Background WavePink WaveYellow Wave

AVALON FRESH LIMITED (02862369)

AVALON FRESH LIMITED (02862369) is an active UK company. incorporated on 14 October 1993. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. AVALON FRESH LIMITED has been registered for 32 years. Current directors include HEDGE, Jonathan Michael, Mr..

Company Number
02862369
Status
active
Type
ltd
Incorporated
14 October 1993
Age
32 years
Address
Riley House Unit 6 Forli Strada, Peterborough, PE7 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HEDGE, Jonathan Michael, Mr.
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALON FRESH LIMITED

AVALON FRESH LIMITED is an active company incorporated on 14 October 1993 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. AVALON FRESH LIMITED was registered 32 years ago.(SIC: 46310)

Status

active

Active since 32 years ago

Company No

02862369

LTD Company

Age

32 Years

Incorporated 14 October 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

AVALON PRODUCE LIMITED
From: 12 May 2015To: 16 July 2021
NORMAN COLLETT LIMITED
From: 10 April 1995To: 12 May 2015
PLUMCROFT LIMITED
From: 14 October 1993To: 10 April 1995
Contact
Address

Riley House Unit 6 Forli Strada Alwalton Peterborough, PE7 3HH,

Previous Addresses

Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
From: 11 January 2017To: 30 July 2021
Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 27 August 2015To: 11 January 2017
Norman Collett House Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT
From: 14 October 1993To: 27 August 2015
Timeline

35 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Apr 11
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
May 16
Loan Secured
Jul 16
Director Left
Feb 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Mar 24
Loan Secured
Oct 24
Loan Cleared
Sept 25
Director Left
Feb 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Secretary
Appointed 06 Jul 2021

HEDGE, Jonathan Michael, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Born May 1964
Director
Appointed 28 Jul 2021

BYRNE, David Anthony

Resigned
58 Mount Ephraim Lane, LondonSW16 1JD
Secretary
Appointed 11 Oct 1999
Resigned 09 Jan 2004

COLLETT, Norman William

Resigned
24 Moat Hall Villas, MaidstoneME14 4EB
Secretary
Appointed 10 Jan 1994
Resigned 11 Oct 1999

MORRIS, Christopher

Resigned
Friday Street, MaidstoneME17 3DD
Secretary
Appointed 01 Nov 2016
Resigned 06 Jul 2021

SADLER, Andrew Michael

Resigned
Friday Street Farm, MaidstoneME17 3DD
Secretary
Appointed 09 Jan 2004
Resigned 01 Nov 2016

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 14 Oct 1993
Resigned 02 Dec 1993

BARKER, Daniel Sean

Resigned
Friday Street, MaidstoneME17 3DD
Born October 1973
Director
Appointed 28 Apr 2015
Resigned 06 Jul 2021

BERNHARD, Ashley Philip

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born December 1967
Director
Appointed 01 Sept 1997
Resigned 22 Jun 2022

BROWNING, Christopher, Mr.

Resigned
Forli Strada, PeterboroughPE7 3HH
Born December 1966
Director
Appointed 06 Jul 2021
Resigned 21 Jul 2022

BROWNING, Christopher

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born December 1966
Director
Appointed 28 Apr 2015
Resigned 06 Jul 2021

CANNON, Giles Blackburne, Mr.

Resigned
Forli Strada, PeterboroughPE7 3HH
Born August 1964
Director
Appointed 06 Jul 2021
Resigned 21 Jul 2022

CANNON, Giles Blackburne

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born August 1964
Director
Appointed 28 Apr 2015
Resigned 06 Jul 2021

CHARLTON, Sean Nicholas

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born May 1968
Director
Appointed 28 Apr 2015
Resigned 19 May 2021

COLLETT, Norman William

Resigned
24 Moat Hall Villas, MaidstoneME14 4EB
Born August 1931
Director
Appointed 10 Jan 1994
Resigned 25 Jun 2007

CUNLIFFE, Lee Robert

Resigned
Forli Strada, PeterboroughPE7 3HH
Born May 1972
Director
Appointed 06 Jul 2021
Resigned 12 Dec 2025

GREEN, Ronald James

Resigned
27 Le Temple Road, TonbridgeTN12 6HY
Born October 1958
Director
Appointed 01 Sept 1997
Resigned 28 Apr 2015

JENNER, Nigel Edward Horton

Resigned
Lambourne House, MardenTN12 9NB
Born January 1971
Director
Appointed 01 Jul 2005
Resigned 28 Apr 2015

MCGRATH, Michael William

Resigned
32 Alliance Way, TonbridgeTN12 6TY
Born August 1937
Director
Appointed 10 Jan 1994
Resigned 25 Jun 2007

PLAYER, Mark Robert, Mr.

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1969
Director
Appointed 06 Jul 2021
Resigned 28 Jul 2021

SADLER, Andrew Michael

Resigned
Broad Street, WinchelseaTN36 4AS
Born September 1959
Director
Appointed 01 Sept 1997
Resigned 28 Apr 2015

SMITH, James Thomas Alan

Resigned
Friday Street Farm, MaidstoneME17 3DD
Born March 1975
Director
Appointed 28 Apr 2015
Resigned 21 Jan 2021

TOLTON, Sean James

Resigned
1 New Cottages, TonbridgeTN12 9NY
Born June 1964
Director
Appointed 01 Sept 1997
Resigned 28 Apr 2015

TUNBRIDGE, Dean

Resigned
Meadow Road, Tunbridge WellsTN4 8UL
Born September 1962
Director
Appointed 04 Apr 2009
Resigned 31 Mar 2011

WILLIAM, Alan Robert

Resigned
Apricus Cripple Street, MaidstoneME15 6BA
Born August 1949
Director
Appointed 10 Jan 1994
Resigned 31 Jul 1997

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 14 Oct 1993
Resigned 02 Dec 1993

Persons with significant control

3

2 Active
1 Ceased
Forli Strada, PeterboroughPE7 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2023
Nottingham Road, LouthLN11 0WB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2021
Forli Strada, PeterboroughPE7 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Resolution
16 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
29 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
19 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
3 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
287Change of Registered Office
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
3 August 1999
169169
Legacy
3 August 1999
169169
Legacy
3 August 1999
169169
Legacy
3 August 1999
169169
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
169169
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288cChange of Particulars
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
8 November 1994
SASA
Legacy
8 November 1994
88(2)O88(2)O
Legacy
23 August 1994
88(2)P88(2)P
Legacy
15 August 1994
123Notice of Increase in Nominal Capital
Resolution
15 August 1994
RESOLUTIONSResolutions
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
287Change of Registered Office
Resolution
20 June 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
88(2)R88(2)R
Legacy
20 June 1994
224224
Legacy
23 December 1993
287Change of Registered Office
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Incorporation Company
14 October 1993
NEWINCIncorporation