Background WavePink WaveYellow Wave

DOLE LIMITED (05953208)

DOLE LIMITED (05953208) is an active UK company. incorporated on 2 October 2006. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. DOLE LIMITED has been registered for 19 years. Current directors include DEVINE, Jacinta Frances, DIXON, Leon James, MACKLIN, David John and 1 others.

Company Number
05953208
Status
active
Type
ltd
Incorporated
2 October 2006
Age
19 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DEVINE, Jacinta Frances, DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLE LIMITED

DOLE LIMITED is an active company incorporated on 2 October 2006 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. DOLE LIMITED was registered 19 years ago.(SIC: 46310)

Status

active

Active since 19 years ago

Company No

05953208

LTD Company

Age

19 Years

Incorporated 2 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

TOTAL PRODUCE LIMITED
From: 2 October 2006To: 21 December 2022
Contact
Address

Dole Baird House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
C/O Redbridge Holdings Limited Sundance House Staniland Way Werrington Peterborough Cambridgeshire PE4 6FN
From: 2 October 2006To: 11 October 2010
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 21
Loan Secured
Aug 21
Director Left
Jan 23
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Mar 25
Loan Secured
May 25
Director Left
Jan 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DEVINE, Jacinta Frances

Active
Enterprise Way, SpaldingPE11 3YR
Born September 1972
Director
Appointed 28 Aug 2012

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MCKERNAN, Francis Gerard

Active
231 City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Mar 2015

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 03 May 2007
Resigned 31 Aug 2012

AXFORD, Christopher Brian

Resigned
115c Cannon Street Road, LondonE1 2LX
Secretary
Appointed 02 Oct 2006
Resigned 13 Nov 2006

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

SCALES, Ian Richard

Resigned
9 Melton Road, NorfolkNR18 0DA
Secretary
Appointed 13 Nov 2006
Resigned 03 May 2007

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 11 Jan 2007
Resigned 31 Mar 2023

BROOMHALL, Graham Austin

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1941
Director
Appointed 23 May 2007
Resigned 05 Jan 2015

DAVIS, Francis James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1960
Director
Appointed 13 Nov 2006
Resigned 31 Mar 2012

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1960
Director
Appointed 28 Aug 2012
Resigned 13 Jun 2013

MORRALL, John Stephen

Resigned
30 Aylestone Avenue, LondonNW6 7AA
Born March 1954
Director
Appointed 02 Oct 2006
Resigned 13 Nov 2006

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 13 Nov 2006
Resigned 20 Mar 2015

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 11 Jan 2007
Resigned 01 Aug 2024

WEBSTER, Stephen Mark

Resigned
Enterprise Way, SpaldingPE11 3YR
Born August 1962
Director
Appointed 05 Dec 2013
Resigned 31 Dec 2022

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

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

116

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Certificate Change Of Name Company
21 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2022
CONNOTConfirmation Statement Notification
Change Of Name Notice
28 October 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 January 2014
CC04CC04
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name Date
19 September 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
29 October 2007
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
287Change of Registered Office
Statement Of Affairs
27 June 2007
SASA
Legacy
27 June 2007
88(2)R88(2)R
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
287Change of Registered Office
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Incorporation Company
2 October 2006
NEWINCIncorporation