Background WavePink WaveYellow Wave

THE FRESH MILK COMPANY LIMITED (05800177)

THE FRESH MILK COMPANY LIMITED (05800177) is an active UK company. incorporated on 28 April 2006. with registered office in Redhill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330) and 1 other business activities. THE FRESH MILK COMPANY LIMITED has been registered for 19 years. Current directors include CHATTERS, Michael David John, GOPAL, Naigee.

Company Number
05800177
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
Grosvenor House, Redhill, RH1 1LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
CHATTERS, Michael David John, GOPAL, Naigee
SIC Codes
46330, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRESH MILK COMPANY LIMITED

THE FRESH MILK COMPANY LIMITED is an active company incorporated on 28 April 2006 with the registered office located in Redhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330) and 1 other business activity. THE FRESH MILK COMPANY LIMITED was registered 19 years ago.(SIC: 46330, 46390)

Status

active

Active since 19 years ago

Company No

05800177

LTD Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

L.N.C.D. PRIVATE LABEL LIMITED
From: 28 April 2006To: 30 March 2010
Contact
Address

Grosvenor House 65-71 London Road Redhill, RH1 1LQ,

Previous Addresses

Red Central 60 High Street Redhill Surrey RH1 1SH
From: 9 September 2014To: 8 January 2024
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 28 April 2006To: 9 September 2014
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Sept 12
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 20
Director Joined
May 20
Director Left
May 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Aug 2018

CHATTERS, Michael David John

Active
65-71 London Road, RedhillRH1 1LQ
Born May 1963
Director
Appointed 01 Jun 2020

GOPAL, Naigee

Active
65-71 London Road, RedhillRH1 1LQ
Born August 1962
Director
Appointed 07 Oct 2013

POWELL COOK, Neale Alan

Resigned
23 Kingswood Grange, Lower KingswoodKT20 6UY
Secretary
Appointed 28 Apr 2006
Resigned 28 Mar 2007

DAVID VENUS & COMPANY LLP

Resigned
42-50 Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 17 Jun 2016
Resigned 20 Aug 2018

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 28 Mar 2007
Resigned 17 Jun 2016

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 28 Apr 2006
Resigned 28 Apr 2006

DEGLI ANTONI, Filippo

Resigned
3 Kensington Road, GlasgowG12 9LE
Born November 1969
Director
Appointed 28 Mar 2007
Resigned 16 May 2008

DUCRE, Marc

Resigned
42 Rue Du Chene Morand, 35510 Casson Sevigne
Born October 1958
Director
Appointed 28 Apr 2006
Resigned 15 Mar 2010

GLOVER, Matthew

Resigned
Laigh Row, StranraerDG9 9NG
Born November 1951
Director
Appointed 15 Mar 2010
Resigned 31 Aug 2012

LEVANTAL, Thierry

Resigned
32 Rue Magenta, 53000 Laval
Born October 1956
Director
Appointed 28 Apr 2006
Resigned 08 Jul 2008

MEAUDRE, Hugues Bernard

Resigned
60 High Street, SurreyRH1 1SH
Born May 1967
Director
Appointed 31 Jul 2018
Resigned 01 Jun 2020

PESLIER, Michel

Resigned
60 High Street, RedhillRH1 1SH
Born February 1959
Director
Appointed 31 Jul 2008
Resigned 01 Jun 2020

POWELL COOK, Neale Alan

Resigned
23 Kingswood Grange, Lower KingswoodKT20 6UY
Born July 1962
Director
Appointed 28 Apr 2006
Resigned 28 Mar 2007

SMITH, Andrew James

Resigned
Quayside, MaidstoneME15 6SG
Born May 1955
Director
Appointed 28 Apr 2006
Resigned 14 Jul 2014

TAYLOR, Mark Garfield

Resigned
High Street, RedhillRH1 1SH
Born September 1962
Director
Appointed 14 Jul 2014
Resigned 31 Jul 2018

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 28 Apr 2006
Resigned 28 Apr 2006

Persons with significant control

1

Commerce Road, StranraerDG9 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 August 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Termination Secretary Company
29 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Move Registers To Sail Company With New Address
31 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Legacy
23 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
5 June 2010
MG01MG01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Miscellaneous
5 April 2008
MISCMISC
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
26 June 2007
363aAnnual Return
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
19 January 2007
288cChange of Particulars
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Incorporation Company
28 April 2006
NEWINCIncorporation