This company is commonly known as Healthfresh Foods Limited. The company was founded 9 years ago and was given the registration number 09138152. The firm's registered office is in BRIGG. You can find them at Pegasus House Pegasus Road, Elsham Wold Industrial Estate, Brigg, North Lincolnshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | HEALTHFRESH FOODS LIMITED |
---|---|---|
Company Number | : | 09138152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pegasus House Pegasus Road, Elsham Wold Industrial Estate, Brigg, North Lincolnshire, DN20 0SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech House, Vicarage Lane Naburn, York, United Kingdom, YO19 4RS | Director | 18 July 2014 | Active |
Abbey Farm, Hoo, Woodbridge, United Kingdom, IP13 7QY | Director | 16 October 2014 | Active |
6 Crow Hall Barns, Docking Road, Burnham Market, United Kingdom, PE31 8JU | Director | 16 October 2014 | Active |
Abingdale, 1, Stone Road Hill, Chorlton, Newcastle Under Lyme, United Kingdom, ST5 5DR | Director | 16 October 2014 | Active |
Susan Mary Montague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 19a, Raleigh Hall Industrial Estate, Stafford, United Kingdom, |
Nature of control | : |
|
Mr Richard John Montague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pegasus House, Pegasus Road, Brigg, England, |
Nature of control | : |
|
Premier Potatoes (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 19a, Raleigh Hall Industrial Estate, Stafford, United Kingdom, |
Nature of control | : |
|
Mr Richard David Arundel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pegasus House, Pegasus Road, Brigg, England, |
Nature of control | : |
|
Healthfresh Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pegasus House, Pegasus Road, Brigg, England, |
Nature of control | : |
|
Mr Bruce William Kerr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pegasus House, Pegasus Road, Brigg, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Incorporation | Memorandum articles. | Download |
2015-05-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.