Background WavePink WaveYellow Wave

SUFFOLK FRESH LTD (11146970)

SUFFOLK FRESH LTD (11146970) is an active UK company. incorporated on 12 January 2018. with registered office in Wilmslow. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). SUFFOLK FRESH LTD has been registered for 8 years. Current directors include PEARSON, Mark Alan, SPACEY, Douglas Richard.

Company Number
11146970
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
97 Alderley Road, Wilmslow, SK9 1PT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
PEARSON, Mark Alan, SPACEY, Douglas Richard
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK FRESH LTD

SUFFOLK FRESH LTD is an active company incorporated on 12 January 2018 with the registered office located in Wilmslow. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). SUFFOLK FRESH LTD was registered 8 years ago.(SIC: 01130)

Status

active

Active since 8 years ago

Company No

11146970

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

AMBERSIDE ALP TRADING LTD
From: 12 January 2018To: 23 October 2023
Contact
Address

97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

1C Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England
From: 30 June 2025To: 11 February 2026
9 Amberside House Wood Lane Hemel Hempstead Hertforshire HP2 4TP United Kingdom
From: 19 June 2024To: 30 June 2025
Amberside House Wood Lane Hemel Hempstead Hertforshire HP2 4TP United Kingdom
From: 12 January 2018To: 19 June 2024
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Cleared
Apr 20
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
May 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
May 25
Loan Cleared
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PEARSON, Mark Alan

Active
Alderley Road, WilmslowSK9 1PT
Born June 1973
Director
Appointed 23 Nov 2023

SPACEY, Douglas Richard

Active
Alderley Road, WilmslowSK9 1PT
Born August 1972
Director
Appointed 12 Jan 2018

EVANS, Matthew Benedict

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born February 1965
Director
Appointed 12 Jan 2018
Resigned 29 Mar 2022

LOMAS, David James

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975
Director
Appointed 12 Jan 2018
Resigned 29 Mar 2022

SCRIVENS, David James

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975
Director
Appointed 12 Jan 2018
Resigned 23 Nov 2023

Persons with significant control

1

Alderley Road, WilmslowSK9 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
23 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
13 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Incorporation Company
12 January 2018
NEWINCIncorporation