Background WavePink WaveYellow Wave

WESTCOUNTRY FRUIT SALES LIMITED (00980586)

WESTCOUNTRY FRUIT SALES LIMITED (00980586) is an active UK company. incorporated on 27 May 1970. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. WESTCOUNTRY FRUIT SALES LIMITED has been registered for 55 years. Current directors include BARTHOLOMEW, Lee, EARL, Mark, MAXTED, Ben.

Company Number
00980586
Status
active
Type
ltd
Incorporated
27 May 1970
Age
55 years
Address
S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BARTHOLOMEW, Lee, EARL, Mark, MAXTED, Ben
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOUNTRY FRUIT SALES LIMITED

WESTCOUNTRY FRUIT SALES LIMITED is an active company incorporated on 27 May 1970 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. WESTCOUNTRY FRUIT SALES LIMITED was registered 55 years ago.(SIC: 46310)

Status

active

Active since 55 years ago

Company No

00980586

LTD Company

Age

55 Years

Incorporated 27 May 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

WEST COUNTRY FRUIT SALES LIMITED
From: 13 December 2000To: 1 September 2009
P. DAWE & SONS (PENRYN) LIMITED
From: 27 May 1970To: 13 December 2000
Contact
Address

S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

The Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE England
From: 5 July 2022To: 15 December 2022
Fresh Produce Distribution Centr Higher Argal Budock Falmouth Cornwall TR11 5PE
From: 27 May 1970To: 5 July 2022
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Funding Round
Oct 09
Director Joined
Apr 13
Director Joined
Jun 16
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Director Left
May 24
Owner Exit
Jul 24
Loan Secured
Oct 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BARTHOLOMEW, Lee

Active
Croft Mitchell, CamborneTR14 9JH
Secretary
Appointed 08 Jan 2009

BARTHOLOMEW, Lee

Active
Croft Mitchell, CamborneTR14 9JH
Born May 1968
Director
Appointed 14 Jun 2016

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 09 Dec 2022

BAILEY, Adrian Peter

Resigned
Bottom Flat, TruroTR2 4SJ
Secretary
Appointed 01 Feb 2002
Resigned 08 Jan 2009

GREENHALGH, Melvyn Ellis

Resigned
Endsleigh House Carn Marth Lane, RedruthTR16 5TA
Secretary
Appointed 01 Jan 1996
Resigned 31 Jan 2002

PIKE, Christopher Anthony

Resigned
Oakland, FalmouthTR11 5BD
Secretary
Appointed N/A
Resigned 30 Sept 1994

WILLIAMS, Julie Bernadette

Resigned
7 Tresahar Road, FalmouthTR11 4EE
Secretary
Appointed 30 Sept 1994
Resigned 31 Dec 1995

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 09 Dec 2022
Resigned 12 Mar 2026

ROSSIGNOL, Roger Benoni

Resigned
Tregea Close, RedruthTR16 4TR
Born November 1974
Director
Appointed 03 Apr 2013
Resigned 22 Mar 2024

RUSSELL, James William Oxley

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1977
Director
Appointed 04 Feb 2025
Resigned 18 Jun 2025

WILLIAMS, Julie Bernadette

Resigned
Tregarthen Vean, FalmouthTR11 5UL
Born November 1935
Director
Appointed N/A
Resigned 24 Mar 2001

WILLIAMS, Sean Harcourt

Resigned
The Old Rectory, FalmouthTR11 3RP
Born May 1966
Director
Appointed 01 Oct 2000
Resigned 09 Dec 2022

WILLIAMS, William John Harcourt

Resigned
Tregarthen Vean, FalmouthTR11 5UL
Born June 1936
Director
Appointed N/A
Resigned 08 Jan 2009

YOUNG, Chris

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1992
Director
Appointed 09 Dec 2022
Resigned 01 Jul 2025

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 09 Dec 2022
Resigned 22 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 09 Dec 2022
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022

Mr Sean Harcourt Williams

Ceased
Albany Road, FalmouthTR11 3RP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022

Mrs Sally Elizabeth Williams

Ceased
Albany Road, FalmouthTR11 3RP
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

161

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Medium
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Medium
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Medium
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Medium
3 October 2011
AAAnnual Accounts
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Medium
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
5 October 2009
88(3)88(3)
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Legacy
28 September 2009
123Notice of Increase in Nominal Capital
Resolution
28 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Auditors Resignation Company
22 December 2006
AUDAUD
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
16 February 2004
288cChange of Particulars
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
287Change of Registered Office
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
288288
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
8 November 1991
363(287)363(287)
Resolution
6 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363aAnnual Return
Resolution
6 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
288288
Legacy
6 November 1989
363363
Accounts With Accounts Type Small
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
23 January 1987
GAZ(U)GAZ(U)
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Miscellaneous
27 May 1970
MISCMISC