Background WavePink WaveYellow Wave

AM FRESH FOOD & DRINK (UK) LIMITED (10830595)

AM FRESH FOOD & DRINK (UK) LIMITED (10830595) is an active UK company. incorporated on 22 June 2017. with registered office in Skelmersdale. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). AM FRESH FOOD & DRINK (UK) LIMITED has been registered for 8 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio.

Company Number
10830595
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
Degrave House, Skelmersdale, WN8 9TQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FUSTER FERNANDEZ-DELGADO, Amalio
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM FRESH FOOD & DRINK (UK) LIMITED

AM FRESH FOOD & DRINK (UK) LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Skelmersdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). AM FRESH FOOD & DRINK (UK) LIMITED was registered 8 years ago.(SIC: 10890)

Status

active

Active since 8 years ago

Company No

10830595

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

AMC FRESH & NATURAL FOODS (UK) LIMITED
From: 15 November 2018To: 22 April 2021
AMC FRESH & NATURAL (UK) LIMITED
From: 14 November 2018To: 15 November 2018
SOUPREME FOODS LTD
From: 22 June 2017To: 14 November 2018
Contact
Address

Degrave House Whitemoss Business Park Skelmersdale, WN8 9TQ,

Previous Addresses

Fruitapeel Ltd Stopgate Lane Liverpool L33 4YB England
From: 22 June 2017To: 29 June 2018
Timeline

19 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Secured
Jul 18
Funding Round
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 22
Director Left
Sept 22
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio, Mr.

Active
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Secretary
Appointed 03 Feb 2021

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born March 1980
Director
Appointed 02 Oct 2019

HAIGH, Deborah Frances

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Secretary
Appointed 01 Nov 2018
Resigned 20 Dec 2019

FORDER, Stuart Adrian

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born September 1969
Director
Appointed 03 Feb 2021
Resigned 12 Apr 2022

FRANKLIN, Samuel Robert John, Mr.

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born September 1979
Director
Appointed 02 Oct 2019
Resigned 23 Nov 2020

HAIGH, Deborah Frances

Resigned
High Halden, AshfordTN26 3BP
Born October 1966
Director
Appointed 22 Jun 2017
Resigned 01 Nov 2018

HAIGH, Terence Richard James

Resigned
High Halden, AshfordTN26 3BP
Born February 1965
Director
Appointed 22 Jun 2017
Resigned 20 Dec 2019

MOSTYN JONES, Richard, Mr.

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born October 1969
Director
Appointed 03 Feb 2021
Resigned 08 Sept 2022

MURGATROYD, Neil Richard

Resigned
Whitley, GooleDN14 0UY
Born May 1972
Director
Appointed 22 Jun 2017
Resigned 23 Sept 2019

PLAYER, Mark Robert, Mr.

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born April 1969
Director
Appointed 02 Oct 2019
Resigned 23 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
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 01 Nov 2018

Mr Terence Richard James Haigh

Ceased
High Halden, AshfordTN26 3BP
Born February 1965

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 01 Nov 2018

Mrs Deborah Frances Haigh

Ceased
High Halden, AshfordTN26 3BP
Born October 1966

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 November 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
Resolution
22 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 December 2018
AAMDAAMD
Change Account Reference Date Company Current Extended
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Resolution
14 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2018
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Incorporation Company
22 June 2017
NEWINCIncorporation