Background WavePink WaveYellow Wave

DOLE UK LIMITED (02208873)

DOLE UK LIMITED (02208873) is an active UK company. incorporated on 28 December 1987. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. DOLE UK LIMITED has been registered for 38 years. Current directors include DIXON, Leon James, MACKLIN, David John, MC KERNAN, Francis Gerard.

Company Number
02208873
Status
active
Type
ltd
Incorporated
28 December 1987
Age
38 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
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
D

DOLE UK LIMITED

DOLE UK LIMITED is an active company incorporated on 28 December 1987 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. DOLE UK LIMITED was registered 38 years ago.(SIC: 46310)

Status

active

Active since 38 years ago

Company No

02208873

LTD Company

Age

38 Years

Incorporated 28 December 1987

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 4 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

TOTAL WORLDFRESH LIMITED
From: 1 February 2010To: 18 November 2022
REDBRIDGE WORLDFRESH LIMITED
From: 11 May 2004To: 1 February 2010
REDBRIDGE PRODUCE MARKETING LIMITED
From: 6 July 1998To: 11 May 2004
WORLD FRESH ORGANIZATION LIMITED
From: 5 September 1996To: 6 July 1998
WORLD FRESH ORGANISATION LIMITED
From: 8 March 1988To: 5 September 1996
PADPICK LIMITED
From: 28 December 1987To: 8 March 1988
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
1St Floor Sundance House Staniland Way Werrington Peterborough Cambridgeshire PE4 6FN
From: 28 December 1987To: 11 October 2010
Timeline

15 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Director Joined
May 21
Loan Secured
Aug 21
Director Left
Aug 24
Director Joined
Apr 25
Loan Secured
May 25
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DIXON, Leon James

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

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 20 May 1998
Resigned 31 Aug 2012

HOWE, Leonie Jayne

Resigned
15 Lyndhurst Court, SuttonSM2 6SS
Secretary
Appointed N/A
Resigned 30 Sept 1992

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

PATEL, Dilip

Resigned
21 White Beam Way, TadworthKT20 5DL
Secretary
Appointed 30 Sept 1992
Resigned 20 May 1998

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 02 Oct 1996
Resigned 31 Dec 2015

BROOMHALL, Graham Austin

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1941
Director
Appointed 26 Apr 2007
Resigned 05 Jan 2015

DAVIS, Francis James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1960
Director
Appointed 11 Jan 2007
Resigned 31 Mar 2012

KENNEDY, Neil John

Resigned
10 Kirkland Park, StrathavenML10 6AR
Born November 1959
Director
Appointed 12 Dec 1994
Resigned 05 Sept 1996

LOCKHART-WHITE, Donald Grant

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

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 11 Jan 2007
Resigned 20 Mar 2015

NEWINGTON-WISE, Michael John

Resigned
3 The Retreat, PeterboroughPE6 9ET
Born November 1945
Director
Appointed 02 Oct 1996
Resigned 10 Jul 1997

NIXON, William Robert

Resigned
133 Springfield Park, JohnstonePA5 8JT
Born April 1963
Director
Appointed 12 Dec 1994
Resigned 02 Oct 1996

OWEN, Mark Christopher

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

PATEL, Dilip

Resigned
21 White Beam Way, TadworthKT20 5DL
Born February 1961
Director
Appointed 30 Sept 1992
Resigned 20 May 1998

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 02 Oct 1996
Resigned 01 Aug 2024

SWANWICK, Mark Christian David

Resigned
29 Ulster Court The Albany, Kingston Upon ThamesKT2 5SS
Born August 1953
Director
Appointed N/A
Resigned 20 May 1998

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

186

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Memorandum Articles
19 May 2025
MAMA
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 Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2022
CONNOTConfirmation Statement Notification
Change Of Name Notice
28 October 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Memorandum Articles
18 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
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
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
Accounts Amended With Accounts Type Full
12 January 2021
AAMDAAMD
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 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
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
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
9 August 2011
AR01AR01
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
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
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
26 February 2010
MG02MG02
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2010
CONNOTConfirmation Statement Notification
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2004
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
17 December 2003
SASA
Legacy
17 December 2003
88(2)R88(2)R
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
155(6)a155(6)a
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
244244
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1998
155(6)a155(6)a
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
6 December 1997
403aParticulars of Charge Subject to s859A
Legacy
6 December 1997
403aParticulars of Charge Subject to s859A
Legacy
6 December 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
18 October 1996
155(6)b155(6)b
Legacy
18 October 1996
155(6)a155(6)a
Legacy
18 October 1996
225Change of Accounting Reference Date
Legacy
18 October 1996
287Change of Registered Office
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Certificate Change Of Name Company
4 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
155(6)b155(6)b
Legacy
11 January 1995
155(6)a155(6)a
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
15 December 1994
122122
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
287Change of Registered Office
Accounts With Accounts Type Medium Group
24 September 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Accounts With Accounts Type Medium Group
1 October 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
14 January 1992
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Small Group
11 February 1991
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Small Group
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
11 January 1989
287Change of Registered Office
Legacy
9 January 1989
123Notice of Increase in Nominal Capital
Resolution
9 January 1989
RESOLUTIONSResolutions
Legacy
16 September 1988
PUC 2PUC 2
Legacy
14 April 1988
224224
Legacy
6 April 1988
287Change of Registered Office
Legacy
6 April 1988
288288
Resolution
10 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 December 1987
NEWINCIncorporation