Background WavePink WaveYellow Wave

SHARROCKS FRESH PRODUCE LIMITED (08697722)

SHARROCKS FRESH PRODUCE LIMITED (08697722) is an active UK company. incorporated on 19 September 2013. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. SHARROCKS FRESH PRODUCE LIMITED has been registered for 12 years. Current directors include COOKSON, Luke Martin, COOKSON, Martin, COOKSON, Ryan Mark.

Company Number
08697722
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
Unit G2, Red Scar Industrial Estate Tustin Way, Off Longridge Road, Preston, PR2 5LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
COOKSON, Luke Martin, COOKSON, Martin, COOKSON, Ryan Mark
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARROCKS FRESH PRODUCE LIMITED

SHARROCKS FRESH PRODUCE LIMITED is an active company incorporated on 19 September 2013 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. SHARROCKS FRESH PRODUCE LIMITED was registered 12 years ago.(SIC: 46310)

Status

active

Active since 12 years ago

Company No

08697722

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

SHARROCKS PRODUCE LIMITED
From: 24 October 2013To: 3 December 2013
CHUCKY CHUCK LTD
From: 19 September 2013To: 24 October 2013
Contact
Address

Unit G2, Red Scar Industrial Estate Tustin Way, Off Longridge Road Ribbleton Preston, PR2 5LX,

Previous Addresses

Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX
From: 28 July 2015To: 23 February 2023
1 Richmond Road Lytham St. Annes FY8 1PE
From: 19 September 2013To: 28 July 2015
Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Cleared
Aug 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Sept 18
Loan Secured
Dec 18
Director Joined
May 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Nov 23
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOKSON, Luke Martin

Active
Tustin Way, Off Longridge Road, PrestonPR2 5LX
Born June 1988
Director
Appointed 22 Mar 2022

COOKSON, Martin

Active
Tustin Way, Off Longridge Road, PrestonPR2 5LX
Born April 1965
Director
Appointed 07 May 2019

COOKSON, Ryan Mark

Active
Tustin Way, Off Longridge Road, PrestonPR2 5LX
Born May 1994
Director
Appointed 22 Mar 2022

THOMPSON, Richard James

Resigned
Pontefract Lane, LeedsLS9 0PX
Secretary
Appointed 23 Jul 2015
Resigned 22 Mar 2022

WHITTLE, Paul Joseph

Resigned
Clifton Drive, Lytham St. AnnesFY8 1AX
Secretary
Appointed 19 Sept 2013
Resigned 23 Jul 2015

THOMPSON, Daniel Charles

Resigned
Pontefract Lane, LeedsLS9 0PX
Born March 1970
Director
Appointed 23 Jul 2015
Resigned 22 Mar 2022

THOMPSON, Richard James

Resigned
Pontefract Lane, LeedsLS9 0PX
Born October 1973
Director
Appointed 23 Jul 2015
Resigned 22 Mar 2022

WHITTLE, Mary Catherine

Resigned
Clifton Drive, Lytham St. AnnesFY8 1AX
Born June 1965
Director
Appointed 03 Dec 2013
Resigned 23 Jul 2015

WHITTLE, Paul Joseph

Resigned
Clifton Drive, Lytham St. AnnesFY8 1AX
Born July 1958
Director
Appointed 19 Sept 2013
Resigned 23 Jul 2015

Persons with significant control

4

1 Active
3 Ceased
Amy Johnson Way, BlackpoolFY4 2FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2021

Mr Richard James Thompson

Ceased
Pontefract Lane, LeedsLS9 0PX
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 08 Sept 2021

Mr Daniel Charles Thompson

Ceased
Pontefract Lane, LeedsLS9 0PX
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 07 Sept 2021
Pontefract Lane, LeedsLS9 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Memorandum Articles
26 January 2021
MAMA
Resolution
25 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2021
SH08Notice of Name/Rights of Class of Shares
Auditors Resignation Company
2 December 2020
AUDAUD
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2013
NEWINCIncorporation