Background WavePink WaveYellow Wave

DEL MONTE (UK) LIMITED (02416083)

DEL MONTE (UK) LIMITED (02416083) is an active UK company. incorporated on 23 August 1989. with registered office in Staines-Upon-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. DEL MONTE (UK) LIMITED has been registered for 36 years. Current directors include RENINO, Gianpaolo, SELLEY, Martin John.

Company Number
02416083
Status
active
Type
ltd
Incorporated
23 August 1989
Age
36 years
Address
Third Floor, Mallard Court, Staines-Upon-Thames, TW18 4RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
RENINO, Gianpaolo, SELLEY, Martin John
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEL MONTE (UK) LIMITED

DEL MONTE (UK) LIMITED is an active company incorporated on 23 August 1989 with the registered office located in Staines-Upon-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. DEL MONTE (UK) LIMITED was registered 36 years ago.(SIC: 46310)

Status

active

Active since 36 years ago

Company No

02416083

LTD Company

Age

36 Years

Incorporated 23 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

DEL MONTE FRESH PRODUCE (UK) LTD.
From: 30 June 1995To: 31 October 2008
DEL MONTE FRESH PRODUCE (UK HOLDINGS) LTD.
From: 29 January 1993To: 30 June 1995
PPI DEL MONTE FRESH PRODUCE (HOLDINGS) LIMITED
From: 5 November 1991To: 29 January 1993
PPI DEL MONTE PRODUCE (HOLDINGS) LIMITED
From: 9 October 1989To: 5 November 1991
LEGIBUS 1437 LIMITED
From: 23 August 1989To: 9 October 1989
Contact
Address

Third Floor, Mallard Court Market Square Staines-Upon-Thames, TW18 4RH,

Previous Addresses

240 London Road Staines Middlesex TW18 4JD
From: 23 August 1989To: 1 December 2021
Timeline

18 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Dec 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
May 19
Director Joined
Dec 20
Director Left
Dec 20
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

RENINO, Gianpaolo

Active
Market Square, Staines-Upon-ThamesTW18 4RH
Secretary
Appointed 02 Dec 2020

RENINO, Gianpaolo

Active
Market Square, Staines-Upon-ThamesTW18 4RH
Born February 1968
Director
Appointed 02 Dec 2020

SELLEY, Martin John

Active
Market Square, Staines-Upon-ThamesTW18 4RH
Born May 1961
Director
Appointed 07 Feb 2012

BRAZLAVSKY, Phillip

Resigned
241 Sevilla Avenue, Coral Gables
Secretary
Appointed 23 Nov 2005
Resigned 08 Feb 2019

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Secretary
Appointed N/A
Resigned 31 Dec 1991

DEMPSEY, Cecelia

Resigned
Sevilla Ave,, Coral Gables, Fl 33134
Secretary
Appointed 18 Feb 2019
Resigned 02 Dec 2020

DOLBEAR, Jonathan

Resigned
4 Troutbeck Walk, CamberleyGU15 1BN
Secretary
Appointed 28 Oct 2005
Resigned 23 Nov 2005

HAMPSON, Patricia Ann

Resigned
Tamar, CrowboroughTN6 1UL
Secretary
Appointed 21 Mar 1994
Resigned 07 Jan 1998

HIGHLANDS, Iain William

Resigned
21 Southgate Road, TenterdenTN30 7BS
Secretary
Appointed 07 Dec 1998
Resigned 06 Dec 2004

HIGHLANDS, Iain William

Resigned
Lavender Cottage, EtchinghamTN19 7DD
Secretary
Appointed 01 Jan 1992
Resigned 18 Mar 1994

LITTAUER, Svend Martin

Resigned
54 Davis Road, LondonW3 7SG
Secretary
Appointed 06 Dec 2004
Resigned 28 Oct 2005

WALLIS, Robert Charles Hedley

Resigned
1 Glebe Field, BristolBS32 4DL
Secretary
Appointed 07 Jan 1998
Resigned 21 Oct 1998

BARTOLI, Jean-Pierre

Resigned
14 Route De L'Annonciade, MentonFRANCE
Born October 1950
Director
Appointed 04 Jun 1997
Resigned 31 Mar 2016

BAZZANI, Fabio Guiseppe

Resigned
Le Monte Carlo Sun Apartment 18-03, Mc 98000FOREIGN
Born May 1947
Director
Appointed N/A
Resigned 06 Jan 1997

BRATCHER, Gary Don

Resigned
Condominio Bellavista Apt 4, San JoseFOREIGN
Born November 1946
Director
Appointed 13 Jul 1993
Resigned 30 Apr 1994

CONTRERAS, Richard

Resigned
S.W. 90th Avenue, Florida
Born October 1950
Director
Appointed 02 May 2008
Resigned 12 Apr 2019

COOPER, David Booth, Junior

Resigned
The Bittmore Hotel, Florida United States Of America
Born January 1956
Director
Appointed 01 Jan 1994
Resigned 30 Apr 1994

DWYER, John Albert

Resigned
77 Bd Du Jardin Exotique, 98000 Mc
Born June 1947
Director
Appointed 06 Jan 1997
Resigned 11 Apr 1997

EL-NAFFY, Hani

Resigned
241 Sevilla Avenue, Coral Gables
Born July 1950
Director
Appointed 23 Dec 1996
Resigned 02 Nov 2016

HARVEY, James Laurence

Resigned
Main Road, Lacey GreenHP27 0QH
Born March 1965
Director
Appointed 08 Apr 2008
Resigned 07 Feb 2012

HAYCOX, Brian

Resigned
5966 Paradise Point DriveFOREIGN
Born February 1942
Director
Appointed N/A
Resigned 13 Jul 1993

INSERRA, John Francis

Resigned
2441 Sw 115th Terrace, Davie
Born August 1942
Director
Appointed 01 May 1994
Resigned 02 May 2008

KEARNEY, Brian

Resigned
1801 Espanola DriveFOREIGN
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 1993

MILLER, Peter John

Resigned
Brackendale, FarnhamGU10 1LE
Born November 1953
Director
Appointed 04 Nov 1997
Resigned 08 Apr 2008

MURRAY, John Peter

Resigned
Keepers Cottage, WadhurstTN5 6DP
Born December 1953
Director
Appointed N/A
Resigned 30 Oct 1997

SANCHEZ, Abelardo Javier

Resigned
50 Alhambra Plaza, UsaFOREIGN
Born December 1945
Director
Appointed 01 May 1994
Resigned 23 Dec 1996

ZAKHARIA, Youssef

Resigned
240 London Road, MiddlesexTW18 4JD
Born July 1961
Director
Appointed 31 Mar 2016
Resigned 02 Dec 2020

Persons with significant control

1

Del Monte Fresh Produce Sarl

Active
Avenue De La Liberte, LuxembourgL-1930

Nature of Control

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

Filing History

180

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Legacy
2 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Auditors Resignation Company
4 January 2014
AUDAUD
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Capital Allotment Shares
27 December 2012
SH01Allotment of Shares
Resolution
27 December 2012
RESOLUTIONSResolutions
Legacy
14 November 2012
MG02MG02
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
363aAnnual Return
Memorandum Articles
5 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 December 2005
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
244244
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Memorandum Articles
7 December 2004
MEM/ARTSMEM/ARTS
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
287Change of Registered Office
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Memorandum Articles
11 April 2003
MEM/ARTSMEM/ARTS
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 2000
AAAnnual Accounts
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1999
AAAnnual Accounts
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 1998
AUDAUD
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
6 October 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
14 August 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1995
88(2)R88(2)R
Legacy
4 January 1995
123Notice of Increase in Nominal Capital
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
25 October 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
17 April 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Auditors Resignation Company
25 October 1993
AUDAUD
Legacy
7 October 1993
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
225(2)225(2)
Legacy
11 November 1991
363b363b
Certificate Change Of Name Company
4 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
18 July 1991
363aAnnual Return
Legacy
13 June 1991
288288
Legacy
2 May 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
15 November 1989
88(2)R88(2)R
Memorandum Articles
24 October 1989
MEM/ARTSMEM/ARTS
Resolution
24 October 1989
RESOLUTIONSResolutions
Legacy
24 October 1989
287Change of Registered Office
Certificate Change Of Name Company
11 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1989
NEWINCIncorporation