Background WavePink WaveYellow Wave

WHOLESALE FRUIT CENTRE (BRISTOL) LIMITED (00815660)

WHOLESALE FRUIT CENTRE (BRISTOL) LIMITED (00815660) is an active UK company. incorporated on 13 August 1964. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHOLESALE FRUIT CENTRE (BRISTOL) LIMITED has been registered for 61 years. Current directors include DAVIS, Paul James, DEANE, James Lee, DIXON, Leon James and 5 others.

Company Number
00815660
Status
active
Type
ltd
Incorporated
13 August 1964
Age
61 years
Address
Administration Building Albert Crescent, Bristol, BS2 0YQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Paul James, DEANE, James Lee, DIXON, Leon James, DOWN, Timothy Sheridan, FOSTER, David John, KIDNER, Mark Russell, MCDONALD, Seamus Lewis, SMITH, Robert Ernest
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLESALE FRUIT CENTRE (BRISTOL) LIMITED

WHOLESALE FRUIT CENTRE (BRISTOL) LIMITED is an active company incorporated on 13 August 1964 with the registered office located in Bristol. 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 (BRISTOL) LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00815660

LTD Company

Age

61 Years

Incorporated 13 August 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Administration Building Albert Crescent St Philips Marsh Bristol, BS2 0YQ,

Previous Addresses

Albert Crescent St Philips Marsh Bristol BS2 0YQ
From: 13 August 1964To: 7 April 2016
Timeline

27 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Aug 64
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 19
Director Joined
Mar 21
New Owner
Mar 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
May 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DOWN, Timothy Sheridan

Active
Goodeve Park, BristolBS9 1QF
Secretary
Appointed 04 Dec 2023

DAVIS, Paul James

Active
Gays Road, BristolBS15 3JR
Born November 1971
Director
Appointed 30 Aug 2023

DEANE, James Lee

Active
Horse Street, Chipping SodburyBS37 6DA
Born March 1980
Director
Appointed 19 Mar 2025

DIXON, Leon James

Active
Allerton Road, LiverpoolL18 6JP
Born July 1981
Director
Appointed 28 Feb 2024

DOWN, Timothy Sheridan

Active
Southernhay Avenue, BristolBS8 4TJ
Born April 1955
Director
Appointed 24 Nov 2023

FOSTER, David John

Active
Albert Crescent, BristolBS2 0YQ
Born May 1960
Director
Appointed 29 Jun 2011

KIDNER, Mark Russell

Active
Bridge Farm, WellsBA5 1RZ
Born December 1964
Director
Appointed 27 Mar 2002

MCDONALD, Seamus Lewis

Active
Albert Cresent, BristolBS2 0YQ
Born March 1974
Director
Appointed 31 Aug 2017

SMITH, Robert Ernest

Active
Homestead Gardens, BristolBS16 1PH
Born June 1948
Director
Appointed 30 Aug 2023

EVANS, Jonathan David

Resigned
Albert Crescent, BristolBS2 0YQ
Secretary
Appointed 12 Jan 2016
Resigned 17 Sept 2023

LAURENCE, Richard Andrew Gore

Resigned
Downfield Lodge, BristolBS8 2TQ
Secretary
Appointed 01 Apr 1997
Resigned 01 Aug 2015

MERCER, Alan Dawson

Resigned
Ryecroft, BristolBS36 2HW
Secretary
Appointed 01 Mar 1997
Resigned 01 Apr 1997

POPE, Richard Raymond

Resigned
119 Cranbrook Road, BristolBS6 7DE
Secretary
Appointed N/A
Resigned 31 Aug 1993

REYNOLDS, Eric

Resigned
Manor Cottage, SomertonTA11 7HA
Secretary
Appointed 01 Sept 1993
Resigned 28 Feb 1997

BARCZYK, Julian Karol

Resigned
9 St Dunstans Road, BristolBS3 5NZ
Born July 1959
Director
Appointed 18 Mar 1998
Resigned 02 May 2006

CANNON, Edgar William

Resigned
Albert Crescent, BristolBS2 0YQ
Born July 1957
Director
Appointed 23 Mar 2011
Resigned 28 Aug 2019

CHALKER, Carl Rowntree

Resigned
77 Wellsway, BristolBS31 1HX
Born January 1966
Director
Appointed 07 Nov 2006
Resigned 23 Jun 2012

CLEMENCE, Antony Roy

Resigned
Albert Crescent, BristolBS2 0YQ
Born January 1966
Director
Appointed 25 Jul 2012
Resigned 11 Jul 2023

CLEMENCE, Harry Ernest

Resigned
19 White Lodge Park, BristolBS20 9HH
Born July 1942
Director
Appointed N/A
Resigned 27 Mar 2002

DEANE, James Lee

Resigned
Albert Crescent, BristolBS2 0YQ
Born March 1980
Director
Appointed 10 Jan 2021
Resigned 30 Aug 2023

DENNING, Alan Frederick

Resigned
55 Manor Road, BristolBS31 1RD
Born August 1946
Director
Appointed N/A
Resigned 22 Mar 2006

DOWN, Timothy Sheridan

Resigned
5 Southernhay Avenue, BristolBS8 4TJ
Born April 1955
Director
Appointed N/A
Resigned 30 Aug 2017

DUKE, William Edwin James

Resigned
674 Southmead Road, BristolBS12 7RD
Born December 1942
Director
Appointed 20 Mar 1991
Resigned 22 Jul 1997

EVANS, Jonathan David

Resigned
Albert Crescent, BristolBS2 0YQ
Born October 1967
Director
Appointed 25 Mar 2015
Resigned 17 Sept 2023

JENKINS, Christopher Michael

Resigned
11 Elmlea Avenue, BristolBS9 3UU
Born December 1947
Director
Appointed N/A
Resigned 21 Mar 2001

JENKINS, Michael Kevin

Resigned
51 Lawrence Grove, BristolBS9 4EL
Born August 1958
Director
Appointed 26 Mar 2003
Resigned 16 Mar 2005

LIST, John Edward

Resigned
Albert Crescent, BristolBS2 0YQ
Born June 1967
Director
Appointed 05 May 2016
Resigned 19 Mar 2025

MATTHEWS, Nicholas George

Resigned
11 Wilcox Close, BristolBS15 8DR
Born May 1970
Director
Appointed 25 Mar 2009
Resigned 28 Feb 2024

MCNEILL, Peter Gordon

Resigned
Dennel Hill Cottage, ChepstowNP6 7JN
Born January 1935
Director
Appointed N/A
Resigned 05 Jul 1991

MERCER, Alan Dawson

Resigned
Ryecroft, BristolBS36 2HW
Born December 1946
Director
Appointed N/A
Resigned 26 Mar 2003

MERCER, Jonathan Christopher

Resigned
Oldfield Barn, RadstockBA3 5XE
Born August 1973
Director
Appointed 16 Mar 2005
Resigned 23 Mar 2011

NICHOLS, Philip St Quintin

Resigned
216 Cranbrook Road, BristolBS6 7QX
Born November 1967
Director
Appointed 22 Jul 1997
Resigned 25 Mar 2009

PAYNE, Stephen Paul

Resigned
Cottage, West HarptreeBS40 6HN
Born June 1957
Director
Appointed 22 Mar 2006
Resigned 08 Jun 2011

ROCKEY, Edward Charles

Resigned
12 Frobisher Road, BristolBS3 2AU
Born September 1948
Director
Appointed N/A
Resigned 18 Mar 1998

SMITH, Robert Ernest

Resigned
The Homestead 2 Homestead Gardens, BristolBS16 1PH
Born June 1948
Director
Appointed 15 Jun 2004
Resigned 25 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Dole, Baird House, LiverpoolL7 9NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2026

Mr Rory Patrick Byrne

Ceased
Enterprise Way, SpaldingPE11 3YR
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 17 Jul 2017
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Auditors Resignation Company
26 March 2010
AUDAUD
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
11 October 1991
288288
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Legacy
2 May 1991
288288
Legacy
26 November 1990
363aAnnual Return
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
15 May 1990
288288
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
9 October 1987
363363
Legacy
25 September 1987
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
363363
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
7 June 1986
288288
Memorandum Articles
14 December 1983
MEM/ARTSMEM/ARTS
Incorporation Company
13 August 1964
NEWINCIncorporation