Background WavePink WaveYellow Wave

NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED (00870142)

NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED (00870142) is an active UK company. incorporated on 31 January 1966. with registered office in Market, Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED has been registered for 60 years. Current directors include BATY, Dudley Colin Alexander, CLARKSON, Andrew James, HOLLAND, John and 2 others.

Company Number
00870142
Status
active
Type
ltd
Incorporated
31 January 1966
Age
60 years
Address
Administration Centre, Market, Gateshead, NE11 0QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BATY, Dudley Colin Alexander, CLARKSON, Andrew James, HOLLAND, John, NICHOL, Daniel Henry, SCHLEIDER, Joseph Zvi
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED

NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED is an active company incorporated on 31 January 1966 with the registered office located in Market, Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED was registered 60 years ago.(SIC: 46310)

Status

active

Active since 60 years ago

Company No

00870142

LTD Company

Age

60 Years

Incorporated 31 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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Administration Centre North East Fruit & Vegetable Market, Gateshead, NE11 0QY,

Timeline

19 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Jan 66
Director Left
May 10
Director Joined
Nov 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 18
Director Left
Jul 20
Director Left
Jun 21
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BATY, Dudley Colin Alexander

Active
Queen Elizabeth Drive, ConsettDH8 5BP
Born July 1959
Director
Appointed 20 Apr 2005

CLARKSON, Andrew James

Active
Edge Lane, LiverpoolL7 9NJ
Born October 1977
Director
Appointed 03 Mar 2023

HOLLAND, John

Active
Westfield Grove, Newcastle Upon TyneNE3 4YA
Born May 1960
Director
Appointed 07 Jun 2023

NICHOL, Daniel Henry

Active
William Wailes Walk, GatesheadNE9 5EW
Born May 1978
Director
Appointed 03 Mar 2023

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 02 Oct 2018

HALL, Andrew

Resigned
8 Links Court, Whitley BayNE26 1RZ
Secretary
Appointed N/A
Resigned 31 Dec 1992

VENUS, Malcolm Norman

Resigned
East Hall 29 Holywood, Bishop AucklandDL13 3HE
Secretary
Appointed 01 Jan 1993
Resigned 24 Dec 2010

BATY, Dudley Colin Alexander

Resigned
Mountsett Cottage, BurnopfieldNE16 6AZ
Born July 1959
Director
Appointed 09 Mar 1994
Resigned 03 Apr 1998

BATY, Reginald Clive

Resigned
7 Cross Fell, Newcastle Upon TyneNE20 9EA
Born February 1949
Director
Appointed N/A
Resigned 31 Jul 1992

CHALMERS, Eric

Resigned
17 Willowfield Avenue, Newcastle Upon TyneNE3 3NH
Born September 1949
Director
Appointed 03 Apr 1996
Resigned 14 Mar 2001

CLARKE, Derek

Resigned
9 Epsom Close, ConsettDH8 0NS
Born January 1944
Director
Appointed N/A
Resigned 05 May 1997

ELLIOT, Paul James

Resigned
Runnymede Road, Newcastle Upon TyneNE20 9HE
Born June 1967
Director
Appointed 01 Oct 2022
Resigned 11 Mar 2023

HOLFORD, Paul

Resigned
Honeysuckle Cottage, Blaydon On TyneNE21 6RN
Born December 1953
Director
Appointed 04 Apr 2001
Resigned 23 Feb 2010

HOLFORD, Robert

Resigned
19 The Farthings, WashingtonNE37 1TG
Born October 1928
Director
Appointed N/A
Resigned 03 Apr 1996

HOLLAND, John

Resigned
8 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born May 1960
Director
Appointed 20 Apr 2005
Resigned 03 Jul 2020

HOLLAND, John

Resigned
6 Ruthview Court Adderstone Crescent, Newcastle Upon TyneNE2 2HH
Born May 1960
Director
Appointed N/A
Resigned 03 Apr 1996

MAIN, Alan Taylor

Resigned
28 Sandringham Avenue, Newcastle Upon TyneNE12 8JX
Born July 1933
Director
Appointed N/A
Resigned 31 Dec 1992

MCNAMARA, Gordon Irwin

Resigned
105 Linbridge Drive, Newcastle Upon TyneNE5 5DN
Born January 1946
Director
Appointed 27 Jun 1994
Resigned 07 May 2003

MOON, Brian

Resigned
1 Espley Court, MorpethNE61 3EX
Born June 1939
Director
Appointed N/A
Resigned 04 Apr 2001

ORANGE, Michael Robert

Resigned
1 Linley Hill, WhickhamNE16 5TP
Born March 1965
Director
Appointed 04 Apr 2001
Resigned 11 Mar 2023

PRICE, Gerald

Resigned
Corsewall Avenue, GlasgowG32 9LA
Born June 1959
Director
Appointed 01 Apr 2022
Resigned 03 Mar 2023

PRICE, Gerard

Resigned
Administration Centre, Market, GatesheadNE11 0QY
Born June 1959
Director
Appointed 01 Mar 2010
Resigned 05 Aug 2015

QUIGLEY, Eamon

Resigned
Byermoor Farm House, BurnopfieldNE16 6BE
Born November 1947
Director
Appointed 11 Jun 2003
Resigned 16 Feb 2022

RHODES, George Hedley

Resigned
37 Astley Gardens, Whitley BayNE26 4JN
Born March 1930
Director
Appointed N/A
Resigned 31 Dec 1993

RICKABY, John

Resigned
75 Sorrel Gardens, South ShieldsNE34 8TS
Born December 1941
Director
Appointed N/A
Resigned 14 Apr 1993

RYAN, Paul

Resigned
67 Bellerby Drive, Chester Le StreetDH2 1UF
Born May 1942
Director
Appointed 03 Apr 1996
Resigned 01 Mar 2002

SHIELD, Alan

Resigned
80 Picktree Lodge, Chester Le StreetDH3 4DJ
Born March 1944
Director
Appointed N/A
Resigned 20 Apr 2005

SHIELD, David Alan

Resigned
North East Fruit & Vegetable Market, GatesheadNE11 0QY
Born February 1972
Director
Appointed 05 Aug 2015
Resigned 06 May 2021

WARREN, Geoffrey Charles

Resigned
The Gables 1 Beech Tree Close, LongframlingtonNE65 8DB
Born May 1947
Director
Appointed 03 Apr 1998
Resigned 20 Apr 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Dudley Colin Alexander Baty

Active
Administration Centre, Market, GatesheadNE11 0QY
Born July 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Feb 2022

Mr Eamon Quigley

Ceased
Administration Centre, Market, GatesheadNE11 0QY
Born November 1947

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Legacy
25 August 2011
MG01MG01
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Secretary Company With Name
24 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
24 February 2010
MG01MG01
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Auditors Resignation Company
2 December 2008
AUDAUD
Auditors Resignation Company
2 December 2008
AUDAUD
Auditors Resignation Company
20 November 2008
AUDAUD
Auditors Resignation Company
18 November 2008
AUDAUD
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288cChange of Particulars
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
11 September 1991
288288
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Incorporation Company
31 January 1966
NEWINCIncorporation