FRUITION PO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRUITION PO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03556961
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRUITION PO LIMITED?

    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRUITION PO LIMITED located?

    Registered Office Address
    Nickle Farm
    Chartham
    CT4 7PF Canterbury
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FRUITION PO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRUITION APO LIMITEDSep 24, 1998Sep 24, 1998
    ENFRU (SERVICES) LIMITEDAug 11, 1998Aug 11, 1998

    What are the latest accounts for FRUITION PO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FRUITION PO LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for FRUITION PO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Martin Slaughter as a director on Mar 04, 2026

    2 pagesAP01

    Termination of appointment of David Martin Slaughter as a director on Nov 26, 2025

    1 pagesTM01

    Appointment of Mr Kuldar Sorra as a director on Oct 08, 2025

    2 pagesAP01

    Termination of appointment of Craig Rook as a director on Oct 08, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Appointment of Miss Rebecca Chelsea Henley as a secretary on Jun 01, 2025

    2 pagesAP03

    Termination of appointment of Robert Hugh King as a secretary on May 31, 2025

    1 pagesTM02

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Robert Ian Balicki as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of Philip David Hermon as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Jeremy Derek Linsell as a director on Oct 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    6 pagesCS01

    Appointment of Mr Craig Rook as a director on Nov 29, 2023

    2 pagesAP01

    Appointment of Mr Chris Elworthy as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Simon Charles Elworthy as a director on Nov 29, 2023

    1 pagesTM01

    Appointment of Mr Philip David Hermon as a director on Dec 20, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 01, 2023 with updates

    6 pagesCS01

    Termination of appointment of Lancelot Peter Morrish as a director on Nov 30, 2022

    1 pagesTM01

    Cancellation of shares. Statement of capital on Nov 30, 2022

    • Capital: GBP 34
    4 pagesSH06

    Appointment of Mr David Martin Slaughter as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Philip David Hermon as a director on Sep 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of FRUITION PO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLEY, Rebecca Chelsea
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    Secretary
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    336495240001
    BALICKI, Robert Ian
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    Director
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    EnglandBritish50476420001
    CHANDLER, Mark David Scott
    The Packhouse, Wantsum Way
    St. Nicholas At Wade
    CT7 0NE Birchington
    Finn's
    England
    Director
    The Packhouse, Wantsum Way
    St. Nicholas At Wade
    CT7 0NE Birchington
    Finn's
    England
    EnglandBritish237151270002
    ELWORTHY, Chris
    Plumford Lane
    Ospringe
    ME13 0DS Faversham
    Plumford Farm
    Kent
    England
    Director
    Plumford Lane
    Ospringe
    ME13 0DS Faversham
    Plumford Farm
    Kent
    England
    EnglandBritish317989300001
    FIGGIS, David
    Lavender Farm
    Hernhill
    ME13 9JH Faversham
    Kent
    Director
    Lavender Farm
    Hernhill
    ME13 9JH Faversham
    Kent
    United KingdomBritish78855440001
    HIGHWOOD, Anthony James
    Sheerland Farm
    Pluckley
    TN27 0PN Ashford
    Kent
    Director
    Sheerland Farm
    Pluckley
    TN27 0PN Ashford
    Kent
    EnglandBritish38052980002
    HINGE, Robert Andrew
    Barnacle
    Ham Green Upchurch
    ME9 7HH Sittingbourne
    Kent
    Director
    Barnacle
    Ham Green Upchurch
    ME9 7HH Sittingbourne
    Kent
    EnglandBritish96695490002
    LONG, David George
    Main Road
    Cooling
    ME3 8DP Rochester
    Marshgate Farm
    England
    Director
    Main Road
    Cooling
    ME3 8DP Rochester
    Marshgate Farm
    England
    EnglandBritish234237800001
    SLAUGHTER, David Martin
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    Director
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    EnglandBritish300806320001
    SORRA, Kuldar
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    Director
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    EnglandEstonian341389400001
    DEAN, Robert John Martin
    John Wilson Business Park
    Harvey Drive Chestfield
    CT5 3QT Whitstable
    Acorn House
    Kent
    Secretary
    John Wilson Business Park
    Harvey Drive Chestfield
    CT5 3QT Whitstable
    Acorn House
    Kent
    163454660001
    HATTON, Christopher Gilbert
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    Secretary
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    British4821680001
    KING, Robert Hugh
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    Secretary
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    174702790001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARNES, David
    St Michaels Lodge Frame Farm
    Iden Green Road Iden Green
    TN17 4EZ Cranbrook
    Kent
    Director
    St Michaels Lodge Frame Farm
    Iden Green Road Iden Green
    TN17 4EZ Cranbrook
    Kent
    British62244550001
    BAXTER, John Clive
    Westerhill Road
    Linton
    ME17 4BS Maidstone
    Westerhill Farm
    Kent
    England
    Director
    Westerhill Road
    Linton
    ME17 4BS Maidstone
    Westerhill Farm
    Kent
    England
    EnglandBritish62244600001
    BROWNE, Thomas Lindsay
    Rushleys
    Aldeby
    NR34 0BY Beccles
    Suffolk
    Director
    Rushleys
    Aldeby
    NR34 0BY Beccles
    Suffolk
    British61008580001
    CHANDLER, Peter David
    Hadaways
    Cop Street Ash
    CT3 2DL Canterbury
    Kent
    Director
    Hadaways
    Cop Street Ash
    CT3 2DL Canterbury
    Kent
    EnglandBritish8352140003
    DAWES, Sandys
    Mount Ephraim Staple Street
    Hernhill
    ME13 9TX Faversham
    Kent
    Director
    Mount Ephraim Staple Street
    Hernhill
    ME13 9TX Faversham
    Kent
    British82506000001
    DAY, Richard Michael
    Great Cheveney House
    Goudhurst Road, Marden
    TN12 9LX Tonbridge
    Kent
    Director
    Great Cheveney House
    Goudhurst Road, Marden
    TN12 9LX Tonbridge
    Kent
    EnglandBritish69604980001
    ELWORTHY, Simon Charles
    Newnham
    ME9 0NG Sittingbourne
    Little Frith Farm
    Kent
    England
    Director
    Newnham
    ME9 0NG Sittingbourne
    Little Frith Farm
    Kent
    England
    EnglandBritish27000480001
    GASKAIN, Charles Edward William
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    Director
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    United KingdomBritish4225010001
    GASKAIN, Charles Edward William
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    Director
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    United KingdomBritish4225010001
    HEAD, Colin John
    Hydeaway Hyde Street
    Upper Beeding
    BN44 3TT Steyning
    West Sussex
    Director
    Hydeaway Hyde Street
    Upper Beeding
    BN44 3TT Steyning
    West Sussex
    British60997750001
    HERMON, Philip David
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    Director
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    EnglandBritish161942820003
    HERMON, Philip David
    Nickle Farm
    Chartham
    CT4 7PF Canterbury
    F W Mansfield & Son
    Kent
    England
    Director
    Nickle Farm
    Chartham
    CT4 7PF Canterbury
    F W Mansfield & Son
    Kent
    England
    EnglandBritish161942820001
    HESELTINE, Christopher Richard
    Willow Tree Farm
    The Street, Assington
    CO10 5LW Sudbury
    Suffolk
    Director
    Willow Tree Farm
    The Street, Assington
    CO10 5LW Sudbury
    Suffolk
    British82505980001
    HINCHCLIFF, John
    New House Farm
    New House Lane
    CT4 7BL Canterbury
    Kent
    Director
    New House Farm
    New House Lane
    CT4 7BL Canterbury
    Kent
    British104119390001
    LINSELL, Jeremy Derek
    Shop Road
    Clopton
    IP14 9QP Woodbridge
    High House Farm
    Suffolk
    Director
    Shop Road
    Clopton
    IP14 9QP Woodbridge
    High House Farm
    Suffolk
    EnglandBritish45732780011
    MANSFIELD, Paul
    Broad Oak Farms
    Sweechgate Broad Oak
    CT2 0QR Canterbury
    Kent
    Director
    Broad Oak Farms
    Sweechgate Broad Oak
    CT2 0QR Canterbury
    Kent
    United KingdomBritish84911340001
    MAXTED, Ranald Robert
    New House Old Hall Farm
    Kerdiston
    NR10 4RY Norwich
    Norfolk
    Director
    New House Old Hall Farm
    Kerdiston
    NR10 4RY Norwich
    Norfolk
    British83612330001
    MORRISH, Lancelot Peter
    Cacketts
    Haymans Hill, Horsmonden
    TN12 8BX Tonbridge
    Kent
    Director
    Cacketts
    Haymans Hill, Horsmonden
    TN12 8BX Tonbridge
    Kent
    United KingdomBritish67473850001
    ROOK, Craig
    Ashford Road
    Chartham
    CT4 7PF Canterbury
    Main Office
    England
    Director
    Ashford Road
    Chartham
    CT4 7PF Canterbury
    Main Office
    England
    EnglandBritish62407470001
    SLAUGHTER, David Martin
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    Director
    Chartham
    CT4 7PF Canterbury
    Nickle Farm
    Kent
    England
    EnglandBritish300806320001
    WILEY, Edward Joseph Cozens
    The White House
    Little Plumstead
    NR13 5ES Norwich
    Norfolk
    Director
    The White House
    Little Plumstead
    NR13 5ES Norwich
    Norfolk
    United KingdomBritish28424590001

    What are the latest statements on persons with significant control for FRUITION PO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0