UKBizDB.co.uk

FRESHSTORES LIMITED

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

This company is commonly known as Freshstores Limited. The company was founded 30 years ago and was given the registration number 02877693. The firm's registered office is in YEOVIL. You can find them at 3rd Floor, Maltravers House Petters Way, Yeovil, Somerset. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:FRESHSTORES LIMITED
Company Number:02877693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:3rd Floor, Maltravers House Petters Way, Yeovil, Somerset, BA20 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Units 1-4 Bartec 4, Lynx West Trading Estate, Yeovil, United Kingdom, BA20 2SU

Director01 February 2010Active
Wilkinthroop House, Horsington, Templecombe, BA8 0DE

Director03 May 1996Active
Number One, Goldcroft, Yeovil, United Kingdom, BA21 4DX

Director21 March 2011Active
9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

Secretary29 July 2003Active
Wilkinthroop House, Horsington, Templecombe, BA8 0DE

Secretary16 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1993Active
9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

Director25 April 2002Active
7, Ashley Court, Barnt Green, Birmingham, B45 8XB

Director09 September 2008Active
Portleigh 180 Somerton Road, Street, BA16 0SB

Director16 December 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 1993Active

People with Significant Control

Symonds Group Ltd
Notified on:19 September 2019
Status:Active
Country of residence:England
Address:Maltravers House, 3rd Floor, Yeovil, England, BA20 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Symonds Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Maltravers House, Yeovil, England, BA20 1SP
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
2024-01-17Accounts

Accounts with accounts type medium.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Capital

Capital cancellation shares.

Download
2016-04-20Capital

Capital alter shares redemption statement of capital.

Download
2016-04-20Resolution

Resolution.

Download
2016-01-05Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Accounts

Accounts with accounts type full.

Download
2015-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.