Worldwide Fruit Limited SPALDING


Founded in 1999, Worldwide Fruit, classified under reg no. 03831143 is an active company. Currently registered at Worldwide Fruit, Apple Way PE11 3BB, Spalding the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 6, 2004 Worldwide Fruit Limited is no longer carrying the name Enzafruit Worldwide.

At present there are 6 directors in the the company, namely David L., Douglas B. and Gareth E. and others. In addition one secretary - Ian D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Worldwide Fruit Limited Address / Contact

Office Address Worldwide Fruit, Apple Way
Office Address2 Wardentree Lane
Town Spalding
Post code PE11 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03831143
Date of Incorporation Wed, 25th Aug 1999
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Ian D.

Position: Secretary

Appointed: 28 July 2023

David L.

Position: Director

Appointed: 01 March 2023

Douglas B.

Position: Director

Appointed: 30 October 2019

Gareth E.

Position: Director

Appointed: 22 March 2019

Bastian V.

Position: Director

Appointed: 25 October 2018

Robert H.

Position: Director

Appointed: 11 February 2009

Paul M.

Position: Director

Appointed: 25 March 2004

Lee P.

Position: Secretary

Appointed: 14 February 2022

Resigned: 28 July 2023

Peter L.

Position: Director

Appointed: 04 September 2018

Resigned: 30 October 2019

Christiane B.

Position: Director

Appointed: 18 December 2017

Resigned: 04 September 2018

Wolfgang L.

Position: Director

Appointed: 31 October 2017

Resigned: 25 October 2018

Harald H.

Position: Director

Appointed: 15 March 2013

Resigned: 31 October 2017

Alastair H.

Position: Director

Appointed: 13 November 2012

Resigned: 15 December 2017

Geoffrey H.

Position: Director

Appointed: 04 April 2012

Resigned: 15 March 2013

Michael H.

Position: Director

Appointed: 25 September 2009

Resigned: 13 November 2012

Dawn G.

Position: Director

Appointed: 16 May 2007

Resigned: 18 June 2009

Kevin B.

Position: Director

Appointed: 17 November 2005

Resigned: 26 September 2006

Jeffrey W.

Position: Director

Appointed: 23 June 2005

Resigned: 04 April 2012

Clive D.

Position: Director

Appointed: 25 March 2004

Resigned: 01 August 2005

Lancelot M.

Position: Director

Appointed: 09 July 2002

Resigned: 01 March 2023

Francis W.

Position: Director

Appointed: 26 February 2002

Resigned: 17 November 2003

Antoine F.

Position: Director

Appointed: 01 September 2001

Resigned: 08 February 2019

Jane S.

Position: Director

Appointed: 19 December 2000

Resigned: 17 November 2003

Michael D.

Position: Director

Appointed: 19 December 2000

Resigned: 23 June 2005

Robert B.

Position: Director

Appointed: 31 October 2000

Resigned: 15 November 2006

John H.

Position: Director

Appointed: 31 October 2000

Resigned: 09 July 2002

David G.

Position: Director

Appointed: 21 September 2000

Resigned: 19 December 2000

Michael M.

Position: Director

Appointed: 07 January 2000

Resigned: 21 September 2000

Barry T.

Position: Director

Appointed: 07 January 2000

Resigned: 01 September 2001

Gordon C.

Position: Secretary

Appointed: 02 December 1999

Resigned: 14 February 2022

Gordon P.

Position: Director

Appointed: 02 December 1999

Resigned: 19 December 2000

John D.

Position: Director

Appointed: 02 December 1999

Resigned: 26 February 2002

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 25 August 1999

Resigned: 02 December 1999

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1999

Resigned: 02 December 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Fruition Po Limited from Whitstable, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Enzafruit New Zealand International Limited that entered Auckland 1060, New Zealand as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Fruition Po Limited

Acorn House John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QT, England

Legal authority Companies Act
Legal form Limited Company
Notified on 24 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Enzafruit New Zealand International Limited

1 Clemow Drive, Mt Wellington, Auckland 1060, LU1 3AE, New Zealand

Legal authority Companies Act
Legal form Limited Company
Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Enzafruit Worldwide February 6, 2004
Ingleby (1248) December 14, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (39 pages)

Company search

Advertisements