SHARROCKS FRESH PRODUCE LIMITED

SHARROCKS FRESH PRODUCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHARROCKS FRESH PRODUCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08697722
    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 SHARROCKS FRESH PRODUCE LIMITED?

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

    Where is SHARROCKS FRESH PRODUCE LIMITED located?

    Registered Office Address
    Unit G2, Red Scar Industrial Estate Tustin Way, Off Longridge Road
    Ribbleton
    PR2 5LX Preston
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHARROCKS FRESH PRODUCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHARROCKS PRODUCE LIMITEDOct 24, 2013Oct 24, 2013
    CHUCKY CHUCK LTDSep 19, 2013Sep 19, 2013

    What are the latest accounts for SHARROCKS FRESH PRODUCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for SHARROCKS FRESH PRODUCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for SHARROCKS FRESH PRODUCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Oct 31, 2024

    28 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    26 pagesAA

    Confirmation statement made on Feb 04, 2024 with updates

    5 pagesCS01

    Change of details for Cookson Holdings Limited as a person with significant control on Dec 08, 2022

    2 pagesPSC05

    Registration of charge 086977220005, created on Oct 19, 2023

    13 pagesMR01

    Full accounts made up to Oct 31, 2022

    25 pagesAA

    Confirmation statement made on Feb 04, 2023 with updates

    5 pagesCS01

    Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX to Unit G2, Red Scar Industrial Estate Tustin Way, Off Longridge Road Ribbleton Preston Lancashire PR2 5LX on Feb 23, 2023

    1 pagesAD01

    Full accounts made up to Oct 31, 2021

    29 pagesAA

    Appointment of Mr Ryan Mark Cookson as a director on Mar 22, 2022

    2 pagesAP01

    Appointment of Mr Luke Martin Cookson as a director on Mar 22, 2022

    2 pagesAP01

    Termination of appointment of Daniel Charles Thompson as a director on Mar 22, 2022

    1 pagesTM01

    Termination of appointment of Richard James Thompson as a director on Mar 22, 2022

    1 pagesTM01

    Termination of appointment of Richard James Thompson as a secretary on Mar 22, 2022

    1 pagesTM02

    Confirmation statement made on Mar 04, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Nov 24, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Notification of Cookson Holdings Limited as a person with significant control on Sep 08, 2021

    2 pagesPSC02

    Cessation of Richard James Thompson as a person with significant control on Sep 08, 2021

    1 pagesPSC07

    Cessation of Daniel Charles Thompson as a person with significant control on Sep 07, 2021

    1 pagesPSC07

    Full accounts made up to Oct 31, 2020

    27 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of SHARROCKS FRESH PRODUCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKSON, Luke Martin
    Tustin Way, Off Longridge Road
    Ribbleton
    PR2 5LX Preston
    Unit G2, Red Scar Industrial Estate
    Lancashire
    England
    Director
    Tustin Way, Off Longridge Road
    Ribbleton
    PR2 5LX Preston
    Unit G2, Red Scar Industrial Estate
    Lancashire
    England
    EnglandBritish272345180001
    COOKSON, Martin
    Tustin Way, Off Longridge Road
    Ribbleton
    PR2 5LX Preston
    Unit G2, Red Scar Industrial Estate
    Lancashire
    England
    Director
    Tustin Way, Off Longridge Road
    Ribbleton
    PR2 5LX Preston
    Unit G2, Red Scar Industrial Estate
    Lancashire
    England
    United KingdomBritish68893440001
    COOKSON, Ryan Mark
    Tustin Way, Off Longridge Road
    Ribbleton
    PR2 5LX Preston
    Unit G2, Red Scar Industrial Estate
    Lancashire
    England
    Director
    Tustin Way, Off Longridge Road
    Ribbleton
    PR2 5LX Preston
    Unit G2, Red Scar Industrial Estate
    Lancashire
    England
    EnglandBritish293895430001
    THOMPSON, Richard James
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    England
    Secretary
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    England
    199761280001
    WHITTLE, Paul Joseph
    Clifton Drive
    FY8 1AX Lytham St. Annes
    26
    England
    Secretary
    Clifton Drive
    FY8 1AX Lytham St. Annes
    26
    England
    181443370001
    THOMPSON, Daniel Charles
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    England
    Director
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    England
    United KingdomBritishDirector45382490002
    THOMPSON, Richard James
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    England
    Director
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    England
    United KingdomBritishDirector68861130002
    WHITTLE, Mary Catherine
    Clifton Drive
    FY8 1AX Lytham St. Annes
    26
    Lancashire
    England
    Director
    Clifton Drive
    FY8 1AX Lytham St. Annes
    26
    Lancashire
    England
    EnglandBritishChartered Accountant94382080002
    WHITTLE, Paul Joseph
    Clifton Drive
    FY8 1AX Lytham St. Annes
    26
    England
    Director
    Clifton Drive
    FY8 1AX Lytham St. Annes
    26
    England
    EnglandBritishFinance Director50306580002

    Who are the persons with significant control of SHARROCKS FRESH PRODUCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cookson Holdings Limited
    Amy Johnson Way
    FY4 2FF Blackpool
    Seneca House
    England
    Sep 08, 2021
    Amy Johnson Way
    FY4 2FF Blackpool
    Seneca House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number12766854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Richard James Thompson
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    Oct 13, 2016
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Charles Thompson
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    Oct 13, 2016
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gilbert Thompson (Leeds) Limited
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    England
    Apr 06, 2016
    Pontefract Lane
    LS9 0PX Leeds
    Yorkshire Produce Centre
    West Yorkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00416586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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