Background WavePink WaveYellow Wave

GRAPES DIRECT LIMITED (03853590)

GRAPES DIRECT LIMITED (03853590) is an active UK company. incorporated on 5 October 1999. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. GRAPES DIRECT LIMITED has been registered for 26 years. Current directors include ALLFREY, Amanda, Daphne, ALLFREY, Simon Mortimer.

Company Number
03853590
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
Benover Road, Maidstone, ME18 6ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
ALLFREY, Amanda, Daphne, ALLFREY, Simon Mortimer
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPES DIRECT LIMITED

GRAPES DIRECT LIMITED is an active company incorporated on 5 October 1999 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. GRAPES DIRECT LIMITED was registered 26 years ago.(SIC: 46310)

Status

active

Active since 26 years ago

Company No

03853590

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Benover Road Yalding Maidstone, ME18 6ET,

Previous Addresses

, Thames House Thames Road, Crayford, Dartford, Kent, DA1 4QP
From: 12 October 2011To: 3 July 2019
, Fort Bridgewood Maidstone Road, Rochester, Kent, ME1 3DQ
From: 5 October 1999To: 12 October 2011
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Oct 15
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Director Joined
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Mar 20
Loan Cleared
Dec 21
Owner Exit
Sept 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KOZUBEK, Izabela

Active
Benover Road, MaidstoneME18 6ET
Secretary
Appointed 04 Oct 2022

ALLFREY, Amanda, Daphne

Active
Yalding, MaidstoneME18 6ET
Born September 1969
Director
Appointed 15 Apr 2025

ALLFREY, Simon Mortimer

Active
Yalding, MaidstoneME18 6ET
Born December 1968
Director
Appointed 01 Jul 2019

ALLFREY, Simon Mortimer

Resigned
Heath Road, MaidstoneME17 4PB
Secretary
Appointed 15 Dec 2005
Resigned 01 Jun 2010

FAIRHALL, William Ronald

Resigned
65 Hayes Road, BromleyBR2 9AE
Secretary
Appointed 14 Oct 1999
Resigned 07 Jan 2000

GODDEN, Anthony James

Resigned
Thames Road, DartfordDA1 4QP
Secretary
Appointed 08 Jun 2010
Resigned 14 Nov 2011

HEATH, Victoria

Resigned
Thames Road, DartfordDA1 4QP
Secretary
Appointed 14 Nov 2011
Resigned 26 Jan 2016

KEMP, Susan Margaret

Resigned
Little Compton, CrowboroughTN6 1RB
Secretary
Appointed 07 Jan 2000
Resigned 15 Dec 2005

OAKLEY, Christopher

Resigned
Yalding, MaidstoneME18 6ET
Secretary
Appointed 26 Jan 2016
Resigned 01 Jul 2019

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 05 Oct 1999
Resigned 05 Oct 1999

AICHEN, Leon

Resigned
Yalding, MaidstoneME18 6ET
Born April 1941
Director
Appointed 05 May 2006
Resigned 01 Jul 2019

ALLFREY, Simon Mortimer

Resigned
Heath Road, MaidstoneME17 4PB
Born December 1968
Director
Appointed 18 Jan 2000
Resigned 28 Sept 2010

BROWN, James Digby Rowland

Resigned
4 Airport Boulevard, Augrabies
Born December 1947
Director
Appointed 05 Oct 1999
Resigned 28 Feb 2001

CAMERON, Alan David

Resigned
Yalding, MaidstoneME18 6ET
Born June 1955
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2022

CAMERON, Alan David

Resigned
Rosebank Hillside Road, WesterhamTN16 2NH
Born June 1955
Director
Appointed 07 Feb 2000
Resigned 01 Oct 2009

DUSSEK, Philip Hogan

Resigned
2 Old Wardsdown, WadhurstTN5 7NN
Born April 1963
Director
Appointed 21 Dec 1999
Resigned 01 Oct 2009

GRAY, Andrew Gordon

Resigned
36 Estridge Way, TonbridgeTN10 4JX
Born February 1960
Director
Appointed 05 Oct 1999
Resigned 01 Jul 2019

HANNA, Steven John

Resigned
Yalding, MaidstoneME18 6ET
Born November 1976
Director
Appointed 07 Aug 2019
Resigned 27 Dec 2023

HOLLAND MARTIN, Robert George

Resigned
18 Tite Street, LondonSW3 4HZ
Born July 1939
Director
Appointed 18 May 2000
Resigned 05 May 2006

KEMP, Paul John

Resigned
Little Compton, CrowboroughTN6 1RB
Born February 1965
Director
Appointed 18 Jan 2000
Resigned 31 Oct 2002

LUQUI IRISARRI, Ignacio

Resigned
54 Ravenswood Avenue, Tunbridge WellsTN2 3SQ
Born October 1970
Director
Appointed 07 Feb 2000
Resigned 01 Oct 2009

PORTER WARD, Scott Michael

Resigned
Athelstan Road, FavershamME13 8QL
Born July 1972
Director
Appointed 30 Sept 2008
Resigned 30 Sept 2015

PROCTER, Christopher John

Resigned
Kingswood Place, Tunbridge WellsTN2 4UJ
Born November 1977
Director
Appointed 01 Jan 2007
Resigned 01 Oct 2009

WILMOTH, James Jason Gardiner

Resigned
Yalding, MaidstoneME18 6ET
Born February 1970
Director
Appointed 01 Dec 2023
Resigned 16 Apr 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 05 Oct 1999
Resigned 05 Oct 1999

Persons with significant control

4

0 Active
4 Ceased
Hillside Road, WesterhamTN16 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2022
Ceased 16 Apr 2025
Hillside Road, TatsfieldTN16 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022
Ceased 20 Oct 2022
Hillside Road, WesterhamTN16 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 05 Aug 2022
Thames Road, DartfordDA1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Medium
4 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
25 October 2022
RP04PSC02RP04PSC02
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Resolution
18 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Miscellaneous
7 July 2014
MISCMISC
Miscellaneous
13 June 2014
MISCMISC
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Resolution
10 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Legacy
4 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Auditors Resignation Limited Company
14 September 2010
AA03AA03
Miscellaneous
2 September 2010
MISCMISC
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
31 July 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Legacy
20 January 2009
353353
Legacy
20 January 2009
288cChange of Particulars
Legacy
20 January 2009
190190
Legacy
20 January 2009
288cChange of Particulars
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
25 July 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
190190
Legacy
11 October 2006
353353
Legacy
11 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 May 2005
AAAnnual Accounts
Legacy
5 November 2004
88(2)R88(2)R
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 2004
AAAnnual Accounts
Auditors Resignation Company
20 July 2004
AUDAUD
Legacy
9 January 2004
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 2003
AAAnnual Accounts
Legacy
24 April 2003
287Change of Registered Office
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Memorandum Articles
17 December 2002
MEM/ARTSMEM/ARTS
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Memorandum Articles
2 October 2002
MEM/ARTSMEM/ARTS
Resolution
2 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 March 2002
AAAnnual Accounts
Legacy
14 March 2002
88(2)R88(2)R
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
21 June 2001
88(2)R88(2)R
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 April 2001
AAAnnual Accounts
Legacy
22 March 2001
288bResignation of Director or Secretary
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
88(2)R88(2)R
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
88(2)R88(2)R
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
123Notice of Increase in Nominal Capital
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
88(2)R88(2)R
Legacy
25 January 2000
88(2)R88(2)R
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1999
123Notice of Increase in Nominal Capital
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Incorporation Company
5 October 1999
NEWINCIncorporation