Background WavePink WaveYellow Wave

FRESH PRODUCE PARTNERS LIMITED (00955809)

FRESH PRODUCE PARTNERS LIMITED (00955809) is an active UK company. incorporated on 9 June 1969. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. FRESH PRODUCE PARTNERS LIMITED has been registered for 56 years. Current directors include BEAUMONT, Paul, DOWDING, Janina Lynne, FARSHCHI-HEIDARI, Daryush and 2 others.

Company Number
00955809
Status
active
Type
ltd
Incorporated
9 June 1969
Age
56 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BEAUMONT, Paul, DOWDING, Janina Lynne, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, NORTH, Matthew Frank
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH PRODUCE PARTNERS LIMITED

FRESH PRODUCE PARTNERS LIMITED is an active company incorporated on 9 June 1969 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. FRESH PRODUCE PARTNERS LIMITED was registered 56 years ago.(SIC: 46310)

Status

active

Active since 56 years ago

Company No

00955809

LTD Company

Age

56 Years

Incorporated 9 June 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DPST LIMITED
From: 4 September 2014To: 1 October 2021
V.POGGI(LONDON)LIMITED
From: 9 June 1969To: 4 September 2014
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 8 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 11 June 2010To: 8 January 2013
Russell Square House 10-12 Russell Square London WC1B 5LB
From: 9 June 1969To: 11 June 2010
Timeline

23 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Dec 12
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Jun 17
Loan Cleared
Apr 18
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Feb 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 01 Jun 2010

DOWDING, Janina Lynne

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1974
Director
Appointed 17 Nov 2023

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 22 Apr 2024

NORTH, Matthew Frank

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1970
Director
Appointed 17 Nov 2023

BEAUMONT, Paul

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 01 Jun 2010
Resigned 06 Apr 2016

HORTON-MASTIN, Adriana

Resigned
26 Wolsey Road, NorthwoodHA6 2EW
Secretary
Appointed N/A
Resigned 18 Apr 2000

KENDALL, Emma

Resigned
12 Saint Andrews Mansions, LondonW1H 3FD
Secretary
Appointed 18 Apr 2000
Resigned 01 Feb 2010

BEYNON, John Paul

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1977
Director
Appointed 06 Apr 2016
Resigned 11 Dec 2025

KENDALL, Emma

Resigned
12 Saint Andrews Mansions, LondonW1H 3FD
Born May 1962
Director
Appointed 18 Apr 2000
Resigned 01 Jun 2012

LAISTER, Nicholas

Resigned
33 Cavendish Square, LondonW1G 0PW
Born November 1967
Director
Appointed 06 Apr 2016
Resigned 22 Apr 2024

PAULING, John

Resigned
59 North Park, LondonSE9 5AR
Born November 1943
Director
Appointed 18 Apr 2000
Resigned 28 Feb 2009

POGGI, Patricia Joan

Resigned
4 Wedderburn House, LondonSW1W 8DA
Born March 1937
Director
Appointed N/A
Resigned 18 Apr 2000

POGGI, Vincenzo

Resigned
4 Wedderburn House, LondonSW1W 8DA
Born February 1932
Director
Appointed N/A
Resigned 18 Apr 2000

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 06 Apr 2016
Resigned 16 Sept 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

H & B HOLDINGS LIMITED

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Corporate director
Appointed 01 Jun 2010
Resigned 06 Apr 2016

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Memorandum Articles
6 December 2023
MAMA
Resolution
6 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Certificate Change Of Name Company
4 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 February 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Legacy
19 December 2012
MG01MG01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Resolution
8 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Legacy
17 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Auditors Resignation Company
8 November 2010
AUDAUD
Resolution
11 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
11 June 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
190190
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
1 June 2001
88(2)R88(2)R
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Legacy
1 June 2001
123Notice of Increase in Nominal Capital
Legacy
13 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288cChange of Particulars
Legacy
28 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
5 December 1999
363aAnnual Return
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Incorporation Company
9 June 1969
NEWINCIncorporation