Agrial Fresh Produce Ltd LICHFIELD


Founded in 1998, Agrial Fresh Produce, classified under reg no. 03687920 is an active company. Currently registered at Florette House Wood End Lane WS13 8NF, Lichfield the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2018/01/02 Agrial Fresh Produce Ltd is no longer carrying the name Florette Uk + Ireland.

Currently there are 4 directors in the the firm, namely Jean-Marc F., Simon D. and Douglas R. and others. In addition one secretary - Dan H. - is with the company. Currently 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.

Agrial Fresh Produce Ltd Address / Contact

Office Address Florette House Wood End Lane
Office Address2 Fradley
Town Lichfield
Post code WS13 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687920
Date of Incorporation Wed, 23rd Dec 1998
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Jean-Marc F.

Position: Director

Appointed: 17 December 2021

Simon D.

Position: Director

Appointed: 10 December 2018

Douglas R.

Position: Director

Appointed: 01 May 2016

Dan H.

Position: Secretary

Appointed: 31 January 2015

Dan H.

Position: Director

Appointed: 31 January 2015

David J.

Position: Secretary

Appointed: 05 November 2014

Resigned: 31 January 2015

David J.

Position: Director

Appointed: 05 November 2014

Resigned: 31 January 2015

Andrew K.

Position: Secretary

Appointed: 25 November 2013

Resigned: 05 November 2014

Andrew K.

Position: Director

Appointed: 25 November 2013

Resigned: 05 November 2014

Bertrand T.

Position: Director

Appointed: 04 December 2012

Resigned: 17 December 2021

Timothy P.

Position: Director

Appointed: 06 June 2011

Resigned: 31 March 2015

Neil S.

Position: Director

Appointed: 06 June 2011

Resigned: 28 April 2016

Jean C.

Position: Director

Appointed: 13 September 2007

Resigned: 16 December 2010

Sanderson S.

Position: Director

Appointed: 13 June 2006

Resigned: 06 June 2011

Helen S.

Position: Secretary

Appointed: 13 June 2006

Resigned: 30 September 2013

Helen S.

Position: Director

Appointed: 01 July 2004

Resigned: 30 September 2013

Michel P.

Position: Director

Appointed: 28 August 2003

Resigned: 06 June 2011

Mark N.

Position: Director

Appointed: 28 August 2003

Resigned: 08 April 2013

Daniel C.

Position: Director

Appointed: 07 February 2002

Resigned: 04 December 2006

Jonathan H.

Position: Director

Appointed: 06 July 2000

Resigned: 27 December 2001

Nigel D.

Position: Director

Appointed: 06 July 2000

Resigned: 06 February 2001

Laurent B.

Position: Director

Appointed: 16 March 1999

Resigned: 04 December 2006

Roy W.

Position: Director

Appointed: 16 March 1999

Resigned: 13 June 2006

Toby W.

Position: Director

Appointed: 16 March 1999

Resigned: 27 December 2001

Luke W.

Position: Director

Appointed: 16 March 1999

Resigned: 27 December 2001

Martine L.

Position: Director

Appointed: 16 March 1999

Resigned: 17 May 2019

Philippe G.

Position: Director

Appointed: 16 March 1999

Resigned: 22 November 2002

Gerald L.

Position: Director

Appointed: 16 March 1999

Resigned: 07 September 2004

Louis L.

Position: Director

Appointed: 16 March 1999

Resigned: 31 January 2015

Jean M.

Position: Director

Appointed: 16 March 1999

Resigned: 31 December 2009

Christopher W.

Position: Director

Appointed: 15 March 1999

Resigned: 27 December 2001

Roy W.

Position: Secretary

Appointed: 15 March 1999

Resigned: 13 June 2006

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1998

Resigned: 15 March 1999

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 23 December 1998

Resigned: 15 March 1999

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Arnaud D. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Ludovic S. This PSC has significiant influence or control over the company,. Then there is Florette Holding, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a sas", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Arnaud D.

Notified on 31 December 2017
Nature of control: significiant influence or control

Ludovic S.

Notified on 31 December 2017
Nature of control: significiant influence or control

Florette Holding

Bp 39 Espace D Activites Fernand, Lessay, France

Legal authority French Law
Legal form Sas
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Florette Uk + Ireland January 2, 2018
Soleco Uk June 17, 2013
Floreco December 28, 2001
Soleco Uk December 27, 2001
Floreco December 21, 2001
Ingleby (1168) March 24, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (41 pages)

Company search

Advertisements