Background WavePink WaveYellow Wave

CHINGFORD FRUIT LIMITED (03844271)

CHINGFORD FRUIT LIMITED (03844271) is an active UK company. incorporated on 20 September 1999. with registered office in Crayford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. CHINGFORD FRUIT LIMITED has been registered for 26 years. Current directors include AICHEN, David Alexander, AICHEN, Leon, DECHAINE, Kevin Stuart and 1 others.

Company Number
03844271
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
Thames House, Crayford, DA1 4QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
AICHEN, David Alexander, AICHEN, Leon, DECHAINE, Kevin Stuart, DOE, Graham Neville
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINGFORD FRUIT LIMITED

CHINGFORD FRUIT LIMITED is an active company incorporated on 20 September 1999 with the registered office located in Crayford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. CHINGFORD FRUIT LIMITED was registered 26 years ago.(SIC: 46310)

Status

active

Active since 26 years ago

Company No

03844271

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Thames House Thames Road Crayford, DA1 4QP,

Timeline

17 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 10
Director Left
Nov 11
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 14
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DECHAINE, Kevin Stuart

Active
Thames House, CrayfordDA1 4QP
Secretary
Appointed 01 Aug 2020

AICHEN, David Alexander

Active
Thames House, CrayfordDA1 4QP
Born July 1969
Director
Appointed 07 Mar 2007

AICHEN, Leon

Active
Thames House, CrayfordDA1 4QP
Born April 1941
Director
Appointed 20 Sept 1999

DECHAINE, Kevin Stuart

Active
Thames House, CrayfordDA1 4QP
Born July 1979
Director
Appointed 01 Aug 2020

DOE, Graham Neville

Active
Thames House, CrayfordDA1 4QP
Born December 1971
Director
Appointed 07 Aug 2020

CHILDERS, Anthony Deniol

Resigned
29 Lees Lane, HuntingdonPE18 9YG
Secretary
Appointed 20 Sept 1999
Resigned 01 May 2000

GODDEN, Anthony James

Resigned
Appleton Cottage, CanterburyCT4 6UY
Secretary
Appointed 01 Sept 2003
Resigned 14 Nov 2011

HEATH, Victoria

Resigned
Thames House, CrayfordDA1 4QP
Secretary
Appointed 14 Nov 2011
Resigned 30 Jan 2013

MACPHERSON, Quentin Owen

Resigned
60 Bay Crescent, SwanageBH19 1RD
Secretary
Appointed 01 May 2000
Resigned 01 Sept 2003

OAKLEY, Christopher

Resigned
Thames House, CrayfordDA1 4QP
Secretary
Appointed 30 Jan 2013
Resigned 31 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 20 Sept 1999

GODDEN, Anthony James

Resigned
Appleton Cottage, CanterburyCT4 6UY
Born October 1965
Director
Appointed 17 Jul 2007
Resigned 14 Nov 2011

LEVETT, Graham David

Resigned
34 High Road, RayleighSS6 7AA
Born January 1961
Director
Appointed 14 May 2007
Resigned 12 Oct 2007

LINSELL, Gary Raymond

Resigned
Thames House, CrayfordDA1 4QP
Born October 1970
Director
Appointed 23 May 2013
Resigned 31 Dec 2019

MCNALLY, Gavin

Resigned
Thames House, CrayfordDA1 4QP
Born October 1962
Director
Appointed 23 May 2013
Resigned 02 May 2014

OAKLEY, Christopher Richard

Resigned
Thames House, CrayfordDA1 4QP
Born April 1963
Director
Appointed 23 May 2013
Resigned 31 Jul 2020

WOOD, Philip John Heald

Resigned
Lescareot, East MallingME19 6BE
Born May 1952
Director
Appointed 17 Jul 2007
Resigned 01 Sept 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Sept 1999
Resigned 20 Sept 1999

Persons with significant control

1

Thames Road, DartfordDA1 4QP

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

101

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Miscellaneous
8 July 2014
MISCMISC
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Miscellaneous
13 June 2014
MISCMISC
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Legacy
4 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Miscellaneous
27 August 2009
MISCMISC
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation