2011 (13 pages)
27 June 2012Full accounts made up to 30 September 2011 (13 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 30 September 2010 (14 pages)
16 June 2011Full accounts made up to 30 September 2010 (14 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Dudley Colin Alexander Baty on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Sarah Yolanda Baty on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Dudley Colin Alexander Baty on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Sarah Yolanda Baty on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 February 2009Return made up to 27/01/09; full list of members (3 pages)
4 February 2009Return made up to 27/01/09; full list of members (3 pages)
13 January 2009Full accounts made up to 31 March 2008 (13 pages)
13 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 December 2008Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary (1 page)
19 December 2008Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary (1 page)
16 June 2008Return made up to 27/01/08; full list of members (3 pages)
16 June 2008Return made up to 27/01/08; full list of members (3 pages)
18 January 2008Full accounts made up to 31 March 2007 (13 pages)
18 January 2008Full accounts made up to 31 March 2007 (13 pages)
13 April 2007Return made up to 27/01/07; full list of members (2 pages)
13 April 2007Return made up to 27/01/07; full list of members (2 pages)
7 January 2007Full accounts made up to 31 March 2006 (10 pages)
7 January 2007Full accounts made up to 31 March 2006 (10 pages)
15 March 2006Return made up to 27/01/06; full list of members (2 pages)
15 March 2006Return made up to 27/01/06; full list of members (2 pages)
16 January 2006Full accounts made up to 31 March 2005 (10 pages)
16 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 February 2005Return made up to 27/01/05; full list of members (7 pages)
24 February 2005Return made up to 27/01/05; full list of members (7 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
1 February 2004Return made up to 27/01/04; full list of members (7 pages)
1 February 2004Return made up to 27/01/04; full list of members (7 pages)
29 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
27 January 2003Incorporation (18 pages)
27 January 2003Incorporation (18 pages)