Background WavePink WaveYellow Wave

HEALTHFRESH FOODS LIMITED (09138152)

HEALTHFRESH FOODS LIMITED (09138152) is an active UK company. incorporated on 18 July 2014. with registered office in Brigg. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). HEALTHFRESH FOODS LIMITED has been registered for 11 years. Current directors include ARUNDEL, Richard David, KERR, Bruce William.

Company Number
09138152
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
Pegasus House Pegasus Road, Brigg, DN20 0SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
ARUNDEL, Richard David, KERR, Bruce William
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHFRESH FOODS LIMITED

HEALTHFRESH FOODS LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Brigg. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). HEALTHFRESH FOODS LIMITED was registered 11 years ago.(SIC: 10390)

Status

active

Active since 11 years ago

Company No

09138152

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

HEALTHFRESH PREMIER POTATOES LIMITED
From: 18 July 2014To: 5 November 2014
Contact
Address

Pegasus House Pegasus Road Elsham Wold Industrial Estate Brigg, DN20 0SQ,

Timeline

10 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jul 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 16
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARUNDEL, Richard David

Active
Pegasus Road, BriggDN20 0SQ
Born November 1969
Director
Appointed 18 Jul 2014

KERR, Bruce William

Active
Hoo, WoodbridgeIP13 7QY
Born January 1970
Director
Appointed 16 Oct 2014

BOWMAN, Anthony Guy

Resigned
Docking Road, Burnham MarketPE31 8JU
Born February 1946
Director
Appointed 16 Oct 2014
Resigned 27 Nov 2015

MONTAGUE, Richard John

Resigned
Stone Road Hill, Newcastle Under LymeST5 5DR
Born August 1951
Director
Appointed 16 Oct 2014
Resigned 16 May 2019

Persons with significant control

6

3 Active
3 Ceased

Mr Richard John Montague

Ceased
Pegasus Road, Brigg
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2019

Susan Mary Montague

Ceased
Raleigh Hall Industrial Estate, Stafford
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2019
Raleigh Hall Industrial Estate, Stafford

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2019

Mr Richard David Arundel

Active
Pegasus Road, Brigg
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Bruce William Kerr

Active
Pegasus Road, Brigg
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Pegasus Road, Brigg

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Memorandum Articles
9 June 2015
MAMA
Resolution
21 May 2015
RESOLUTIONSResolutions
Resolution
7 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
5 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Incorporation Company
18 July 2014
NEWINCIncorporation