Background WavePink WaveYellow Wave

FRESH MEDITERRANEAN FOODS LIMITED (08966190)

FRESH MEDITERRANEAN FOODS LIMITED (08966190) is an active UK company. incorporated on 28 March 2014. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). FRESH MEDITERRANEAN FOODS LIMITED has been registered for 12 years. Current directors include EDWARDS, Tom, GLOVER, John Lester, WOOD, Matthew Kevin.

Company Number
08966190
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
14-16 Lilac Grove, Nottingham, NG9 1PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
EDWARDS, Tom, GLOVER, John Lester, WOOD, Matthew Kevin
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH MEDITERRANEAN FOODS LIMITED

FRESH MEDITERRANEAN FOODS LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). FRESH MEDITERRANEAN FOODS LIMITED was registered 12 years ago.(SIC: 10390)

Status

active

Active since 12 years ago

Company No

08966190

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 28 July 2024 - 2 August 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 3 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

SHCL FMF NEWCO 3 LIMITED
From: 28 March 2014To: 4 June 2014
Contact
Address

14-16 Lilac Grove Beeston Nottingham, NG9 1PF,

Previous Addresses

370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
From: 28 March 2014To: 7 March 2018
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Jun 14
Director Joined
Mar 16
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Jun 23
Loan Secured
Jun 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 26
Director Joined
Jan 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EDWARDS, Tom

Active
Lilac Grove, NottinghamNG9 1PF
Born August 1978
Director
Appointed 31 Jan 2025

GLOVER, John Lester

Active
Lilac Grove, NottinghamNG9 1PF
Born November 1966
Director
Appointed 22 Jan 2026

WOOD, Matthew Kevin

Active
Lilac Grove, NottinghamNG9 1PF
Born June 1969
Director
Appointed 06 Apr 2020

CLEE, Karen

Resigned
Lilac Grove, NottinghamNG9 1PF
Secretary
Appointed 28 Mar 2014
Resigned 23 Feb 2018

CLEE, Peter Morton

Resigned
Lilac Grove, NottinghamNG9 1PF
Secretary
Appointed 28 Mar 2014
Resigned 23 Feb 2018

BONDI, David Keith

Resigned
Lilac Grove, NottinghamNG9 1PF
Born June 1957
Director
Appointed 16 Mar 2016
Resigned 16 Jun 2023

CLARKE, Adam David

Resigned
Lilac Grove, NottinghamNG9 1PF
Born October 1961
Director
Appointed 28 Mar 2014
Resigned 23 Feb 2018

CLEE, Peter Morton

Resigned
Lilac Grove, NottinghamNG9 1PF
Born February 1954
Director
Appointed 28 Mar 2014
Resigned 23 Feb 2018

COPESTAKE, Christopher Francis

Resigned
Lilac Grove, NottinghamNG9 1PF
Born October 1958
Director
Appointed 12 Mar 2021
Resigned 31 Dec 2024

GILMAN, Dominic

Resigned
Lilac Grove, NottinghamNG9 1PF
Born January 1983
Director
Appointed 23 Feb 2018
Resigned 08 Mar 2024

JONES, Maxine Elaine

Resigned
Lilac Grove, NottinghamNG9 1PF
Born April 1972
Director
Appointed 23 Feb 2018
Resigned 23 Feb 2024

SARGENT, David William

Resigned
Lilac Grove, NottinghamNG9 1PF
Born April 1983
Director
Appointed 23 Feb 2018
Resigned 21 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Lilac Grove, NottinghamNG9 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2018

Mr Peter Morton Clee

Ceased
Nottingham Road, NewthorpeNG16 2ED
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018

Mr Adam David Clarke

Ceased
Nottingham Road, NewthorpeNG16 2ED
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Resolution
20 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Legacy
29 December 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
28 September 2017
AAMDAAMD
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2014
CONNOTConfirmation Statement Notification
Resolution
2 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Resolution
15 April 2014
RESOLUTIONSResolutions
Incorporation Company
28 March 2014
NEWINCIncorporation