Background WavePink WaveYellow Wave

THE FRESCA ESOP LIMITED (03594862)

THE FRESCA ESOP LIMITED (03594862) is an active UK company. incorporated on 8 July 1998. with registered office in Paddock Wood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. THE FRESCA ESOP LIMITED has been registered for 27 years. Current directors include HODSON, Simon James, MACK, Christopher Peter, MCKIE, Fraser and 1 others.

Company Number
03594862
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
The Fresh Produce Centre, Paddock Wood, TN12 6UT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HODSON, Simon James, MACK, Christopher Peter, MCKIE, Fraser, MCMEIKAN, Elizabeth
SIC Codes
64209, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRESCA ESOP LIMITED

THE FRESCA ESOP LIMITED is an active company incorporated on 8 July 1998 with the registered office located in Paddock Wood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. THE FRESCA ESOP LIMITED was registered 27 years ago.(SIC: 64209, 65300)

Status

active

Active since 27 years ago

Company No

03594862

LTD Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 26 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

M & W MACK ESOP TRUSTEE LIMITED
From: 25 August 1998To: 27 January 2006
BEALAW (474) LIMITED
From: 8 July 1998To: 25 August 1998
Contact
Address

The Fresh Produce Centre Transfesa Road Paddock Wood, TN12 6UT,

Previous Addresses

The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England
From: 4 February 2016To: 9 September 2016
100 Fetter Lane London EC4A 1BN
From: 8 July 1998To: 4 February 2016
Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Dec 16
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HODSON, Simon James

Active
Transfesa Road, Paddock WoodTN12 6UT
Born May 1956
Director
Appointed 01 Apr 2010

MACK, Christopher Peter

Active
Transfesa Road, Paddock WoodTN12 6UT
Born September 1955
Director
Appointed 25 Sept 1998

MCKIE, Fraser

Active
Transfesa Road, Paddock WoodTN12 6UT
Born July 1968
Director
Appointed 01 May 2022

MCMEIKAN, Elizabeth

Active
Transfesa Road, Paddock WoodTN12 6UT
Born March 1962
Director
Appointed 30 Apr 2010

MUSK, Michael John

Resigned
100 Fetter LaneEC4A 1BN
Secretary
Appointed 26 Apr 2013
Resigned 30 Nov 2015

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 23 Jan 2002
Resigned 29 Sept 2010

TAYLOR, Simon Paul

Resigned
Toms Plott, BurleyBH24 4AR
Secretary
Appointed 25 Sept 1998
Resigned 31 Dec 2001

TURNER, Rebecca Edith Joan

Resigned
Transfesa Road, TonbridgeTN12 6UT
Secretary
Appointed 29 Sept 2010
Resigned 26 Apr 2013

WARNER, Veronica

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Secretary
Appointed 30 Nov 2015
Resigned 29 Jul 2019

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 08 Jul 1998
Resigned 24 Sept 1998

BURTON, Amanda Jane

Resigned
25 Ravensdon Street, LondonSE11 4AQ
Born January 1959
Director
Appointed 25 Sept 1998
Resigned 30 Apr 2010

COX, James Nicholas Marshall

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1967
Director
Appointed 27 Jul 2021
Resigned 08 Oct 2024

HOW, Timothy Francis

Resigned
47 Battlefield Road, St AlbansAL1 4DB
Born December 1950
Director
Appointed 25 Sept 1998
Resigned 26 Apr 2005

ROBERTSON, Stephen

Resigned
2 Dever Close, HampshireSO21 3SR
Born November 1954
Director
Appointed 27 Jan 2006
Resigned 24 Sept 2008

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born March 1973
Director
Appointed 14 Dec 2016
Resigned 08 Jul 2021

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 08 Jul 1998
Resigned 24 Sept 1998

Persons with significant control

1

Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Legacy
22 January 2020
GUARANTEE2GUARANTEE2
Legacy
22 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
287Change of Registered Office
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Resolution
30 September 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1998
NEWINCIncorporation