Background WavePink WaveYellow Wave

G'S FRESH LIMITED (05440764)

G'S FRESH LIMITED (05440764) is an active UK company. incorporated on 29 April 2005. with registered office in Cambridgeshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. G'S FRESH LIMITED has been registered for 20 years. Current directors include KULAR, Kuldip Singh, LAUD, Francis, PERRY, Terence Anthony and 2 others.

Company Number
05440764
Status
active
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
Barway, Cambridgeshire, CB7 5TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
KULAR, Kuldip Singh, LAUD, Francis, PERRY, Terence Anthony, SHROPSHIRE, Guy William, SHROPSHIRE, John Bourne
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G'S FRESH LIMITED

G'S FRESH LIMITED is an active company incorporated on 29 April 2005 with the registered office located in Cambridgeshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. G'S FRESH LIMITED was registered 20 years ago.(SIC: 46310)

Status

active

Active since 20 years ago

Company No

05440764

LTD Company

Age

20 Years

Incorporated 29 April 2005

Size

N/A

Accounts

ARD: 2/5

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 5 May 2024 - 3 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 2 February 2027
Period: 4 May 2025 - 2 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

G'S MARKETING LIMITED
From: 25 August 2005To: 19 October 2011
SUREDAWN LIMITED
From: 29 April 2005To: 25 August 2005
Contact
Address

Barway Ely Cambridgeshire, CB7 5TZ,

Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 11
Director Joined
Jun 14
Director Left
Oct 14
Director Left
May 15
Director Left
May 16
Director Joined
May 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 21
Director Left
Jan 22
Director Joined
Aug 22
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
Jun 23
Loan Secured
Jun 25
Director Joined
Dec 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

KULAR, Kuldip Singh

Active
Barway, CambridgeshireCB7 5TZ
Born October 1960
Director
Appointed 05 May 2017

LAUD, Francis

Active
Barway, CambridgeshireCB7 5TZ
Born May 1970
Director
Appointed 08 Aug 2022

PERRY, Terence Anthony

Active
Barway, CambridgeshireCB7 5TZ
Born July 1979
Director
Appointed 01 Dec 2025

SHROPSHIRE, Guy William

Active
Barway, CambridgeshireCB7 5TZ
Born May 1983
Director
Appointed 01 May 2021

SHROPSHIRE, John Bourne

Active
Barway, CambridgeshireCB7 5TZ
Born April 1955
Director
Appointed 29 Apr 2005

FARRER, Jenny

Resigned
Barway, CambridgeshireCB7 5TZ
Secretary
Appointed 19 Nov 2019
Resigned 01 May 2021

GREEN, James Paul

Resigned
Barway, CambridgeshireCB7 5TZ
Secretary
Appointed 23 Oct 2007
Resigned 19 Nov 2019

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Secretary
Appointed 29 Apr 2005
Resigned 07 Feb 2006

WEBSTER, Suzanne Michelle

Resigned
27 Faulkner Close, CambridgeCB4 6EF
Secretary
Appointed 07 Feb 2006
Resigned 23 Oct 2007

CALDER, Geoffrey Byron

Resigned
26 High Street, StamfordPE9 3LN
Born August 1953
Director
Appointed 07 Jan 2009
Resigned 10 Oct 2014

CHRISTIE, Alan John

Resigned
10 St Peters Hill, StamfordPE9 2PE
Born March 1965
Director
Appointed 07 Jan 2009
Resigned 15 Feb 2011

CHRISTIE, John Alan

Resigned
Aylestone Road, CambridgeCB4 1HF
Born March 1965
Director
Appointed 09 Jun 2014
Resigned 01 May 2016

DIX, James Scott

Resigned
Barway, CambridgeshireCB7 5TZ
Born September 1980
Director
Appointed 13 Feb 2020
Resigned 23 Dec 2021

GREEN, James Paul

Resigned
Barway, CambridgeshireCB7 5TZ
Born May 1969
Director
Appointed 07 Jan 2009
Resigned 13 Feb 2020

HUNTER, Robert

Resigned
Barway, CambridgeshireCB7 5TZ
Born January 1966
Director
Appointed 19 Nov 2019
Resigned 02 Jun 2023

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Born May 1960
Director
Appointed 29 Apr 2005
Resigned 17 Oct 2008

THOMAS, Christopher

Resigned
Barway, CambridgeshireCB7 5TZ
Born January 1958
Director
Appointed 19 Nov 2019
Resigned 31 May 2023

TREMAYNE, Jonathan Michael

Resigned
Holme Farm Main Street, ElyCB6 2SX
Born August 1963
Director
Appointed 19 Aug 2005
Resigned 02 Aug 2007

WEST, Stephen Raymond

Resigned
Kings Avenue, ElyCB7 4QW
Born March 1958
Director
Appointed 07 Jan 2009
Resigned 03 May 2015

Persons with significant control

3

1 Active
2 Ceased
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2021
Ceased 05 May 2023
Barway, CambridgeshireCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
28 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Resolution
22 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 2008
AUDAUD
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 May 2005
225Change of Accounting Reference Date
Incorporation Company
29 April 2005
NEWINCIncorporation