UKBizDB.co.uk

FRESHERS FOODS LIMITED

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

This company is commonly known as Freshers Foods Limited. The company was founded 36 years ago and was given the registration number 02168745. The firm's registered office is in LANCASHIRE. You can find them at Leigh Street, Wigan, Lancashire, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FRESHERS FOODS LIMITED
Company Number:02168745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Leigh Street, Wigan, Lancashire, WN1 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Barnard Road, Bowthorpe, Norwich, England, NR5 9JP

Secretary04 October 2021Active
38, Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JP

Director15 June 2023Active
38, Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JP

Director01 April 2023Active
38, Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JP

Director01 April 2023Active
34 Belmont Road, Adlington, Chorley, PR6 9PU

Secretary14 February 2000Active
Leigh Street, Wigan, Lancashire, WN1 3BE

Secretary10 June 2006Active
Leigh Street, Wigan, Lancashire, WN1 3BE

Secretary01 March 2021Active
27 Oakley Park, Bolton, BL1 5XL

Secretary-Active
38, Barnard Road, Bowthorpe, Norwich, England, NR5 9JP

Director04 October 2021Active
Leigh Street, Wigan, Lancashire, WN1 3BE

Director01 November 2006Active
Leigh Street, Wigan, Lancashire, WN1 3BE

Director31 October 2005Active
38, Barnard Road, Bowthorpe, Norwich, United Kingdom, NR5 9JP

Director04 October 2021Active
Leigh Street, Wigan, Lancashire, WN1 3BE

Director02 August 2017Active
38, Barnard Road, Bowthorpe, Norwich, United Kingdom, NR5 9JP

Director04 October 2021Active
Leigh Street, Wigan, Lancashire, WN1 3BE

Director01 November 2006Active
Leigh Street, Wigan, Lancashire, WN1 3BE

Director-Active
Leigh Street, Wigan, Lancashire, WN1 3BE

Director01 August 2015Active
27 Oakley Park, Bolton, BL1 5XL

Director-Active

People with Significant Control

Rowse Honey Limited
Notified on:04 October 2021
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Claire Openshaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Leigh Street, Lancashire, WN1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr David William Openshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:Leigh Street, Lancashire, WN1 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2024-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-20Capital

Capital statement capital company with date currency figure.

Download
2023-04-20Capital

Legacy.

Download
2023-04-20Insolvency

Legacy.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Capital

Capital allotment shares.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-13Change of constitution

Statement of companys objects.

Download
2021-10-06Accounts

Change account reference date company current extended.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.