Background WavePink WaveYellow Wave

LEICESTER WHOLESALE FRUIT MARKET LIMITED(THE) (00869794)

LEICESTER WHOLESALE FRUIT MARKET LIMITED(THE) (00869794) is an active UK company. incorporated on 26 January 1966. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEICESTER WHOLESALE FRUIT MARKET LIMITED(THE) has been registered for 60 years. Current directors include CLARKSON, Andrew James, DIXON, Leon James, LAYWOOD, Gary Bryan.

Company Number
00869794
Status
active
Type
ltd
Incorporated
26 January 1966
Age
60 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARKSON, Andrew James, DIXON, Leon James, LAYWOOD, Gary Bryan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER WHOLESALE FRUIT MARKET LIMITED(THE)

LEICESTER WHOLESALE FRUIT MARKET LIMITED(THE) is an active company incorporated on 26 January 1966 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEICESTER WHOLESALE FRUIT MARKET LIMITED(THE) was registered 60 years ago.(SIC: 68320)

Status

active

Active since 60 years ago

Company No

00869794

LTD Company

Age

60 Years

Incorporated 26 January 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Dole Baird House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

33 Commercial Square Freemans Common Leicester LE2 7SH
From: 8 July 2015To: 26 March 2025
33 Commercial Square Freemens Comon Leicester LE2 7SH
From: 26 January 1966To: 8 July 2015
Timeline

11 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Jan 66
Company Founded
Jan 66
Share Buyback
Feb 10
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Apr 22
Owner Exit
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DIXON, Leon

Active
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 26 Feb 2021

CLARKSON, Andrew James

Active
Baird House, LiverpoolL7 9NJ
Born October 1977
Director
Appointed 31 Jan 2024

DIXON, Leon James

Active
Enterprise Way, SpaldingPE11 3YR
Born July 1981
Director
Appointed 07 Feb 2024

LAYWOOD, Gary Bryan

Active
Baird House, LiverpoolL7 9NJ
Born August 1965
Director
Appointed 27 Sept 2017

DUNKLEY, Keith

Resigned
7 Wye Dean Drive, WigstonLE18 3UE
Secretary
Appointed N/A
Resigned 17 Apr 1997

INGLESANT, Stephen

Resigned
Wardens Walk, LeicesterLE3 3GF
Secretary
Appointed 15 Aug 2007
Resigned 26 Feb 2021

LEPREUX, Gary

Resigned
Station House, TheddingworthLE17 6QU
Secretary
Appointed 12 Dec 2006
Resigned 15 Aug 2007

PARKINSON, David John

Resigned
16 Sybil Road, LeicesterLE3 2EX
Secretary
Appointed 17 Apr 1997
Resigned 12 Dec 2006

BAIRD, Ian Andrew

Resigned
10 New Bridge Road, LeicesterLE2 9TG
Born January 1948
Director
Appointed 25 Jun 2003
Resigned 26 Jul 2006

CRAMP, Ian Douglas

Resigned
54 Wigston Lane, LeicesterLE2 8TL
Born December 1958
Director
Appointed 25 Jun 2005
Resigned 31 Mar 2022

ELSE, Colin Roger

Resigned
4 Farley Road, LeicesterLE2 3LD
Born January 1943
Director
Appointed N/A
Resigned 25 Jun 2003

FARMER, David Frederick

Resigned
Que Sera 46 Wartnaby Road, Melton MowbrayLE14 3JJ
Born July 1942
Director
Appointed 01 May 1997
Resigned 20 Sept 1999

GODWIN, Alan Robert

Resigned
Sunnydene Chapel Lane, HinckleyLE10 3PE
Born August 1948
Director
Appointed N/A
Resigned 23 Oct 1991

KIMBERLEY, Derek William

Resigned
111 Sharpland, LeicesterLE2 8UP
Born May 1932
Director
Appointed N/A
Resigned 01 May 1997

KIRK, Peter Brian

Resigned
16 Magnolia Close, LeicesterLE2 8PS
Born June 1937
Director
Appointed N/A
Resigned 22 Sept 1995

LAYWOOD, Gary Brian

Resigned
14 Grizedale Grove, LeicesterLE9 5YU
Born August 1965
Director
Appointed 15 Aug 2008
Resigned 15 Oct 2008

LAYWOOD, Gary Brian

Resigned
14 Grizedale Grove, LeicesterLE9 5YU
Born August 1965
Director
Appointed 23 Oct 1991
Resigned 25 Jun 2003

LEPREUX, Gary Louis

Resigned
Old Station House, LutterworthLE17 6QU
Born November 1954
Director
Appointed 25 Jun 2003
Resigned 30 Sept 2017

LEPREUX, Gary Louis

Resigned
Old Station House, LutterworthLE17 6QU
Born November 1954
Director
Appointed 25 Sept 1995
Resigned 05 Jun 2001

MATTHEWS, Nicholas George

Resigned
BristolBS15 8DR
Born May 1970
Director
Appointed 27 Sept 2017
Resigned 31 Jan 2024

MONK, David Phillip

Resigned
5 Half Moon Crescent, LeicesterLE2 4HD
Born November 1944
Director
Appointed N/A
Resigned 10 Jul 1998

PARKINSON, David John

Resigned
16 Sybil Road, LeicesterLE3 2EX
Born January 1952
Director
Appointed N/A
Resigned 12 Dec 2006

TANSLEY, Peter James

Resigned
26 Broughtons Field, LeicesterLE18 3LJ
Born June 1954
Director
Appointed 26 Jul 2006
Resigned 04 Mar 2007

WARNER, Frederick John

Resigned
3 Cedars Court, LeicesterLE2 1ZD
Born June 1940
Director
Appointed 20 Sept 1999
Resigned 24 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Pinchbeck, SpaldingPE11 3YR

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pinchbeck, SpaldingPE11 3YR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 July 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 February 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 November 2023
RESOLUTIONSResolutions
Memorandum Articles
10 November 2023
MAMA
Statement Of Companys Objects
7 November 2023
CC04CC04
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Sail Address Company
19 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Resolution
11 February 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 February 2010
SH03Return of Purchase of Own Shares
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
18 October 2006
353353
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288cChange of Particulars
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
288288
Legacy
27 August 1991
363aAnnual Return
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
9 January 1990
287Change of Registered Office
Legacy
11 December 1989
287Change of Registered Office
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 August 1989
288288
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
12 October 1987
288288
Legacy
1 September 1987
288288
Legacy
16 April 1987
363363
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
288288
Incorporation Company
26 January 1966
NEWINCIncorporation
Incorporation Company
26 January 1966
NEWINCIncorporation