Background WavePink WaveYellow Wave

FRUIT GROWERS ALLIANCE LIMITED (06356329)

FRUIT GROWERS ALLIANCE LIMITED (06356329) is a dissolved UK company. incorporated on 30 August 2007. with registered office in Louth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). FRUIT GROWERS ALLIANCE LIMITED has been registered for 18 years. Current directors include BAKER, Hugh Charles, LEACH, Francis David, QUARINGTON, David and 2 others.

Company Number
06356329
Status
dissolved
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
Bga House, Louth, LN11 0WB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
BAKER, Hugh Charles, LEACH, Francis David, QUARINGTON, David, SMITH, James Thomas Alan, WOLMER, William Lewis Palmer, Viscount
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUIT GROWERS ALLIANCE LIMITED

FRUIT GROWERS ALLIANCE LIMITED is an dissolved company incorporated on 30 August 2007 with the registered office located in Louth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). FRUIT GROWERS ALLIANCE LIMITED was registered 18 years ago.(SIC: 01240)

Status

dissolved

Active since 18 years ago

Company No

06356329

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 25 March 2019 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 April 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Bga House Nottingham Road Louth, LN11 0WB,

Previous Addresses

C/O Loddington Farm, Loddington Lane, Linton Maidstone Kent ME17 4AG
From: 30 August 2007To: 2 October 2014
Timeline

28 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
May 10
Capital Reduction
Oct 12
Share Buyback
Oct 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Left
May 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 17
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

WARD, John Richard Stanton

Active
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 25 Sept 2014

BAKER, Hugh Charles

Active
Nottingham Road, LouthLN11 0WB
Born October 1969
Director
Appointed 19 Nov 2012

LEACH, Francis David

Active
Nottingham Road, LouthLN11 0WB
Born March 1955
Director
Appointed 01 Dec 2013

QUARINGTON, David

Active
Nottingham Road, LouthLN11 0WB
Born January 1948
Director
Appointed 01 Jul 2016

SMITH, James Thomas Alan

Active
Nottingham Road, LouthLN11 0WB
Born March 1975
Director
Appointed 30 Aug 2007

WOLMER, William Lewis Palmer, Viscount

Active
Nottingham Road, LouthLN11 0WB
Born September 1971
Director
Appointed 31 Jul 2013

BUSH, Maureen

Resigned
C/O Loddington Farm, Loddington, MaidstoneME17 4AG
Secretary
Appointed 01 Oct 2012
Resigned 02 Sept 2014

BUSH, Maureen

Resigned
C/O Loddington Farm, Loddington, MaidstoneME17 4AG
Secretary
Appointed 22 Feb 2010
Resigned 23 Aug 2010

JOHNSON, Wendy

Resigned
Castle Farm, East FarleighME15 0LS
Secretary
Appointed 29 Nov 2007
Resigned 25 Jan 2010

KANN, Josh Luke

Resigned
52 Waterlow Road, MaidstoneME14 2TP
Secretary
Appointed 30 Aug 2007
Resigned 29 Nov 2007

SUNNUCKS, Sarah

Resigned
C/O Loddington Farm, Loddington, MaidstoneME17 4AG
Secretary
Appointed 24 Aug 2010
Resigned 01 Oct 2012

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 30 Aug 2007
Resigned 30 Aug 2007

BLACK, Lisa Jayne

Resigned
C/O Loddington Farm, Loddington, MaidstoneME17 4AG
Born May 1966
Director
Appointed 01 Oct 2009
Resigned 24 May 2010

BOXALL, Andrew Robert

Resigned
Griffins Farm, MaidstoneME17 3NW
Born February 1965
Director
Appointed 11 Sept 2007
Resigned 04 Apr 2008

CLARKE, John

Resigned
New Square, CambridgeCB1 1EZ
Born December 1976
Director
Appointed 19 Nov 2012
Resigned 26 Sept 2013

JOHNSON, Wendy

Resigned
Castle Farm, East FarleighME15 0LS
Born January 1961
Director
Appointed 11 Sept 2007
Resigned 25 Jan 2010

KANN, Josh Luke

Resigned
52 Waterlow Road, MaidstoneME14 2TP
Born April 1980
Director
Appointed 11 Sept 2007
Resigned 29 Nov 2007

MANNING, Roger John

Resigned
Nottingham Road, LouthLN11 0WB
Born June 1949
Director
Appointed 01 Dec 2013
Resigned 30 Jun 2016

OLIVER, Neil Peter Dominic

Resigned
Coach Road, AshfordTN27 9AY
Born September 1962
Director
Appointed 29 Nov 2007
Resigned 19 Nov 2012

OVERY, Ernest Ian

Resigned
C/O Loddington Farm, Loddington, MaidstoneME17 4AG
Born March 1943
Director
Appointed 01 Oct 2009
Resigned 19 Nov 2012

PARNELL, Paul

Resigned
Grove Mead Cottage, MaidstoneME15 0SE
Born January 1964
Director
Appointed 11 Sept 2007
Resigned 03 Feb 2010

PORTASS, John Barry

Resigned
St. Pauls Road South, WisbechPE14 7DD
Born May 1963
Director
Appointed 19 Nov 2012
Resigned 27 Sept 2013

QUARINGTON, David

Resigned
Nottingham Road, LouthLN11 0WB
Born January 1948
Director
Appointed 21 May 2014
Resigned 30 Jun 2016

STOCKER, Andrew William

Resigned
The Links, BordonGU35 9HB
Born September 1957
Director
Appointed 01 Jan 2009
Resigned 23 May 2013

SUNNUCKS, Tony Regan

Resigned
Rankins Farm, MaidstoneME17 4AU
Born November 1965
Director
Appointed 13 May 2009
Resigned 19 Nov 2012

WHIDDON, Claire Louise

Resigned
Swattenden Gill Swattenden Lane, CranbrookTN17 3PR
Born August 1953
Director
Appointed 01 Jul 2008
Resigned 21 May 2014

WICKHAM, Alan Benjamin

Resigned
Combourne Farm, GoudhurstTN17 1LP
Born October 1950
Director
Appointed 11 Sept 2007
Resigned 19 Nov 2012

Persons with significant control

1

Mr Hugh Charles Baker

Active
Nottingham Road, LouthLN11 0WB
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Gazette Notice Voluntary
18 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2020
DS01DS01
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
2 October 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
2 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2013
TM01Termination of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Secretary Company With Name Date
17 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2012
TM02Termination of Secretary
Resolution
3 October 2012
RESOLUTIONSResolutions
Resolution
3 October 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
3 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Move Registers To Sail Company
21 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
287Change of Registered Office
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
30 August 2007
288bResignation of Director or Secretary
Incorporation Company
30 August 2007
NEWINCIncorporation