Background WavePink WaveYellow Wave

AMC FRESH (UK) LIMITED (07883607)

AMC FRESH (UK) LIMITED (07883607) is an active UK company. incorporated on 15 December 2011. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. AMC FRESH (UK) LIMITED has been registered for 14 years. Current directors include FRANKLIN, Samuel Robert John, FUSTER FERNANDEZ-DELGADO, Amalio, PLAYER, Mark Robert, Mr..

Company Number
07883607
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Riley House Unit 6 Forli Strada, Peterborough, PE7 3HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
FRANKLIN, Samuel Robert John, FUSTER FERNANDEZ-DELGADO, Amalio, PLAYER, Mark Robert, Mr.
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMC FRESH (UK) LIMITED

AMC FRESH (UK) LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. AMC FRESH (UK) LIMITED was registered 14 years ago.(SIC: 82920)

Status

active

Active since 14 years ago

Company No

07883607

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 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

PACKHOUSE SOLUTIONS LIMITED
From: 15 December 2011To: 7 May 2013
Contact
Address

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

Previous Addresses

Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP
From: 15 December 2011To: 26 November 2020
Timeline

8 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Mar 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRANKLIN, Samuel Robert John

Active
Forli Strada, PeterboroughPE7 3HH
Born September 1979
Director
Appointed 11 Jul 2016

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1980
Director
Appointed 11 Jul 2016

PLAYER, Mark Robert, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Born April 1969
Director
Appointed 23 Jan 2020

BARBER, William Thomas

Resigned
Fenton Way, ChatterisPE16 6UP
Secretary
Appointed 15 Dec 2011
Resigned 17 Aug 2017

HARESIGN, David John, Mr.

Resigned
Fenton Way, ChatterisPE16 6UP
Born September 1963
Director
Appointed 11 Jul 2016
Resigned 23 Jan 2020

HEDGE, Jonathan Michael, Mr.

Resigned
Fenton Way, ChatterisPE16 6UP
Born May 1964
Director
Appointed 15 Dec 2011
Resigned 11 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Fenton Way, ChatterisPE16 6UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

49

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Incorporation Company
15 December 2011
NEWINCIncorporation