Background WavePink WaveYellow Wave

THE FRENCH GARDEN (BRISTOL) LIMITED (07189665)

THE FRENCH GARDEN (BRISTOL) LIMITED (07189665) is an active UK company. incorporated on 15 March 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. THE FRENCH GARDEN (BRISTOL) LIMITED has been registered for 16 years. Current directors include DART, Christopher John, DAVIS, Paul James, FOSTER, David John and 2 others.

Company Number
07189665
Status
active
Type
ltd
Incorporated
15 March 2010
Age
16 years
Address
401 - 408 Distribution Block B Fruit & Vegetable Market, London, SW8 5EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DART, Christopher John, DAVIS, Paul James, FOSTER, David John, FURNESS, Iain Trevor, TUCKER, Robert Glen
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRENCH GARDEN (BRISTOL) LIMITED

THE FRENCH GARDEN (BRISTOL) LIMITED is an active company incorporated on 15 March 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. THE FRENCH GARDEN (BRISTOL) LIMITED was registered 16 years ago.(SIC: 46310)

Status

active

Active since 16 years ago

Company No

07189665

LTD Company

Age

16 Years

Incorporated 15 March 2010

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 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

401 - 408 Distribution Block B Fruit & Vegetable Market New Covent Garden London, SW8 5EQ,

Previous Addresses

C141-143 Fruit & Vegetable Market New Covent Garden London SW8 5JJ
From: 14 April 2011To: 1 July 2024
C141 New Covent Garden Market Nine Elms Lane London SW8 5JJ United Kingdom
From: 15 March 2010To: 14 April 2011
Timeline

15 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 15
Director Joined
Dec 15
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

FURNESS, Iain Trevor

Active
Fruit & Vegetable Market, LondonSW8 5JJ
Secretary
Appointed 15 Mar 2010

DART, Christopher John

Active
Fruit & Vegetable Market, LondonSW8 5EQ
Born April 1971
Director
Appointed 15 Mar 2010

DAVIS, Paul James

Active
Fruit & Vegetable Market, LondonSW8 5EQ
Born November 1971
Director
Appointed 01 Mar 2013

FOSTER, David John

Active
Fruit & Vegetable Market, LondonSW8 5EQ
Born May 1960
Director
Appointed 01 Aug 2010

FURNESS, Iain Trevor

Active
Fruit & Vegetable Market, LondonSW8 5EQ
Born September 1965
Director
Appointed 15 Mar 2010

TUCKER, Robert Glen

Active
New Covent Garden, LondonSW8 5JJ
Born April 1986
Director
Appointed 04 Dec 2015

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate secretary
Appointed 15 Mar 2010
Resigned 15 Mar 2010

FITZPATRICK, Darren Michael

Resigned
Fruit & Vegetable Market, LondonSW8 5JJ
Born March 1973
Director
Appointed 01 Mar 2013
Resigned 30 Jun 2014

MARSH, Philip Joseph Robert

Resigned
Fruit & Vegetable Market, LondonSW8 5JJ
Born November 1944
Director
Appointed 15 Mar 2010
Resigned 17 Feb 2013

MILNE, Alan Robert

Resigned
Mounts Hill, BenendenTN17 4ET
Born July 1941
Director
Appointed 15 Mar 2010
Resigned 15 Mar 2010

SNOWDON, Samantha Helen

Resigned
Fruit & Vegetable Market, LondonSW8 5JJ
Born August 1975
Director
Appointed 01 Aug 2010
Resigned 01 Feb 2012

Persons with significant control

1

Grenville Snowdon

Active
Fruit & Vegetable Market, LondonSW8 5EQ
Born January 1953

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 April 2010
AA01Change of Accounting Reference Date
Resolution
12 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Resolution
1 April 2010
RESOLUTIONSResolutions
Incorporation Company
15 March 2010
NEWINCIncorporation