UKBizDB.co.uk

HEALTHFRESH FOODS LIMITED

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

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.

Company Information

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:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Vicarage Lane Naburn, York, United Kingdom, YO19 4RS

Director18 July 2014Active
Abbey Farm, Hoo, Woodbridge, United Kingdom, IP13 7QY

Director16 October 2014Active
6 Crow Hall Barns, Docking Road, Burnham Market, United Kingdom, PE31 8JU

Director16 October 2014Active
Abingdale, 1, Stone Road Hill, Chorlton, Newcastle Under Lyme, United Kingdom, ST5 5DR

Director16 October 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption full.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Incorporation

Memorandum articles.

Download
2015-05-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.