• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Westfalia Fruit UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    South Holland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Westfalia Fruit UK LTD
  • Address
    ******************
  • SIC Codes
    46310
  • SIC Description
    Wholesale of fruit and vegetables
  • Company Number
    03953231
  • Listing UID
    136481
Google Advert
Location
  • Holly Lodge, West Marsh Road, Pinchbeck, Spalding, PE11 3UG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.809233
  • Longitude
    -0.137934
  • Easting
    525609.0
  • Northing
    325145.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL493440
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, July 11, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BONIFACE, Michelle
    Appointed On: April 22, 2022
    Occupation: N/A
    Role: secretary
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom
    BONIFACE, Michelle
    Appointed On: September 18, 2024
    Occupation: N/A
    Role: director
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AJ, United Kingdom
    DESTOOP, Wim Albert Bertha, Mr.
    Appointed On: September 10, 2024
    Occupation: N/A
    Role: director
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AJ, United Kingdom
    ALLY, Bibi Rahima
    Appointed On: March 16, 2000
    Occupation: N/A
    Role: secretary
    Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA
    Resigned On: March 29, 2000
    CONNOR, Louisa Helen
    Appointed On: June 30, 2020
    Occupation: N/A
    Role: secretary
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom
    Resigned On: October 28, 2021
    GROBLER, Chantelle
    Appointed On: May 31, 2016
    Occupation: N/A
    Role: secretary
    Address: Park House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD, United Kingdom
    Resigned On: June 30, 2020
    IRVING, Peter Henry
    Appointed On: October 30, 2000
    Occupation: N/A
    Role: secretary
    Address: St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR
    Resigned On: May 31, 2016
    RUSSELL, John Stuart
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: secretary
    Address: High Tudors, Ash Road, Hartley, Kent, DA3 8EY
    Resigned On: October 30, 2000
    BRAND, Albertus Barend
    Appointed On: January 24, 2020
    Occupation: N/A
    Role: director
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AJ, United Kingdom
    Resigned On: March 31, 2024
    COLLETT, Brian
    Appointed On: March 16, 2000
    Occupation: N/A
    Role: director
    Address: 254 Old Church Road, Chingford, London, E4 8BT
    Resigned On: March 29, 2000
    DE-RUITER, Sanet
    Appointed On: April 17, 2024
    Occupation: N/A
    Role: director
    Address: Postnet Suite 143, Private Bag X43, Sunninghill, Johannesburg, Gauteng, 2153, South Africa
    Resigned On: October 31, 2025
    DU TOIT, Rian Johannes
    Appointed On: August 24, 2011
    Occupation: N/A
    Role: director
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom
    Resigned On: September 18, 2024
    GEARY, Jeffrey, Dr
    Appointed On: February 27, 2001
    Occupation: N/A
    Role: director
    Address: 7 Empingham Road, Normanton, Oakham, Rutland, LE15 8RW
    Resigned On: September 3, 2008
    IRVING, Peter Henry
    Appointed On: October 30, 2000
    Occupation: N/A
    Role: director
    Address: Blandings, Pickelden Lane Mystole, Canterbury, Kent, CT4 7DD
    Resigned On: September 3, 2008
    KHAS, Ali
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: 2 Boyfields, Quadring, Spalding, Lincolnshire, PE11 4QQ
    Resigned On: September 1, 2003
    KINSELLA, Frank Michael
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: 44 Surrenden Road, Brighton, West Sussex, BN1 6PP
    Resigned On: January 10, 2003
    LAMBRIEX, Henricus Jozef Gerardus Marie
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR
    Resigned On: December 31, 2011
    LIPPERT, Claus Burkhard
    Appointed On: September 3, 2008
    Occupation: N/A
    Role: director
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom
    Resigned On: December 31, 2019
    MACDONALD, Andrew Peter
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: Rose Villa, Bullen Corner, East Peckham, Kent, TN12 5LX
    Resigned On: July 9, 2000
    OUTMEZGUINE, Albert
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: 33 Southover, London, N12 7JG
    Resigned On: August 31, 2005
    PIENAAR, Christiaan
    Appointed On: September 3, 2008
    Occupation: N/A
    Role: director
    Address: St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR
    Resigned On: August 24, 2011
    RUSSELL, John Stuart
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: High Tudors, Ash Road, Hartley, Kent, DA3 8EY
    Resigned On: October 30, 2000
    SMITH, Kenneth John
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: 29 Beam Road, Bexleyheath, Kent, DA6 8HW
    Resigned On: September 3, 2008
    THEOLOGOU, Paulina
    Appointed On: April 22, 2022
    Occupation: N/A
    Role: director
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom
    Resigned On: September 10, 2024
    YOUNG, Graham Alexander
    Appointed On: December 10, 2012
    Occupation: N/A
    Role: director
    Address: 42, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom
    Resigned On: April 22, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    January 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    WESTFALIA FRUIT UK LIMITED
    Company Number
    03953231
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 14, 2026
    Next Due
    April 28, 2027
    Next Made Up To
    April 14, 2027
    Overdue
    No
    Date Of Creation
    March 16, 2000
    ETag
    afc5bbd6cc6e82c419361f4c23a86fe06a110be0
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 16, 2016
    Previous Company Names
    Ceased On
    June 29, 2023
    Effective From
    April 6, 2000
    Name
    GREENCELL LIMITED
    Ceased On
    April 6, 2000
    Effective From
    March 16, 2000
    Name
    EMERALDCELL LIMITED
    Registered Office Address
    Address Line 1
    42 Kings Hill Avenue
    country
    United Kingdom
    Locality
    Kings Hill
    Post Code
    ME19 4AJ
    Region
    West Malling
    Type
    ltd

    You May Also Be Interested In

    E.park & Sons Limited Verified listing

    • E Park & Sons LTD, Bentworth, Lees Lane, Newton, Macclesfield, SK10 4LL
    • Cheshire East
    • Processing and preserving of potatoes, Wholesale of fruit and vegetables
    • Carrier, Broker, Dealer

    M Higgins Limited Verified listing

    • M Higgins, Greenbank House, Old Bawtry Road, Doncaster, DN9 3BZ
    • Doncaster
    • Growing of cereals (except rice), leguminous crops and oil seeds, Wholesale of fruit and vegetables, Operation of warehousing and storage facilities for land transport activities, Activities of head offices
    • Carrier, Broker, Dealer

    Devon Swedes LTD Verified listing

    • Clannaborough Barton, Crediton, EX17 6DA
    • Mid Devon
    • Wholesale of fruit and vegetables
    • Carrier, Broker, Dealer

    Bradshaw Wholesale LTD Verified listing

    • Bradshaw Wholesale LTD, Essex Street, Bradford, BD4 7PW
    • Bradford
    • Wholesale of fruit and vegetables
    • Carrier, Broker, Dealer

    Croydon Fruiterers LTD Verified listing

    • Croydon Fruiterers & Flemming, Canterbury Road, Croydon, CR0 3HA
    • Croydon
    • Wholesale of fruit and vegetables
    • Carrier, Broker, Dealer

    RON Chalker The Potato Man LTD Verified listing

    • Unit 301-303, Phoenix Close Industrial Estate, Heywood, OL10 2JG
    • Rochdale
    • Wholesale of fruit and vegetables, Retail sale of fruit and vegetables in specialised stores
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link