Background WavePink WaveYellow Wave

PAUL & JANE MANSFIELD SOFT FRUITS LTD (04792163)

PAUL & JANE MANSFIELD SOFT FRUITS LTD (04792163) is an active UK company. incorporated on 9 June 2003. with registered office in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01250) and 1 other business activities. PAUL & JANE MANSFIELD SOFT FRUITS LTD has been registered for 22 years. Current directors include JARRETT, Matthew James.

Company Number
04792163
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01250)
Directors
JARRETT, Matthew James
SIC Codes
01250, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL & JANE MANSFIELD SOFT FRUITS LTD

PAUL & JANE MANSFIELD SOFT FRUITS LTD is an active company incorporated on 9 June 2003 with the registered office located in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01250) and 1 other business activity. PAUL & JANE MANSFIELD SOFT FRUITS LTD was registered 22 years ago.(SIC: 01250, 70229)

Status

active

Active since 22 years ago

Company No

04792163

LTD Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Dec 12
Director Joined
Sept 14
Director Left
Sept 18
Loan Cleared
Jan 19
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
May 24
Loan Secured
Mar 25
Loan Cleared
Aug 25
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JARRETT, Matthew James

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1978
Director
Appointed 21 Mar 2024

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Secretary
Appointed 09 Jun 2003
Resigned 10 Oct 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Jun 2003
Resigned 09 Jun 2003

HERMON, Philip David

Resigned
Ashford Road, CanterburyCT4 7PF
Born November 1966
Director
Appointed 27 Aug 2014
Resigned 30 Sept 2022

MANSFIELD, George William

Resigned
Ashford Road, CanterburyCT4 7PF
Born November 1993
Director
Appointed 01 Oct 2012
Resigned 13 Apr 2022

MANSFIELD, Jane Mary

Resigned
Broad Oak Farm, CanterburyCT2 0QR
Born October 1962
Director
Appointed 09 Jun 2003
Resigned 30 Jun 2018

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Born August 1960
Director
Appointed 09 Jun 2003
Resigned 10 Oct 2025

PORT, Lee Raymond

Resigned
Ashford Road, CanterburyCT4 7PF
Born February 1964
Director
Appointed 10 Aug 2022
Resigned 21 Mar 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Jun 2003
Resigned 09 Jun 2003

Persons with significant control

1

27 New Dover Road, CanterburyCT1 3DN

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

81

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
353353
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
88(2)R88(2)R
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Incorporation Company
9 June 2003
NEWINCIncorporation