Background WavePink WaveYellow Wave

WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED (00732323)

WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED (00732323) is an active UK company. incorporated on 13 August 1962. with registered office in Bessemer Road,. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED has been registered for 63 years. Current directors include BIRD, Hugh Anthony, BIRD, Matthew, BRADNUM, Gerald William and 4 others.

Company Number
00732323
Status
active
Type
ltd
Incorporated
13 August 1962
Age
63 years
Address
Bessemer Road,, CF11 8BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRD, Hugh Anthony, BIRD, Matthew, BRADNUM, Gerald William, BURRIDGE, Christopher David, CAPEL, Marcus William, FISHER, Andrew James, OAKLEY, Ian Philip, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED

WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED is an active company incorporated on 13 August 1962 with the registered office located in Bessemer Road,. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00732323

LTD Company

Age

63 Years

Incorporated 13 August 1962

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Bessemer Road, Cardiff , CF11 8BE,

Timeline

10 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Aug 62
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BIRD, Hugh Anthony

Active
Treoda Home Farm Duffryn, CardiffCF5 6SU
Born August 1954
Director
Appointed N/A

BIRD, Matthew

Active
Treoda, CardiffCF5 6SU
Born June 1980
Director
Appointed 30 Jan 2009

BRADNUM, Gerald William

Active
54 Windermere Avenue, CardiffCF23 5PS
Born June 1946
Director
Appointed 06 Feb 2008

BURRIDGE, Christopher David

Active
Pwllmelin Road, CardiffCF5 2NG
Born December 1949
Director
Appointed 10 Mar 2020

CAPEL, Marcus William

Active
25 Llantrisant Road, CardiffCF5 2PU
Born November 1957
Director
Appointed 17 Jan 2001

FISHER, Andrew James

Active
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 03 Apr 2002

OAKLEY, Ian Philip, Mr.

Active
CardiffCF5 4UQ
Born September 1981
Director
Appointed 17 Jan 2024

CARRYER, Eileen Elizabeth

Resigned
10 Sunnycroft Close, Dinas PowysCF64 4QJ
Secretary
Appointed N/A
Resigned 08 Mar 2002

PRESCOTT, Michael Edward

Resigned
59 Hampton Crescent West, CardiffCF23 6RB
Secretary
Appointed 08 Mar 2002
Resigned 18 Dec 2019

BEVAN, Steven John

Resigned
5 Bryn Calch, CardiffCF4 8FD
Born January 1960
Director
Appointed 30 May 1996
Resigned 12 Jan 2005

BIRD, John

Resigned
Tyrnant, St NicholasCF7 7SJ
Born April 1926
Director
Appointed N/A
Resigned 20 Sept 1994

BLANDFORD, John Howard

Resigned
13 Tair Heol, HengoedCF8 8DL
Born September 1943
Director
Appointed N/A
Resigned 30 Apr 2002

BROUGHTON, Nicholas John

Resigned
8 Dol Y Felin, CardiffCF4 8SN
Born October 1960
Director
Appointed 22 Sept 1994
Resigned 16 Jan 2002

CARPENTER, Martin Thomas

Resigned
Tan-Y-Bryn, PontypriddCF38 2AS
Born February 1964
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2023

CORNISH, Lynette Marie

Resigned
Gelliseren Close, TonyrefailCF39 8EF
Born October 1959
Director
Appointed 21 Jun 2010
Resigned 30 Nov 2025

CRITCHER, Brian Henry

Resigned
6 St Fagans Drive, CardiffCF5 6EF
Born June 1946
Director
Appointed N/A
Resigned 18 Mar 1998

GILBART, John Leon

Resigned
Kninkin, Vale Of GlamorganCF71 7DP
Born February 1943
Director
Appointed N/A
Resigned 28 Nov 1995

HARRY, Trevor David

Resigned
52 Riverside Terrace, CardiffCF5 5AS
Born November 1964
Director
Appointed 11 Jan 2006
Resigned 24 Jul 2007

HUNTER, David Andrew

Resigned
16 Acer Avenue, PontypriddCF38 2JW
Born April 1958
Director
Appointed 18 Nov 2003
Resigned 15 Mar 2016

JENKINS, Gary

Resigned
3 Rolls Avenue, HengoedCF82 8HP
Born November 1953
Director
Appointed 18 Sept 2001
Resigned 13 Apr 2005

LIAS, Thomas William

Resigned
8 Cardigan Close, Dinas PowysCF64 4PL
Born December 1949
Director
Appointed N/A
Resigned 09 Mar 1996

LOVELL, Alun Phillip

Resigned
2 Heol Robart, PontyclunCF72 9BH
Born June 1956
Director
Appointed 08 Mar 2002
Resigned 08 Jun 2010

MATTHEWS, David George

Resigned
Trossachs, BathBA2 9AN
Born May 1941
Director
Appointed 30 May 1996
Resigned 14 Jan 2004

MURRELL, Christopher, Mister

Resigned
19 Bwlch Road, CardiffCF5 3BX
Born June 1951
Director
Appointed 26 Jan 1993
Resigned 11 Feb 1997

NASON, John Melvyn

Resigned
1 Fayre Oaks, UskNP15 2HA
Born August 1945
Director
Appointed 11 Jul 2000
Resigned 05 Apr 2001

ROWLES, Richard Walter

Resigned
15 Killams Green, TauntonTA1 3YQ
Born August 1952
Director
Appointed 14 Feb 1997
Resigned 11 Jul 2000

SINGELTON, Paul Christopher

Resigned
Maes-Y-Dderwen, CardiffCF15 9JS
Born September 1966
Director
Appointed 14 Sept 2004
Resigned 10 Mar 2020

Persons with significant control

1

Berkeley Place, BristolBS8 1BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Resolution
17 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
27 September 2002
288cChange of Particulars
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
14 March 1996
288288
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
288288
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
3 February 1993
288288
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Legacy
10 May 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
8 February 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Resolution
25 January 1990
RESOLUTIONSResolutions
Legacy
28 November 1989
288288
Legacy
5 February 1989
363363
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
4 March 1987
363363
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 August 1962
NEWINCIncorporation