Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRUCO PLC
Company Information for

FRUCO PLC

5 WARREN COURT, PARK ROAD, CROWBOROUGH, TN6 2QX,
Company Registration Number
01195981
Public Limited Company
Active

Company Overview

About Fruco Plc
FRUCO PLC was founded on 1975-01-10 and has its registered office in Crowborough. The organisation's status is listed as "Active". Fruco Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRUCO PLC
 
Legal Registered Office
5 WARREN COURT
PARK ROAD
CROWBOROUGH
TN6 2QX
Other companies in TN19
 
Filing Information
Company Number 01195981
Company ID Number 01195981
Date formed 1975-01-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB201754246  
Last Datalog update: 2024-01-08 19:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRUCO PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRUCO PLC

Current Directors
Officer Role Date Appointed
SIMON PETER LANE
Company Secretary 2015-01-02
JAMES SIMON LANE
Director 2015-01-02
SIMON PETER LANE
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY BARNES
Company Secretary 1991-12-27 2015-01-02
RICHARD MORTON BARNES
Director 1991-12-27 2015-01-02
SUSAN MARY BARNES
Director 1991-12-27 2015-01-02
BRIGITTE BOSSARD
Director 1991-12-27 1996-05-03
STEPHEN JOHN SANDFORD
Director 1993-08-09 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SIMON LANE JSL ORGANISATION LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active - Proposal to Strike off
SIMON PETER LANE LANE ORGANISATION LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-06-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-02CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22AP03Appointment of Ms Laura Frances Chapman as company secretary on 2021-04-22
2021-04-22TM02Termination of appointment of Simon Peter Lane on 2021-04-22
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-11-20CH01Director's details changed for Mr James Simon Lane on 2020-11-20
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-09-16RES01ADOPT ARTICLES 16/09/19
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON PETER LANE on 2019-04-01
2019-04-01PSC05Change of details for Lane Organisation Limited as a person with significant control on 2019-04-01
2019-04-01CH01Director's details changed for Mr James Simon Lane on 2019-04-01
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM Suite 3 Parsonage Farm Business Centre Church Street Ticehurst Wadhurst East Sussex TN5 7DL
2019-01-03PSC04Change of details for Mr Simon Peter Lane as a person with significant control on 2019-01-03
2019-01-03CH01Director's details changed for Mr Simon Peter Lane on 2019-01-03
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-21AR0127/12/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15AP03Appointment of Mr Simon Peter Lane as company secretary on 2015-01-02
2015-01-14AP01DIRECTOR APPOINTED MR JAMES SIMON LANE
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARNES
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM Old Shoyswell Manor Farm Sheepstreet Lane Etchingham East Sussex TN19 7AZ
2015-01-14TM02Termination of appointment of Susan Mary Barnes on 2015-01-02
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-30AR0127/12/14 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-06AR0127/12/13 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21CH01Director's details changed for Simon Peter Lane on 2013-02-20
2013-01-09AR0127/12/12 FULL LIST
2013-01-09AD02SAIL ADDRESS CHANGED FROM: C/O BEGBIES PLAYFOOT OLD PRINTERS HOUSE STONE STREET CRANBROOK KENT TN17 3HF ENGLAND
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0127/12/11 FULL LIST
2012-01-05AD02SAIL ADDRESS CHANGED FROM: C/O PLAYFOOT & COMPANY OLD PRINTERS HOUSE STONE STREET CRANBROOK KENT TN17 3HF ENGLAND
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0127/12/10 FULL LIST
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0127/12/09 FULL LIST
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LANE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY BARNES / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORTON BARNES / 12/01/2010
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-01-25363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-15363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-02-18AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-15363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-02-18AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-16363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-05-21288DIRECTOR RESIGNED
1996-03-05288DIRECTOR RESIGNED
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to FRUCO PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRUCO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2004-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2004-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2003-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2002-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE ON DEPOSIT 2001-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2000-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1980-05-21 Satisfied MIDLAND BANK PLC
COUNTER INDEMNITY 1976-06-15 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1975-06-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRUCO PLC

Intangible Assets
Patents
We have not found any records of FRUCO PLC registering or being granted any patents
Domain Names

FRUCO PLC owns 1 domain names.

frucoplc.co.uk  

Trademarks
We have not found any records of FRUCO PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRUCO PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as FRUCO PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where FRUCO PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FRUCO PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0007092000Fresh or chilled asparagus
2018-12-0007092000Fresh or chilled asparagus
2018-11-0007092000Fresh or chilled asparagus
2018-11-0007092000Fresh or chilled asparagus
2018-10-0007092000Fresh or chilled asparagus
2018-10-0007092000Fresh or chilled asparagus
2018-09-0007092000Fresh or chilled asparagus
2018-09-0007092000Fresh or chilled asparagus
2018-09-0008042010Fresh figs
2018-09-0008042010Fresh figs
2018-08-0007092000Fresh or chilled asparagus
2018-08-0007092000Fresh or chilled asparagus
2018-08-0008042010Fresh figs
2018-08-0008042010Fresh figs
2018-07-0007092000Fresh or chilled asparagus
2018-07-0007092000Fresh or chilled asparagus
2018-07-0008092900Fresh cherries (excl. sour cherries)
2018-07-0008092900Fresh cherries (excl. sour cherries)
2018-06-0007092000Fresh or chilled asparagus
2018-06-0007092000Fresh or chilled asparagus
2018-04-0007092000Fresh or chilled asparagus
2018-04-0007092000Fresh or chilled asparagus
2018-03-0007092000Fresh or chilled asparagus
2018-03-0007092000Fresh or chilled asparagus
2018-02-0007092000Fresh or chilled asparagus
2018-02-0007092000Fresh or chilled asparagus
2018-01-0007092000Fresh or chilled asparagus
2018-01-0007092000Fresh or chilled asparagus
2016-11-0007092000Fresh or chilled asparagus
2016-10-0007092000Fresh or chilled asparagus
2016-09-0007092000Fresh or chilled asparagus
2016-08-0007092000Fresh or chilled asparagus
2016-08-0008042010Fresh figs
2016-07-0007092000Fresh or chilled asparagus
2016-06-0007092000Fresh or chilled asparagus
2016-06-0007099390Fresh or chilled pumpkins, squash and gourds "Cucurbita spp." (excl. courgettes)
2016-06-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2016-05-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2016-04-0007092000Fresh or chilled asparagus
2016-04-0007142010Sweet potatoes, fresh, whole, for human consumption
2016-03-0007092000Fresh or chilled asparagus
2016-02-0007092000Fresh or chilled asparagus
2016-01-0007092000Fresh or chilled asparagus
2015-12-0007092000Fresh or chilled asparagus
2015-11-0007092000Fresh or chilled asparagus
2015-10-0007092000Fresh or chilled asparagus
2015-10-0008042010Fresh figs
2015-09-0007092000Fresh or chilled asparagus
2015-09-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-08-0007092000Fresh or chilled asparagus
2015-07-0107092000Fresh or chilled asparagus
2015-07-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-07-0108092900Fresh cherries (excl. sour cherries)
2015-07-0007092000Fresh or chilled asparagus
2015-07-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2015-07-0008092900Fresh cherries (excl. sour cherries)
2015-06-0107092000Fresh or chilled asparagus
2015-06-0007092000Fresh or chilled asparagus
2015-04-0107092000Fresh or chilled asparagus
2015-04-0007092000Fresh or chilled asparagus
2015-03-0107092000Fresh or chilled asparagus
2015-03-0007092000Fresh or chilled asparagus
2015-02-0107092000Fresh or chilled asparagus
2015-02-0007092000Fresh or chilled asparagus
2015-01-0107092000Fresh or chilled asparagus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRUCO PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRUCO PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.