UKBizDB.co.uk

FRESH DIRECT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fresh Direct (uk) Limited. The company was founded 29 years ago and was given the registration number 03053702. The firm's registered office is in ASHFORD. You can find them at Enterprise House, Eureka Business Park, Ashford, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:FRESH DIRECT (UK) LIMITED
Company Number:03053702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1995
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom, TN25 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Secretary23 February 2015Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director01 December 2022Active
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG

Director01 March 2022Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director23 February 2015Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Secretary30 April 2012Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Secretary05 May 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary05 May 1995Active
Thornham Grange, Thornham Lane, Emsworth, PO10 8DD

Director01 August 1997Active
Hills, Great Coxwell, Faringdon, SN7 7LY

Director05 May 1995Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director26 April 2013Active
Bicester Distribution Park, Charbridge Way, Bicester, United Kingdom, OX26 4SW

Director27 October 2005Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director15 August 2000Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director29 September 2011Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director15 April 1998Active
66 Willow Lane, Milton, Abingdon, OX14 4EG

Director13 October 1995Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director01 August 1997Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director05 May 1995Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director13 October 1995Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director06 July 2004Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director08 September 2003Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director13 August 2012Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director08 September 2003Active
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG

Director04 July 2021Active
32 Bucknell Road, Bicester, OX6 8DG

Director13 October 1995Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director11 April 2008Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director01 December 2022Active
Bicester Distribution Park, Charbridge Way, Bicester, United Kingdom, OX26 4SW

Director01 September 2016Active
Bicester Distribution Park, Charbridge Way, Bicester, United Kingdom, OX26 4SW

Director23 February 2015Active
8 Ewer Common, Gosport, PO12 2HR

Director01 August 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director05 May 1995Active

People with Significant Control

Brake Bros Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cucina Fresh Investments Limited
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cucina Fresh Finance Limited
Notified on:24 March 2021
Status:Active
Country of residence:England
Address:Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fresh Direct Group Limited
Notified on:24 March 2021
Status:Active
Country of residence:United Kingdom
Address:Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fresh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Capital

Legacy.

Download

Copyright © 2024. All rights reserved.