UKBizDB.co.uk

THE FRESH OLIVE COMPANY LTD.

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

This company is commonly known as The Fresh Olive Company Ltd.. The company was founded 15 years ago and was given the registration number 06856765. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:THE FRESH OLIVE COMPANY LTD.
Company Number:06856765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary26 July 2019Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director10 August 2020Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director04 January 2021Active
The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Corporate Director21 November 2018Active
8 Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU

Secretary24 March 2009Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary21 November 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary16 April 2009Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director16 April 2009Active
82 Garrod Avenue, Dunvant, Swansea, SA2 7XQ

Director24 March 2009Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director16 April 2009Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director21 November 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director21 November 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director21 November 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director21 November 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director16 April 2009Active

People with Significant Control

William Jackson Food Group Limited
Notified on:21 November 2018
Status:Active
Country of residence:England
Address:The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Wells
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Patrick Bennell
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Hodges
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-05-16Accounts

Change account reference date company previous extended.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-26Change of constitution

Statement of companys objects.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-03-02Change of constitution

Statement of companys objects.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.