UKBizDB.co.uk

GRAPES DIRECT LIMITED

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

This company is commonly known as Grapes Direct Limited. The company was founded 24 years ago and was given the registration number 03853590. The firm's registered office is in MAIDSTONE. You can find them at Benover Road, Yalding, Maidstone, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:GRAPES DIRECT LIMITED
Company Number:03853590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Benover Road, Yalding, Maidstone, Kent, England, ME18 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grapes Direct, Benover Road, Yalding, Maidstone, England, ME18 6ET

Secretary04 October 2022Active
Benover Road, Yalding, Maidstone, England, ME18 6ET

Director01 July 2019Active
Benover Road, Yalding, Maidstone, England, ME18 6ET

Director01 December 2023Active
Clock House, Heath Road, Coxheath, Maidstone, ME17 4PB

Secretary15 December 2005Active
65 Hayes Road, Bromley, BR2 9AE

Secretary14 October 1999Active
Thames House, Thames Road, Crayford, Dartford, England, DA1 4QP

Secretary08 June 2010Active
Thames House, Thames Road, Crayford, Dartford, England, DA1 4QP

Secretary14 November 2011Active
Little Compton, Rannoch Road, Crowborough, TN6 1RB

Secretary07 January 2000Active
Benover Road, Yalding, Maidstone, England, ME18 6ET

Secretary26 January 2016Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 October 1999Active
Benover Road, Yalding, Maidstone, England, ME18 6ET

Director05 May 2006Active
Clock House, Heath Road, Coxheath, Maidstone, ME17 4PB

Director18 January 2000Active
4 Airport Boulevard, Augrabies, South Africa,

Director05 October 1999Active
Benover Road, Yalding, Maidstone, England, ME18 6ET

Director01 July 2019Active
Rosebank Hillside Road, Tatsfield, Westerham, TN16 2NH

Director07 February 2000Active
2 Old Wardsdown, Flimwell, Wadhurst, TN5 7NN

Director21 December 1999Active
36 Estridge Way, Tonbridge, TN10 4JX

Director05 October 1999Active
Benover Road, Yalding, Maidstone, England, ME18 6ET

Director07 August 2019Active
18 Tite Street, London, SW3 4HZ

Director18 May 2000Active
Little Compton, Rannoch Road, Crowborough, TN6 1RB

Director18 January 2000Active
54 Ravenswood Avenue, Tunbridge Wells, TN2 3SQ

Director07 February 2000Active
19, Athelstan Road, Faversham, England, ME13 8QL

Director30 September 2008Active
18, Kingswood Place, Kingswood Road, Tunbridge Wells, TN2 4UJ

Director01 January 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 October 1999Active

People with Significant Control

Dauberton Limited
Notified on:20 October 2022
Status:Active
Country of residence:United Kingdom
Address:Rosebank, Hillside Road, Westerham, United Kingdom, TN16 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookgrass Limited
Notified on:05 August 2022
Status:Active
Country of residence:England
Address:Rosebank, Hillside Road, Tatsfield, England, TN16 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hawkbit Trading Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Rosebank, Hillside Road, Westerham, England, TN16 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ag Thames Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thames House, Thames Road, Dartford, England, DA1 4QP
Nature of control:
  • Ownership of shares 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
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-03Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.