Background WavePink WaveYellow Wave

BRISTOL FRUIT SALES (BANANAS) LIMITED (05900851)

BRISTOL FRUIT SALES (BANANAS) LIMITED (05900851) is an active UK company. incorporated on 9 August 2006. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). BRISTOL FRUIT SALES (BANANAS) LIMITED has been registered for 19 years. Current directors include BREATHNACH, Brian, JOYCE, Andrew James.

Company Number
05900851
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
Unit 1 Avonside Road, Bristol, BS2 0UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
BREATHNACH, Brian, JOYCE, Andrew James
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL FRUIT SALES (BANANAS) LIMITED

BRISTOL FRUIT SALES (BANANAS) LIMITED is an active company incorporated on 9 August 2006 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). BRISTOL FRUIT SALES (BANANAS) LIMITED was registered 19 years ago.(SIC: 10390)

Status

active

Active since 19 years ago

Company No

05900851

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

OVAL (2116) LIMITED
From: 9 August 2006To: 17 October 2006
Contact
Address

Unit 1 Avonside Road Avonside Industrial Estate Bristol, BS2 0UQ,

Previous Addresses

the Wholesale Fruit Centre Albert Crescent Bristol BS2 0YW
From: 9 August 2006To: 31 August 2010
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Loan Cleared
Jun 18
Director Joined
Jun 18
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BREATHNACH, Brian

Active
Avonside Road, BristolBS2 0UQ
Secretary
Appointed 25 Mar 2010

BREATHNACH, Brian

Active
Houndmills Road, BasingstokeRG21 6XL
Born July 1959
Director
Appointed 29 Aug 2022

JOYCE, Andrew James

Active
Avonside Road, BristolBS2 0UQ
Born June 1970
Director
Appointed 31 May 2025

ASHTON, Alun Christopher

Resigned
Cartref, MonmouthNP25 4TF
Secretary
Appointed 13 Nov 2006
Resigned 20 Dec 2007

ROYLANCE, Celeste Karen

Resigned
High Street, Iron ActonBS37 9UQ
Secretary
Appointed 20 Dec 2007
Resigned 25 Mar 2010

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 09 Aug 2006
Resigned 13 Nov 2006

DENHAM SMITH, Andrew Hugh

Resigned
Houndmills Road, BasingstokeRG21 6EL
Born September 1963
Director
Appointed 26 Jun 2018
Resigned 26 Sept 2022

DENNING, Alan Frederick

Resigned
Lichfield Lodge, KeynshamBS31 1HN
Born August 1946
Director
Appointed 13 Nov 2006
Resigned 29 Jul 2016

ENRIGHT, Richard John

Resigned
Avonside Road, BristolBS2 0UQ
Born April 1980
Director
Appointed 24 Jun 2015
Resigned 29 Aug 2022

FRAIRE, Ernesto

Resigned
Avonside Road, BristolBS2 0UQ
Born January 1967
Director
Appointed 26 Sept 2022
Resigned 31 May 2025

MURPHY, Thomas Gerard

Resigned
19 Ramleh Close, MilltownIRISH
Born September 1960
Director
Appointed 13 Nov 2006
Resigned 15 Dec 2020

NAPIER, Charles Anthony

Resigned
24 Foxbourne Road, LondonSW17 8EW
Born July 1952
Director
Appointed 13 Nov 2006
Resigned 19 Jun 2015

SMITH, Robert Ernest

Resigned
The Homestead 2 Homestead Gardens, BristolBS16 1PH
Born June 1948
Director
Appointed 13 Nov 2006
Resigned 28 Dec 2019

TOLAN, James Paul

Resigned
9 St Margaret's Avenue,, Dublin 5IRISH
Born July 1963
Director
Appointed 13 Nov 2006
Resigned 30 Apr 2009

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 09 Aug 2006
Resigned 13 Nov 2006

Persons with significant control

1

Houndmills Road, BasingstokeRG21 6XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Miscellaneous
3 June 2010
MISCMISC
Miscellaneous
3 June 2010
MISCMISC
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
287Change of Registered Office
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2006
NEWINCIncorporation