Dole Uk Limited SPALDING


Dole Uk started in year 1987 as Private Limited Company with registration number 02208873. The Dole Uk company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Spalding at Total Produce Enterprise Way. Postal code: PE11 3YR. Since 18th November 2022 Dole Uk Limited is no longer carrying the name Total Worldfresh.

At the moment there are 4 directors in the the firm, namely Leon D., Francis M. and Mark O. and others. In addition one secretary - Leon D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dole Uk Limited Address / Contact

Office Address Total Produce Enterprise Way
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02208873
Date of Incorporation Mon, 28th Dec 1987
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Leon D.

Position: Secretary

Appointed: 30 May 2021

Leon D.

Position: Director

Appointed: 10 May 2021

Francis M.

Position: Director

Appointed: 20 March 2015

Mark O.

Position: Director

Appointed: 18 November 2013

Denis P.

Position: Director

Appointed: 02 October 1996

Mark O.

Position: Secretary

Appointed: 18 November 2013

Resigned: 30 May 2021

Andrew A.

Position: Secretary

Appointed: 13 June 2013

Resigned: 18 November 2013

Donald L.

Position: Secretary

Appointed: 28 August 2012

Resigned: 13 June 2013

Donald L.

Position: Director

Appointed: 28 August 2012

Resigned: 13 June 2013

Graham B.

Position: Director

Appointed: 26 April 2007

Resigned: 05 January 2015

Seamus M.

Position: Director

Appointed: 11 January 2007

Resigned: 20 March 2015

Francis D.

Position: Director

Appointed: 11 January 2007

Resigned: 31 March 2012

Andrew A.

Position: Secretary

Appointed: 20 May 1998

Resigned: 31 August 2012

Andrew A.

Position: Director

Appointed: 02 October 1996

Resigned: 31 December 2015

Michael N.

Position: Director

Appointed: 02 October 1996

Resigned: 10 July 1997

Neil K.

Position: Director

Appointed: 12 December 1994

Resigned: 05 September 1996

William N.

Position: Director

Appointed: 12 December 1994

Resigned: 02 October 1996

Dilip P.

Position: Secretary

Appointed: 30 September 1992

Resigned: 20 May 1998

Dilip P.

Position: Director

Appointed: 30 September 1992

Resigned: 20 May 1998

Leonie H.

Position: Secretary

Appointed: 12 July 1991

Resigned: 30 September 1992

Mark S.

Position: Director

Appointed: 12 July 1991

Resigned: 20 May 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Saybest Limited from Spalding, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Saybest Limited

Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered The Registrar Of Companies For England, Scotland And Wales
Registration number 03024623
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Total Worldfresh November 18, 2022
Redbridge Worldfresh February 1, 2010
Redbridge Produce Marketing May 11, 2004
World Fresh Organization July 6, 1998
World Fresh Organisation September 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (35 pages)

Company search

Advertisements