Background WavePink WaveYellow Wave

FRESH FOOD HUB LTD (01652521)

FRESH FOOD HUB LTD (01652521) is an active UK company. incorporated on 19 July 1982. with registered office in Southport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRESH FOOD HUB LTD has been registered for 43 years.

Company Number
01652521
Status
active
Type
ltd
Incorporated
19 July 1982
Age
43 years
Address
Bidfood, Southport, PR8 4HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH FOOD HUB LTD

FRESH FOOD HUB LTD is an active company incorporated on 19 July 1982 with the registered office located in Southport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRESH FOOD HUB LTD was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01652521

LTD Company

Age

43 Years

Incorporated 19 July 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE LONDON FINE MEAT COMPANY LIMITED
From: 10 March 2015To: 25 March 2020
MELFAR FINE MEATS LIMITED
From: 21 January 2015To: 10 March 2015
BOUTIQUE FOOD SERVICE LIMITED
From: 18 June 2012To: 21 January 2015
KINGFISHER (BRIXHAM) LIMITED
From: 19 July 1982To: 18 June 2012
Contact
Address

Bidfood Wight Moss Way Southport, PR8 4HQ,

Previous Addresses

Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ England
From: 29 January 2024To: 13 December 2024
Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England
From: 30 September 2021To: 29 January 2024
Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England
From: 25 March 2020To: 30 September 2021
Unit 10-14 Cedar Way Industrial Estate Camley Way London N1C 4PD
From: 4 March 2015To: 25 March 2020
3Rd Floor 11 Hill Street London England W1J 5LF
From: 3 October 2012To: 4 March 2015
19 Copse Road Fleetwood Lancashire FY7 6RP United Kingdom
From: 4 January 2011To: 3 October 2012
, Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP
From: 19 July 1982To: 4 January 2011
Timeline

15 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Dec 14
Director Left
Oct 15
Capital Update
May 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jul 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Resolution
25 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Legacy
4 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2018
SH19Statement of Capital
Legacy
4 May 2018
CAP-SSCAP-SS
Resolution
4 May 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
15 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Sail Address Company With New Address
7 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Administrative Restoration Company
13 December 2011
RT01RT01
Gazette Dissolved Compulsary
2 August 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Change Account Reference Date Company Current Extended
6 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Auditors Resignation Company
7 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 November 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
225Change of Accounting Reference Date
Auditors Resignation Company
12 February 2008
AUDAUD
Legacy
12 February 2008
155(6)a155(6)a
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 November 2007
AAAnnual Accounts
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
287Change of Registered Office
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
31 December 2001
288cChange of Particulars
Legacy
11 May 2001
88(2)R88(2)R
Legacy
11 May 2001
123Notice of Increase in Nominal Capital
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288cChange of Particulars
Legacy
22 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288cChange of Particulars
Legacy
28 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
18 August 1998
363b363b
Legacy
18 August 1998
363b363b
Legacy
18 August 1998
288cChange of Particulars
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
11 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Legacy
19 July 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
15 June 1988
395Particulars of Mortgage or Charge
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
13 November 1987
363363
Legacy
8 October 1987
287Change of Registered Office
Accounts With Accounts Type Small
21 September 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 July 1982
NEWINCIncorporation