Newquay Fruit Sales Limited NEWQUAY


Newquay Fruit Sales started in year 1995 as Private Limited Company with registration number 03102762. The Newquay Fruit Sales company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Newquay at The Wholesale Fruit Market. Postal code: TR7 1RT. Since Friday 17th November 1995 Newquay Fruit Sales Limited is no longer carrying the name Kernow Produce Company.

Currently there are 2 directors in the the company, namely Rachel C. and Gareth C.. In addition one secretary - Rachel C. - is with the firm. Currently 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.

Newquay Fruit Sales Limited Address / Contact

Office Address The Wholesale Fruit Market
Office Address2 Springfield Road
Town Newquay
Post code TR7 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102762
Date of Incorporation Fri, 15th Sep 1995
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of fruit and vegetables
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Rachel C.

Position: Secretary

Appointed: 15 September 2022

Rachel C.

Position: Director

Appointed: 08 November 1996

Gareth C.

Position: Director

Appointed: 08 November 1995

Rebecca M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 14 September 2022

William W.

Position: Director

Appointed: 08 November 1995

Resigned: 31 December 2000

Melvyn G.

Position: Secretary

Appointed: 08 November 1995

Resigned: 31 August 2010

Julie W.

Position: Director

Appointed: 08 November 1995

Resigned: 31 December 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1995

Resigned: 08 November 1995

Bourse Securities Limited

Position: Nominee Director

Appointed: 15 September 1995

Resigned: 08 November 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Gareth C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rachel C. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rachel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kernow Produce Company November 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth280 959185 117128 304      
Balance Sheet
Cash Bank On Hand  552 4671055514 5729 9004 248
Current Assets280 655263 168262 492243 823338 255274 813223 315322 224274 771
Debtors243 071223 186227 140199 251287 171216 929154 647279 824232 178
Net Assets Liabilities  128 30444 67421 00237 59738 19284 510369 307
Other Debtors  3 27810 43143 58298 73438 06377 41782 716
Property Plant Equipment  394 970386 325383 664367 878345 873351 020653 057
Total Inventories  35 29742 10550 97957 82954 09632 50038 345
Cash Bank In Hand1015455      
Intangible Fixed Assets49 11944 61940 119      
Net Assets Liabilities Including Pension Asset Liability280 959185 117128 304      
Stocks Inventory37 48339 92835 297      
Tangible Fixed Assets434 772434 762394 970      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve260 959165 117108 304      
Shareholder Funds280 959185 117128 304      
Other
Accumulated Amortisation Impairment Intangible Assets  49 88153 89357 90161 90965 91769 92573 933
Accumulated Depreciation Impairment Property Plant Equipment  266 528304 325336 081337 321361 084382 695310 786
Additions Other Than Through Business Combinations Property Plant Equipment   73 95129 09420 7391 758  
Average Number Employees During Period  10101718171918
Bank Borrowings  72 75791 82536 04560 300170 866  
Bank Overdrafts  25 62199 792271 750194 730125 811133 11687 020
Creditors  83 093119 86757 45868 218170 976127 75357 305
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -10 922 -27 920  -89 056
Disposals Property Plant Equipment   -44 799 -35 285  -96 040
Finance Lease Liabilities Present Value Total  10 33628 04221 4137 9181105 4304 524
Fixed Assets483 891479 381435 089422 432415 763395 969369 956371 095669 124
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income        326 168
Increase From Amortisation Charge For Year Intangible Assets   4 0124 0084 0084 008 4 008
Increase From Depreciation Charge For Year Property Plant Equipment   48 71931 75529 16023 763 17 147
Intangible Assets  40 11936 10732 09928 09124 08320 07516 067
Intangible Assets Gross Cost  90 00090 00090 00090 00090 00090 00090 000
Net Current Assets Liabilities-145 692-231 562-209 748-244 819-324 064-276 256-150 833-144 152-235 123
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 00010 00010 000
Other Creditors  3 4123 8027 63027 3353 9716 94040 495
Other Payables Accrued Expenses  4 95812 05240 25623 76746 12140 33222 536
Other Remaining Borrowings       122 32352 781
Par Value Share 111111 1
Prepayments  5 8548 7247 9006 3034 9978 1863 922
Property Plant Equipment Gross Cost  661 498690 650719 744705 199706 957733 715963 843
Provisions For Liabilities Balance Sheet Subtotal  13 94413 07213 23913 8989 95514 6807 389
Taxation Social Security Payable  6 8344 7635 85025 9203 8617 0205 719
Total Assets Less Current Liabilities338 199247 819225 341177 61391 699119 713219 123226 943434 001
Total Borrowings  83 093119 86757 45868 218170 976127 75357 305
Total Increase Decrease From Revaluations Property Plant Equipment        326 168
Trade Creditors Trade Payables  228 143186 364259 376181 648125 045176 302197 197
Trade Debtors Trade Receivables  218 008180 096235 689111 892111 587194 221145 540
Amount Specific Advance Or Credit Directors   -2 83126 57165 141 17 49622 127
Amount Specific Advance Or Credit Made In Period Directors   21 08138 48426 61816 05944 50322 127
Amount Specific Advance Or Credit Repaid In Period Directors   -20 796-9 082-29 671-81 200-27 007-17 496
Capital Redemption Reserve10 00010 00010 000      
Creditors Due After One Year35 40742 10483 093      
Creditors Due Within One Year426 347494 730472 240      
Number Shares Allotted10 00010 00010 000      
Provisions For Liabilities Charges21 83320 59813 944      
Value Shares Allotted10 00010 00010 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
Free Download (13 pages)

Company search

Advertisements