Background WavePink WaveYellow Wave

BDF FRESH PRODUCE LIMITED (11282534)

BDF FRESH PRODUCE LIMITED (11282534) is an active UK company. incorporated on 29 March 2018. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 2 other business activities. BDF FRESH PRODUCE LIMITED has been registered for 8 years. Current directors include AGGETT, Vince Norman, EARL, Mark, MAXTED, Ben.

Company Number
11282534
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
AGGETT, Vince Norman, EARL, Mark, MAXTED, Ben
SIC Codes
46310, 46330, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDF FRESH PRODUCE LIMITED

BDF FRESH PRODUCE LIMITED is an active company incorporated on 29 March 2018 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 2 other business activities. BDF FRESH PRODUCE LIMITED was registered 8 years ago.(SIC: 46310, 46330, 46900)

Status

active

Active since 8 years ago

Company No

11282534

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Unit 1 Collett Way Brunel Industrial Estate Newton Abbot Devon TQ12 4PH England
From: 20 October 2025To: 11 November 2025
87 Fore Street Bovey Tracey Newton Abbot Devon TQ13 9AB United Kingdom
From: 29 March 2018To: 20 October 2025
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Aug 21
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EARL, Mark

Active
Tyne Tunnel Trading Estate, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

AGGETT, Vince Norman

Active
Tyne Tunnel Trading Estate, North ShieldsNE29 7XJ
Born July 1980
Director
Appointed 29 Mar 2018

EARL, Mark

Active
Tyne Tunnel Trading Estate, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Tyne Tunnel Trading Estate, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 07 Nov 2025

AGGETT, David Norman

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born December 1956
Director
Appointed 29 Mar 2018
Resigned 07 Nov 2025

AGGETT, James Henry

Resigned
Collett Way, Newton AbbotTQ12 4PH
Born January 1983
Director
Appointed 29 Mar 2018
Resigned 07 Nov 2025

BRIND, David Leonard

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 07 Nov 2025
Resigned 12 Mar 2026

RAYNER, Julie Anne

Resigned
Bovey Tracey, Newton AbbotTQ13 9AB
Born October 1955
Director
Appointed 29 Mar 2018
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Tyne Tunnel Trading Estate, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 07 Nov 2025

Mr David Norman Aggett

Ceased
Collett Way, Newton AbbotTQ12 4PH
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2018
NEWINCIncorporation