UKBizDB.co.uk

FRESH & WILD HOLDINGS LIMITED

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

This company is commonly known as Fresh & Wild Holdings Limited. The company was founded 24 years ago and was given the registration number 03836993. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FRESH & WILD HOLDINGS LIMITED
Company Number:03836993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1900 Frazier Avenue, Austin, United States,

Director30 January 2004Active
21 Balliol Road, London, W10 6LX

Secretary26 November 1999Active
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW

Secretary30 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 September 1999Active
1, Finsbury Circus, London, United Kingdom, EC2M 7SH

Corporate Secretary30 January 2004Active
1, Finsbury Circus, London, United Kingdom,

Corporate Secretary04 January 2016Active
41 Park Mount, Harpenden, AL5 3AS

Director07 September 1999Active
9 Langley Road, Arlington, Usa,

Director21 June 2004Active
1377 Linden Drive, Boulder, Colorado, Usa, 80304

Director25 October 1999Active
1508, Marshall Ln, Austin, United States, 78703

Director30 January 2004Active
3811 Bonnell Drive, Austin, Usa,

Director30 January 2004Active
21 Lambton Place, London, W11 2SH

Director14 February 2000Active
615 Juniper Avenue, Boulder County, Usa,

Director30 September 1999Active
8304, Twilight Terrace Drive, Austin, Usa,

Director30 January 2004Active
23 Lloyd Street, Winchester, Usa,

Director30 January 2004Active
4750 Owings Boulevard, Owings Mills, Usa,

Director25 October 1999Active
21 Balliol Road, London, W10 6LX

Director05 November 2001Active
550, Bowie, Austin, U,

Director17 January 2017Active
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW

Director30 September 1999Active
18 Cherry Lane Drive, Engelwood, Usa,

Director25 October 1999Active
5405 Encinas Rojas, Austin, United States,

Director30 January 2004Active

People with Significant Control

Amazon.Com, Inc.
Notified on:28 August 2017
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Whole Foods Market, Inc.
Notified on:26 September 2016
Status:Active
Country of residence:United States
Address:550 Bowie St, 550 Bowie St, Austin, United States, 78703
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-17Gazette

Gazette dissolved liquidation.

Download
2023-01-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-09-21Address

Change sail address company with new address.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-07Capital

Capital statement capital company with date currency figure.

Download
2021-09-07Insolvency

Legacy.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.