SHARROCKS FRESH PRODUCE LIMITED
Overview
| Company Name | SHARROCKS FRESH PRODUCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08697722 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHARROCKS FRESH PRODUCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHARROCKS PRODUCE LIMITED | Oct 24, 2013 | Oct 24, 2013 |
| CHUCKY CHUCK LTD | Sep 19, 2013 | Sep 19, 2013 |
What are the latest accounts for SHARROCKS FRESH PRODUCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SHARROCKS FRESH PRODUCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for SHARROCKS FRESH PRODUCE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Oct 31, 2024 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Oct 31, 2023 | 26 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 04, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Cookson Holdings Limited as a person with significant control on Dec 08, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Registration of charge 086977220005, created on Oct 19, 2023 | 13 pages | MR01 | ||||||||||||||||||
Full accounts made up to Oct 31, 2022 | 25 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 04, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to Oct 31, 2021 | 29 pages | AA | ||||||||||||||||||
Appointment of Mr Ryan Mark Cookson as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Luke Martin Cookson as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Daniel Charles Thompson as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard James Thompson as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard James Thompson as a secretary on Mar 22, 2022 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Nov 24, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Cookson Holdings Limited as a person with significant control on Sep 08, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Richard James Thompson as a person with significant control on Sep 08, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Daniel Charles Thompson as a person with significant control on Sep 07, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Full accounts made up to Oct 31, 2020 | 27 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Who are the officers of SHARROCKS FRESH PRODUCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKSON, Luke Martin | Director | Tustin Way, Off Longridge Road Ribbleton PR2 5LX Preston Unit G2, Red Scar Industrial Estate Lancashire England | England | British | 272345180001 | |||||
| COOKSON, Martin | Director | Tustin Way, Off Longridge Road Ribbleton PR2 5LX Preston Unit G2, Red Scar Industrial Estate Lancashire England | United Kingdom | British | 68893440001 | |||||
| COOKSON, Ryan Mark | Director | Tustin Way, Off Longridge Road Ribbleton PR2 5LX Preston Unit G2, Red Scar Industrial Estate Lancashire England | England | British | 293895430001 | |||||
| THOMPSON, Richard James | Secretary | Pontefract Lane LS9 0PX Leeds Yorkshire Produce Centre West Yorkshire England | 199761280001 | |||||||
| WHITTLE, Paul Joseph | Secretary | Clifton Drive FY8 1AX Lytham St. Annes 26 England | 181443370001 | |||||||
| THOMPSON, Daniel Charles | Director | Pontefract Lane LS9 0PX Leeds Yorkshire Produce Centre West Yorkshire England | United Kingdom | British | Director | 45382490002 | ||||
| THOMPSON, Richard James | Director | Pontefract Lane LS9 0PX Leeds Yorkshire Produce Centre West Yorkshire England | United Kingdom | British | Director | 68861130002 | ||||
| WHITTLE, Mary Catherine | Director | Clifton Drive FY8 1AX Lytham St. Annes 26 Lancashire England | England | British | Chartered Accountant | 94382080002 | ||||
| WHITTLE, Paul Joseph | Director | Clifton Drive FY8 1AX Lytham St. Annes 26 England | England | British | Finance Director | 50306580002 |
Who are the persons with significant control of SHARROCKS FRESH PRODUCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cookson Holdings Limited | Sep 08, 2021 | Amy Johnson Way FY4 2FF Blackpool Seneca House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard James Thompson | Oct 13, 2016 | Pontefract Lane LS9 0PX Leeds Yorkshire Produce Centre West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Charles Thompson | Oct 13, 2016 | Pontefract Lane LS9 0PX Leeds Yorkshire Produce Centre West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Gilbert Thompson (Leeds) Limited | Apr 06, 2016 | Pontefract Lane LS9 0PX Leeds Yorkshire Produce Centre West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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