Background WavePink WaveYellow Wave

FRESH HOLDINGS LIMITED (06286751)

FRESH HOLDINGS LIMITED (06286751) is a dissolved UK company. incorporated on 20 June 2007. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. FRESH HOLDINGS LIMITED has been registered for 18 years. Current directors include WHIBLEY, Sarah Leanne.

Company Number
06286751
Status
dissolved
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Enterprise House, Ashford, TN25 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
WHIBLEY, Sarah Leanne
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH HOLDINGS LIMITED

FRESH HOLDINGS LIMITED is an dissolved company incorporated on 20 June 2007 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. FRESH HOLDINGS LIMITED was registered 18 years ago.(SIC: 46310)

Status

dissolved

Active since 18 years ago

Company No

06286751

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 28 June 2020 (5 years ago)
Submitted on 24 June 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 April 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FRESH DIRECT HOLDINGS LIMITED
From: 20 June 2007To: 15 September 2008
Contact
Address

Enterprise House Eureka Business Park Ashford, TN25 4AG,

Previous Addresses

Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW
From: 20 June 2007To: 28 December 2017
Timeline

19 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Loan Cleared
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Capital Update
Feb 21
Owner Exit
Mar 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Feb 22
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WHIBLEY, Sarah Leanne

Active
Eureka Business Park, AshfordTN25 4AG
Secretary
Appointed 23 Feb 2015

WHIBLEY, Sarah Leanne

Active
Eureka Business Park, AshfordTN25 4AG
Born January 1976
Director
Appointed 23 Feb 2015

EDWARDS, Julian

Resigned
Charbridge Way, BicesterOX26 4SW
Secretary
Appointed 30 Apr 2012
Resigned 23 Feb 2015

HARRIS, Nigel John

Resigned
Charbridge Way, BicesterOX26 4SW
Secretary
Appointed 20 Jun 2007
Resigned 29 Apr 2012

BURNS, David John

Resigned
Charbridge Way, BicesterOX26 4SW
Born January 1962
Director
Appointed 09 Oct 2008
Resigned 01 Sept 2016

HARRIS, Colin James

Resigned
Charbridge Way, BicesterOX26 4SW
Born September 1972
Director
Appointed 20 Jun 2007
Resigned 23 Feb 2015

HARRIS, Nigel John

Resigned
Charbridge Way, BicesterOX26 4SW
Born October 1970
Director
Appointed 20 Jun 2007
Resigned 23 Feb 2015

TUGNAIT, Rajesh Vishwanath

Resigned
Charbridge Way, BicesterOX26 4SW
Born April 1969
Director
Appointed 01 Sept 2016
Resigned 24 Feb 2022

UTTLEY, Adam Patrick

Resigned
Charbridge Way, BicesterOX26 4SW
Born December 1979
Director
Appointed 23 Feb 2015
Resigned 15 Sept 2016

Persons with significant control

4

1 Active
3 Ceased
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 30 Jul 2021
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 28 Jul 2021
Eureka Business Park, AshfordTN25 4AG

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
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

94

Gazette Dissolved Voluntary
26 July 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 May 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2022
DS01DS01
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
17 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2021
SH19Statement of Capital
Legacy
17 February 2021
CAP-SSCAP-SS
Resolution
17 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
9 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 November 2015
AAAnnual Accounts
Auditors Resignation Company
16 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Legacy
30 June 2015
ANNOTATIONANNOTATION
Termination Director Company
28 May 2015
TM01Termination of Director
Termination Director Company
28 May 2015
TM01Termination of Director
Termination Secretary Company
28 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Resolution
23 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Group
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 December 2009
AAAnnual Accounts
Legacy
16 November 2009
MG01MG01
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Group
17 April 2009
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2008
363aAnnual Return
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
287Change of Registered Office
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
88(3)88(3)
Legacy
1 October 2007
88(2)R88(2)R
Legacy
1 October 2007
225Change of Accounting Reference Date
Incorporation Company
20 June 2007
NEWINCIncorporation