UKBizDB.co.uk

FRESHTIME UK LIMITED

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

This company is commonly known as Freshtime Uk Limited. The company was founded 24 years ago and was given the registration number 03877917. The firm's registered office is in WORKSOP. You can find them at Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FRESHTIME UK LIMITED
Company Number:03877917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, United Kingdom, S43 4XA

Secretary03 September 2019Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director26 April 2023Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 January 2021Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director26 April 2023Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 September 2022Active
9 Doncaster Gardens, Navenby, Lincoln, LN5 0TQ

Secretary02 March 2000Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, S43 4XA

Secretary02 July 2003Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Secretary16 November 1999Active
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7RJ

Director01 December 2004Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, United Kingdom, S43 4XA

Director03 September 2019Active
Orchard Way Edgehill Road, Ealing, London, W13 8HW

Director01 February 2002Active
Orchard Way Edgehill Road, Ealing, London, W13 8HW

Director11 May 2000Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director24 April 2020Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, United Kingdom, S43 4XA

Director03 September 2019Active
Freshtime Uk Ltd, Marsh Lane, Boston, England, PE21 7PJ

Director15 May 2017Active
Freshtime Uk Ltd, Marsh Lane, Boston, England, PE21 7RJ

Director12 June 2017Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, United Kingdom, S43 4XA

Director03 September 2019Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director25 August 2022Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 January 2021Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director24 April 2020Active
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7RJ

Director12 September 2013Active
9 Doncaster Gardens, Navenby, Lincoln, LN5 0TQ

Director24 April 2001Active
Freshtime Ul Ltd, Marsh Lane, Boston, England, PE21 7PJ

Director01 November 2017Active
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7RJ

Director02 March 2000Active
Freshtime Uk Ltd, Marsh Lane, Boston, England, PE21 7PJ

Director01 September 2017Active
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7RJ

Director01 September 2013Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, United Kingdom, S43 4XA

Director03 September 2019Active
Freshtime Uk Ltd, Marsh Lane, Boston, PE21 7RJ

Director01 July 2017Active
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7RJ

Director17 March 2005Active
Hurn Hall, Holbeach Hurn, Spalding, PE12 8JF

Director02 April 2003Active
Hurn Hall, Holbeach Hurn, Spalding, PE12 8JF

Director02 March 2000Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, United Kingdom, S43 4XA

Director03 September 2019Active
The Old Dairy, Hillside Beckingham, Lincoln, LN5 0RQ

Director05 January 2004Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Director16 November 1999Active
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7RJ

Director01 December 2004Active

People with Significant Control

The Bay Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14, Manchester Mews, London, United Kingdom, W1U 2DX
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 (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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

Move registers to registered office company with new address.

Download
2022-10-11Capital

Capital statement capital company with date currency figure.

Download
2022-10-11Capital

Legacy.

Download
2022-10-11Insolvency

Legacy.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.