Background WavePink WaveYellow Wave

AMT FRESH LIMITED (06834698)

AMT FRESH LIMITED (06834698) is an active UK company. incorporated on 3 March 2009. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. AMT FRESH LIMITED has been registered for 17 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio.

Company Number
06834698
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
Riley House Unit 6 Forli Strada, Peterborough, PE7 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
FUSTER FERNANDEZ-DELGADO, Amalio
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMT FRESH LIMITED

AMT FRESH LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. AMT FRESH LIMITED was registered 17 years ago.(SIC: 46310)

Status

active

Active since 17 years ago

Company No

06834698

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

AMT FRUIT LIMITED
From: 18 February 2014To: 6 March 2020
ALHAMA DIRECT LIMITED
From: 18 June 2009To: 18 February 2014
CLIMBWISE LIMITED
From: 3 March 2009To: 18 June 2009
Contact
Address

Riley House Unit 6 Forli Strada Alwalton Peterborough, PE7 3HH,

Previous Addresses

Frans House Fenton Way Chatteris Cambs PE16 6UP
From: 3 March 2009To: 20 November 2020
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Oct 16
Loan Secured
Dec 16
Director Left
Dec 17
Director Joined
May 18
Loan Cleared
May 19
Director Left
Apr 20
Loan Cleared
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Secretary
Appointed 14 Jan 2021

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1980
Director
Appointed 17 Jul 2024

BARBER, William Thomas

Resigned
Fenton Way, ChatterisPE16 6UP
Secretary
Appointed 11 Jun 2009
Resigned 17 Aug 2017

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 03 Mar 2009
Resigned 11 Jun 2009

BARNARD, Mark Steven

Resigned
Forli Strada, PeterboroughPE7 3HH
Born August 1975
Director
Appointed 06 Jan 2021
Resigned 05 Sept 2024

BLACKMORE, Andrew David

Resigned
Fordham Road, NewmarketCB8 7NR
Born December 1964
Director
Appointed 01 May 2014
Resigned 13 Aug 2015

BRENNAN, Thomas Patrick

Resigned
Fenton Way, ChatterisPE16 6UP
Born December 1975
Director
Appointed 13 Aug 2015
Resigned 15 Dec 2017

DE LUCAS LOPEZ, Fernando Juan, Mr.

Resigned
Fenton Way, ChatterisPE16 6UP
Born February 1973
Director
Appointed 09 May 2018
Resigned 20 Apr 2020

HARESIGN, David John, Mr.

Resigned
Brook Meadow, Upper DeanPE28 0NG
Born September 1963
Director
Appointed 11 Jun 2009
Resigned 01 May 2014

HEDGE, Jonathan Michael, Mr.

Resigned
Forli Strada, PeterboroughPE7 3HH
Born May 1964
Director
Appointed 01 May 2014
Resigned 06 Jan 2021

LLOYD, Samuel George Alan

Resigned
2 Ffordd Morgannwg, CardiffCF14 7JS
Born March 1960
Director
Appointed 03 Mar 2009
Resigned 11 Jun 2009

WARREN, Matthew James, Mr.

Resigned
Forli Strada, PeterboroughPE7 3HH
Born April 1976
Director
Appointed 06 Jan 2021
Resigned 26 Oct 2023

Persons with significant control

1

Fenton Way, ChatterisPE16 6UP

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
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
22 April 2019
MR05Certification of Charge
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Auditors Resignation Company
15 September 2016
AUDAUD
Auditors Resignation Company
9 September 2016
AUDAUD
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Statement Of Companys Objects
29 August 2014
CC04CC04
Memorandum Articles
29 August 2014
MAMA
Resolution
29 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 May 2013
AUDAUD
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2009
NEWINCIncorporation