UKBizDB.co.uk

FRESHCUT FOODS LIMITED

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

This company is commonly known as Freshcut Foods Limited. The company was founded 21 years ago and was given the registration number 04584241. The firm's registered office is in NOTTINGHAM. You can find them at 14-16 Lilac Grove, Beeston, Nottingham, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:FRESHCUT FOODS LIMITED
Company Number:04584241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:14-16 Lilac Grove, Beeston, Nottingham, England, NG9 1PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16, Lilac Grove, Beeston, Nottingham, England, NG9 1PF

Director12 March 2021Active
14-16, Lilac Grove, Beeston, Nottingham, England, NG9 1PF

Director06 April 2020Active
Braeside House, Mitchel Troy Common, Monmouth, United Kingdom, NP25 4JG

Secretary18 February 2008Active
Marle Piece, Great Doward, Ross On Wye, HR9 6DZ

Secretary10 February 2003Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary07 November 2002Active
14-16, Lilac Grove, Beeston, Nottingham, England, NG9 1PF

Director16 March 2016Active
Braeside House, Mitchel Troy Common, NP25 4JG

Director10 February 2003Active
Marle Piece, Great Doward, Ross On Wye, HR9 6DZ

Director10 February 2003Active
14-16, Lilac Grove, Beeston, Nottingham, England, NG9 1PF

Director23 February 2018Active
14-16, Lilac Grove, Beeston, Nottingham, England, NG9 1PF

Director23 February 2018Active
14-16, Lilac Grove, Beeston, Nottingham, England, NG9 1PF

Director23 February 2018Active
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director07 November 2002Active

People with Significant Control

Percy Bidco Limited
Notified on:23 February 2018
Status:Active
Country of residence:England
Address:Units 14-16, Lilac Grove, Nottingham, England, NG9 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Morton Clee
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:370-374, Nottingham Road, Newthorpe, NG16 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam David Clarke
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:370-374, Nottingham Road, Newthorpe, NG16 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Capital

Capital variation of rights attached to shares.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-07-05Capital

Capital name of class of shares.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Change account reference date company current extended.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.