Background WavePink WaveYellow Wave

FRESH ELEMENT LIMITED (05099000)

FRESH ELEMENT LIMITED (05099000) is an active UK company. incorporated on 8 April 2004. with registered office in Middlesbrough. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. FRESH ELEMENT LIMITED has been registered for 21 years. Current directors include BROOKE, Steven George.

Company Number
05099000
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
Central Point, Middlesbrough, TS1 3QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BROOKE, Steven George
SIC Codes
56101, 56103, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH ELEMENT LIMITED

FRESH ELEMENT LIMITED is an active company incorporated on 8 April 2004 with the registered office located in Middlesbrough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. FRESH ELEMENT LIMITED was registered 21 years ago.(SIC: 56101, 56103, 56210)

Status

active

Active since 21 years ago

Company No

05099000

LTD Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Central Point 202-206 Linthorpe Road Middlesbrough, TS1 3QW,

Previous Addresses

Baltic Centre for Contemporary Art Gateshead Quays South Shore Road Gateshead NE8 3BA
From: 16 December 2009To: 13 May 2024
the Kitchens John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW
From: 8 April 2004To: 16 December 2009
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Share Buyback
Jul 15
Director Left
Aug 15
Capital Reduction
Aug 15
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Capital Reduction
Aug 23
Capital Reduction
Aug 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Loan Cleared
Oct 23
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Sept 25
Director Left
Feb 26
8
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BROOKE, Steven George

Active
202-206 Linthorpe Road, MiddlesbroughTS1 3QW
Born April 1987
Director
Appointed 07 Oct 2024

HUNT, Peter Iain Alexander

Resigned
202-206 Linthorpe Road, MiddlesbroughTS1 3QW
Secretary
Appointed 08 Apr 2004
Resigned 25 Nov 2024

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 08 Apr 2004
Resigned 08 Apr 2004

BROWN, Ian Edward

Resigned
Gateshead Quays, GatesheadNE8 3BA
Born August 1965
Director
Appointed 23 Jan 2009
Resigned 04 Oct 2022

BROWN, Ian Edward

Resigned
Lee Moor Farm, AlnwickNE66 3RL
Born August 1965
Director
Appointed 18 Jan 2005
Resigned 18 Aug 2008

COLLING, Timothy Richard

Resigned
16 Martindale Grove, EgglescliffeTS16 9DL
Born March 1982
Director
Appointed 08 Apr 2004
Resigned 05 Jan 2005

CURRIE, Charley

Resigned
202-206 Linthorpe Road, MiddlesbroughTS1 3QW
Born May 1987
Director
Appointed 24 Jun 2022
Resigned 22 Jul 2024

HODGSON, Geoffrey Mark

Resigned
Gateshead Quays, GatesheadNE8 3BA
Born June 1961
Director
Appointed 01 Jan 2009
Resigned 10 Aug 2023

HUNT, Peter Iain Alexander

Resigned
202-206 Linthorpe Road, MiddlesbroughTS1 3QW
Born May 1982
Director
Appointed 08 Apr 2004
Resigned 25 Nov 2024

HUTCHINSON, Lee

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born December 1980
Director
Appointed 10 Aug 2023
Resigned 17 Sept 2025

LAMBERT, Gregory

Resigned
202-206 Linthorpe Road, MiddlesbroughTS1 3QW
Born September 1985
Director
Appointed 24 Jun 2022
Resigned 05 Feb 2026

NG, Roy

Resigned
202-206 Linthorpe Road, MiddlesbroughTS1 3QW
Born May 1987
Director
Appointed 24 Jun 2022
Resigned 28 Feb 2025

NICHOLSON, Keith

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born July 1978
Director
Appointed 10 Aug 2023
Resigned 30 Sept 2024

ROSS, Andrew Robert

Resigned
Gateshead Quays, GatesheadNE8 3BA
Born June 1982
Director
Appointed 08 Apr 2004
Resigned 10 Aug 2023

SIM, Richard Neil, Mr.

Resigned
Gateshead Quays, GatesheadNE8 3BA
Born December 1968
Director
Appointed 18 Jan 2005
Resigned 14 May 2015

THEOBALD, Caroline Helen

Resigned
Gateshead Quays, GatesheadNE8 3BA
Born September 1957
Director
Appointed 14 Feb 2005
Resigned 04 Oct 2022

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 08 Apr 2004
Resigned 08 Apr 2004

Persons with significant control

3

1 Active
2 Ceased
Bridge Street West, MiddlesbroughTS2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023

Mr Peter Iain Alexander Hunt

Ceased
Gateshead Quays, GatesheadNE8 3BA
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2023

Mr Andrew Robert Ross

Ceased
Gateshead Quays, GatesheadNE8 3BA
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
3 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
4 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 September 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Capital Cancellation Shares
22 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
22 August 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 July 2022
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Capital Cancellation Shares
10 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Capital Cancellation Shares
5 August 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Capital Return Purchase Own Shares
21 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
19 April 2013
AA01Change of Accounting Reference Date
Move Registers To Sail Company
25 January 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
25 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
28 November 2007
88(2)R88(2)R
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
353353
Legacy
23 January 2007
287Change of Registered Office
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
2 November 2006
169169
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 February 2006
353353
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
20 April 2005
287Change of Registered Office
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288cChange of Particulars
Legacy
28 January 2005
288cChange of Particulars
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
287Change of Registered Office
Legacy
18 January 2005
353353
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
29 October 2004
88(2)R88(2)R
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
88(2)R88(2)R
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Incorporation Company
8 April 2004
NEWINCIncorporation