Background WavePink WaveYellow Wave

AM FRESHLY SQUEEZED LIMITED (11427684)

AM FRESHLY SQUEEZED LIMITED (11427684) is an active UK company. incorporated on 21 June 2018. with registered office in Skelmersdale. The company operates in the Manufacturing sector, engaged in unknown sic code (10320). AM FRESHLY SQUEEZED LIMITED has been registered for 7 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio, PLAYER, Mark Robert, Mr..

Company Number
11427684
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
Degrave House, Skelmersdale, WN8 9TQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10320)
Directors
FUSTER FERNANDEZ-DELGADO, Amalio, PLAYER, Mark Robert, Mr.
SIC Codes
10320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM FRESHLY SQUEEZED LIMITED

AM FRESHLY SQUEEZED LIMITED is an active company incorporated on 21 June 2018 with the registered office located in Skelmersdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10320). AM FRESHLY SQUEEZED LIMITED was registered 7 years ago.(SIC: 10320)

Status

active

Active since 7 years ago

Company No

11427684

LTD Company

Age

7 Years

Incorporated 21 June 2018

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 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

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

AMC FRESHLY SQUEEZED (UK) LIMITED
From: 21 June 2018To: 20 June 2024
Contact
Address

Degrave House Whitemoss Business Park Skelmersdale, WN8 9TQ,

Timeline

20 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Funding Round
Sept 18
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio

Active
White Moss Business Park, SkelmersdaleWN8 9TQ
Secretary
Appointed 27 Feb 2023

FUSTER FERNANDEZ-DELGADO, Amalio

Active
White Moss Business Park, SkelmersdaleWN8 9TQ
Born March 1980
Director
Appointed 27 Feb 2023

PLAYER, Mark Robert, Mr.

Active
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born April 1969
Director
Appointed 07 Feb 2020

HAIGH, Deborah Frances

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Secretary
Appointed 21 Jun 2018
Resigned 25 Feb 2020

BULLOCK, Michael, Mr.

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born March 1970
Director
Appointed 07 Feb 2020
Resigned 31 Jul 2020

FUSTER FERNANDEZ-DELGADO, Amalio, Mr.

Resigned
Fenton Way, ChatterisPE16 6UP
Born March 1980
Director
Appointed 19 Dec 2019
Resigned 07 Feb 2020

GIMENEZ GARCIA, Maria, Mrs.

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born September 1976
Director
Appointed 07 Feb 2020
Resigned 08 Jun 2022

HAIGH, Terence Richard James

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born February 1965
Director
Appointed 21 Jun 2018
Resigned 13 Mar 2020

MURGATROYD, Neil Richard

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born May 1972
Director
Appointed 15 Jan 2019
Resigned 23 Sept 2019

URIONABARRENECHEA CANDEL, Jose Miguel, Mr.

Resigned
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born November 1981
Director
Appointed 07 Feb 2020
Resigned 08 Jun 2022

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 11 Sept 2018

Mrs Deborah Frances Haigh

Ceased
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2018
Ceased 11 Sept 2018

Mr Terence Richard James Haigh

Ceased
Whitemoss Business Park, SkelmersdaleWN8 9TQ
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Incorporation Company
21 June 2018
NEWINCIncorporation