Background WavePink WaveYellow Wave

UNITED FRESH CONSORTIUM LIMITED (06303993)

UNITED FRESH CONSORTIUM LIMITED (06303993) is an active UK company. incorporated on 5 July 2007. with registered office in Warwick. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. UNITED FRESH CONSORTIUM LIMITED has been registered for 18 years. Current directors include CORRIGAN, Joseph William, DAVIE, John Barclay, LEE, Siin.

Company Number
06303993
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
Office Suite 2 Lowes Lane Business Park Lowes Lane, Warwick, CV35 9RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CORRIGAN, Joseph William, DAVIE, John Barclay, LEE, Siin
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED FRESH CONSORTIUM LIMITED

UNITED FRESH CONSORTIUM LIMITED is an active company incorporated on 5 July 2007 with the registered office located in Warwick. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. UNITED FRESH CONSORTIUM LIMITED was registered 18 years ago.(SIC: 56290)

Status

active

Active since 18 years ago

Company No

06303993

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Office Suite 2 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick, CV35 9RB,

Previous Addresses

C/O Delifresh Limited Paul Kershaw House Essex Street Bradford West Yorkshire BD4 7PG
From: 19 June 2014To: 13 May 2021
C/O Delifresh Ltd St. James's Market Bradford West Yorkshire BD4 7PQ United Kingdom
From: 5 July 2007To: 19 June 2014
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Sept 10
Director Left
Jul 21
Owner Exit
Jul 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Loan Secured
Jan 22
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CORRIGAN, Joseph William

Active
Lowes Lane, WarwickCV35 9RB
Born April 1975
Director
Appointed 26 Nov 2025

DAVIE, John Barclay

Active
Lowes Lane, WarwickCV35 9RB
Born July 1976
Director
Appointed 26 Nov 2025

LEE, Siin

Active
Lowes Lane, WarwickCV35 9RB
Born October 1983
Director
Appointed 26 Nov 2025

ALLEN, Shain Nicholas

Resigned
Lowes Lane, WarwickCV35 9RB
Secretary
Appointed 01 Oct 2021
Resigned 31 Mar 2022

FEASEY, Alexandra

Resigned
Lowes Lane, WarwickCV35 9RB
Secretary
Appointed 01 Apr 2022
Resigned 26 Nov 2025

NICHOLLS, Andrew Peter

Resigned
Lowes Lane, WarwickCV35 9RB
Secretary
Appointed 05 Jul 2007
Resigned 09 Jul 2021

FEASEY, Alexandra

Resigned
Lowes Lane, Wellesbourne, WarwickCV35 9RB
Born November 1975
Director
Appointed 27 Mar 2023
Resigned 22 Nov 2024

KERSHAW, Noel Damian John

Resigned
Lowes Lane, WarwickCV35 9RB
Born April 1969
Director
Appointed 05 Jul 2010
Resigned 16 Mar 2023

KERSHAW, Noel Damian John

Resigned
Squirrels Leap 23 The Copse, IlkleyLS29 7QY
Born April 1969
Director
Appointed 05 Jul 2007
Resigned 27 Apr 2009

MERRELL, Philip Walter

Resigned
Wellesbourne, WarwickCV35 9RB
Born August 1960
Director
Appointed 01 Mar 2024
Resigned 26 Nov 2025

NICHOLLS, Andrew Peter

Resigned
Lowes Lane, WarwickCV35 9RB
Born April 1969
Director
Appointed 27 Apr 2009
Resigned 09 Jul 2021

PAYNTON, Christian

Resigned
Lowes Lane, WarwickCV35 9RB
Born November 1970
Director
Appointed 05 Jul 2010
Resigned 26 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Idktp Ltd

Active
Pegasus Court, WarwickCV34 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023

Mr Noel Damian John Kershaw

Ceased
Lowes Lane, WarwickCV35 9RB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 16 Mar 2023

Mr Christian Paynton

Ceased
Lowes Lane, WarwickCV35 9RB
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 16 Mar 2023

Mr Andrew Peter Nicholls

Ceased
Lowes Lane, WarwickCV35 9RB
Born April 1969

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Capital Cancellation Shares
6 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
1 September 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Incorporation Company
5 July 2007
NEWINCIncorporation