Background WavePink WaveYellow Wave

HEALTHFRESH PROPERTIES LIMITED (04911359)

HEALTHFRESH PROPERTIES LIMITED (04911359) is an active UK company. incorporated on 25 September 2003. with registered office in Brigg. The company operates in the Manufacturing sector, engaged in unknown sic code (10310) and 1 other business activities. HEALTHFRESH PROPERTIES LIMITED has been registered for 22 years. Current directors include ARUNDEL, Richard David, DOBSON, Rebecca, KERR, Bruce William.

Company Number
04911359
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
Pegasus House Pegasus Road, Brigg, DN20 0SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
ARUNDEL, Richard David, DOBSON, Rebecca, KERR, Bruce William
SIC Codes
10310, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHFRESH PROPERTIES LIMITED

HEALTHFRESH PROPERTIES LIMITED is an active company incorporated on 25 September 2003 with the registered office located in Brigg. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310) and 1 other business activity. HEALTHFRESH PROPERTIES LIMITED was registered 22 years ago.(SIC: 10310, 68209)

Status

active

Active since 22 years ago

Company No

04911359

LTD Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

HEALTHFRESH FOODS LIMITED
From: 31 October 2003To: 5 November 2014
EASTGOLD LIMITED
From: 25 September 2003To: 31 October 2003
Contact
Address

Pegasus House Pegasus Road Elsham Wolds Industrial Estate Brigg, DN20 0SQ,

Previous Addresses

the Flarepath Elsham Wold Industrial Estate Elsham Brigg North Lincolnshire DN20 0NX
From: 25 September 2003To: 5 October 2012
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Loan Secured
Dec 15
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jul 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Capital Update
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ARUNDEL, Richard David

Active
Pegasus Road, ElshamDN20 0SQ
Born November 1969
Director
Appointed 22 Oct 2003

DOBSON, Rebecca

Active
Pegasus Road, BriggDN20 0SQ
Born July 1987
Director
Appointed 01 Jul 2023

KERR, Bruce William

Active
Pegasus Road, BriggDN20 0SQ
Born January 1970
Director
Appointed 24 Oct 2003

GRAY, Peter Clive

Resigned
Pegasus Road, ElshamDN20 0SQ
Secretary
Appointed 18 Jul 2007
Resigned 01 Jul 2023

HORTON, Graham David

Resigned
Croft House, SkegnessPE24 4AR
Secretary
Appointed 24 Oct 2003
Resigned 25 May 2007

LAWES, Janet Evelyn

Resigned
102 Witham Road, Woodhall SpaLN10 6RA
Secretary
Appointed 17 Oct 2003
Resigned 24 Oct 2003

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 25 Sept 2003
Resigned 17 Oct 2003

BURNETT, Markham Timothy Lenton

Resigned
Swineshead House, SwinesheadPE20 3PZ
Born March 1967
Director
Appointed 24 Oct 2003
Resigned 25 May 2007

COX, Stuart Christopher

Resigned
Coppice Lodge South View Lane, LouthLN11 7ED
Born August 1943
Director
Appointed 17 Oct 2003
Resigned 24 Oct 2003

EVANS, John Arthur

Resigned
High Meadows, NorthallertonDL6 2EX
Born October 1950
Director
Appointed 24 Jun 2008
Resigned 01 Feb 2009

SHOOTER, Graham John

Resigned
Hagnaby Priory, SpilsbyPE23 4BP
Born July 1947
Director
Appointed 22 Oct 2003
Resigned 25 May 2007

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 25 Sept 2003
Resigned 17 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Pegasus Road, Elsham, BriggDN20 0SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Mr Richard David Arundel

Ceased
Pegasus Road, BriggDN20 0SQ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2026

Mr Bruce William Kerr

Ceased
Pegasus Road, BriggDN20 0SQ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2026
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Satisfy Charge Full
18 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
9 April 2026
SH19Statement of Capital
Legacy
9 April 2026
SH20SH20
Legacy
9 April 2026
CAP-SSCAP-SS
Resolution
9 April 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
4 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Move Registers To Sail Company
7 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts Amended With Made Up Date
17 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
190190
Legacy
27 January 2009
353353
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
15 November 2004
225Change of Accounting Reference Date
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2003
88(2)R88(2)R
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
123Notice of Increase in Nominal Capital
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2003
123Notice of Increase in Nominal Capital
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
27 October 2003
287Change of Registered Office
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Incorporation Company
25 September 2003
NEWINCIncorporation