UKBizDB.co.uk

FRESHLY CUT LIMITED

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

This company is commonly known as Freshly Cut Limited. The company was founded 15 years ago and was given the registration number 06880196. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Coaldale Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:FRESHLY CUT LIMITED
Company Number:06880196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Coaldale Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England, ST5 9QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Cobham Road, Fetcham, Leatherhead, England, KT22 9AU

Director26 August 2022Active
14, Albert Street, Douglas, Isle Of Man, Isle Of Man, IM1 2QA

Director26 August 2022Active
21, Cobham Road, Fetcham, Leatherhead, England, KT22 9AU

Secretary26 September 2018Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director01 March 2016Active
21, Cobham Road, Fetcham, Leatherhead, England, KT22 9AU

Director26 September 2018Active
Tree Of Life Ltd, Coaldale Road, Newcastle Under Lyme, United Kingdom, ST5 9QX

Director10 August 2018Active
Carmel, Manor Way Knott Park, Oxshott, KT22 0HU

Director04 January 2010Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director25 June 2012Active
Tree Of Life Ltd, Coaldale Road, Lymedale Business Park, Newcastle-Under-Lyme, United Kingdom, ST5 9QX

Director10 August 2018Active
Little Pett Farm, Pett Farm, Bredgar, ME9 8BH

Director30 March 2010Active
70a, Bennerley Road, London, United Kingdom, SW11 6DS

Director17 April 2009Active
17, The Cedars, Teddington, United Kingdom, TW11 0AX

Director17 April 2009Active
Tree Of Life Ltd, Coaldale Road, Newcastle-Under-Lyme, United Kingdom, ST5 9QX

Director10 August 2018Active

People with Significant Control

Seapeak Group Holdings Ltd
Notified on:26 August 2022
Status:Active
Country of residence:Isle Of Man
Address:Apt 36, Douglas Head, Isle Of Man, Isle Of Man, IM1 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Health Made Easy Limited
Notified on:10 August 2018
Status:Active
Country of residence:United Kingdom
Address:Coaldale Road, Lymedale Business Park, Newcastle-Under-Lyme, United Kingdom, ST5 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Stevens
Notified on:17 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Address

Change sail address company with old address new address.

Download
2023-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Address

Move registers to registered office company with new address.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Address

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

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Address

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

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Change account reference date company previous shortened.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.