Background WavePink WaveYellow Wave

BRISTOL FRUIT SALES (MARKET) LIMITED (01016224)

BRISTOL FRUIT SALES (MARKET) LIMITED (01016224) is an active UK company. incorporated on 30 June 1971. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. BRISTOL FRUIT SALES (MARKET) LIMITED has been registered for 54 years. Current directors include DEVINE, Jacinta Frances, DIXON, Leon James, MACKLIN, David John and 1 others.

Company Number
01016224
Status
active
Type
ltd
Incorporated
30 June 1971
Age
54 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DEVINE, Jacinta Frances, DIXON, Leon James, MACKLIN, David John, MC KERNAN, Francis Gerard
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL FRUIT SALES (MARKET) LIMITED

BRISTOL FRUIT SALES (MARKET) LIMITED is an active company incorporated on 30 June 1971 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. BRISTOL FRUIT SALES (MARKET) LIMITED was registered 54 years ago.(SIC: 46310)

Status

active

Active since 54 years ago

Company No

01016224

LTD Company

Age

54 Years

Incorporated 30 June 1971

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

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

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
Redbridge Holdings Limited Sundance House Staniland Way Peterborough Cambridgeshire PE4 6FN
From: 5 May 2010To: 11 October 2010
Wholesale Fruit Centre, Albert Crescent, Bristol BS2 0YL
From: 30 June 1971To: 5 May 2010
Timeline

21 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Jun 71
Director Left
Jan 11
Director Left
May 11
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 13
Director Left
Jun 13
Loan Cleared
Jun 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 21
Loan Secured
Aug 21
Director Left
Apr 23
Director Left
Feb 24
Director Left
Aug 24
Director Joined
Apr 25
Loan Secured
May 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DEVINE, Jacinta Frances

Active
Enterprise Way, SpaldingPE11 3YR
Born September 1972
Director
Appointed 28 Aug 2012

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MC KERNAN, Francis Gerard

Active
231 City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Mar 2015

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 16 Dec 2009
Resigned 31 Aug 2012

ASHTON, Alun Christopher

Resigned
Cartref, MonmouthNP25 4TF
Secretary
Appointed N/A
Resigned 20 Dec 2007

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

ROYLANCE, Celeste Karen

Resigned
High Street, Iron ActonBS37 9UQ
Secretary
Appointed 20 Dec 2007
Resigned 16 Dec 2009

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 06 Mar 2007
Resigned 31 Mar 2023

BYRNE, Rory Patrick

Resigned
Enterprise Way, SpaldingPE11 3YR
Born April 1960
Director
Appointed 17 Jan 2006
Resigned 09 May 2013

DAVIS, Francis James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1960
Director
Appointed 17 Jan 2006
Resigned 31 Mar 2012

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1960
Director
Appointed 28 Aug 2012
Resigned 13 Jun 2013

MATTHEWS, Alfred Dillwyn

Resigned
26 Hillcrest Road, BristolBS20 8HP
Born October 1918
Director
Appointed N/A
Resigned 07 Jan 1992

MATTHEWS, David George

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1941
Director
Appointed N/A
Resigned 31 Dec 2010

MATTHEWS, Nicholas George

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1970
Director
Appointed 06 Mar 2007
Resigned 31 Jan 2024

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 17 Jan 2006
Resigned 20 Mar 2015

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PAYNE, Stephen Paul

Resigned
Enterprise Way, SpaldingPE11 3YR
Born June 1957
Director
Appointed 06 Mar 2007
Resigned 26 Apr 2011

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 06 Mar 2007
Resigned 01 Aug 2024

SMITH, Robert Ernest

Resigned
Enterprise Way, SpaldingPE11 3YR
Born June 1948
Director
Appointed N/A
Resigned 18 Apr 2013

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

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

165

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Legacy
13 April 2010
MG02MG02
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Termination Secretary Company With Name
17 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Legacy
13 May 2009
363aAnnual Return
Miscellaneous
29 April 2009
MISCMISC
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
18 August 2006
225Change of Accounting Reference Date
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
17 January 2006
403aParticulars of Charge Subject to s859A
Legacy
17 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
10 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
17 April 1999
403aParticulars of Charge Subject to s859A
Legacy
10 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
6 July 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
17 November 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
18 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
16 June 1988
288288
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Accounts With Made Up Date
28 September 1983
AAAnnual Accounts
Legacy
20 April 1982
363363
Legacy
14 March 1981
363363
Legacy
19 February 1980
363363
Incorporation Company
30 June 1971
NEWINCIncorporation