UKBizDB.co.uk

ELDERS AND FYFFES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elders And Fyffes Limited. The company was founded 33 years ago and was given the registration number 02582343. The firm's registered office is in INDUSTRIAL ESTATE,BASINGSTOKE. You can find them at C/o Fyffes Group Limited, Houndmills Road,houndmills, Industrial Estate,basingstoke, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ELDERS AND FYFFES LIMITED
Company Number:02582343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Fyffes Group Limited, Houndmills Road,houndmills, Industrial Estate,basingstoke, Hampshire, RG21 6XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL

Secretary20 April 2006Active
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL

Director29 August 2022Active
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL

Director26 September 2022Active
8 Devonshire Road, Sutton, SM2 5HQ

Secretary01 December 1994Active
10 Lea Walk, Harpenden, AL5 4NG

Secretary21 February 1991Active
27 Potters Road, New Barnet, Barnet, EN5 5HS

Secretary29 February 1992Active
1 Four Lanes Close, Chineham, Basingstoke, RG24 8RN

Secretary08 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 1991Active
8 Devonshire Road, Sutton, SM2 5HQ

Director22 August 1997Active
Calle Mujol No 11,, Urbanizacion Los Torreones, 11, Cabo De Las Huertas, Spain,

Director21 February 1991Active
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL

Director23 October 2000Active
38 Forest View, Chingford, London, E4 7AU

Director21 February 1991Active
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL

Director31 January 2017Active
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL

Director23 October 2000Active
9 Rosebury Road, Alresford, SO24 9HQ

Director23 October 2000Active
7 Fairlawn Court, Acton Lane, London, W4 5EE

Director08 December 1993Active
4 Constance Road, Whitton, England, TW2 7JH

Director25 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 February 1991Active

People with Significant Control

Fyffes Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Houndmills Road, Basingstoke, England, RG21 6XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Change account reference date company current extended.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.