FRESHERS FOODS LIMITED
Overview
Company Name | FRESHERS FOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02168745 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FRESHERS FOODS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is FRESHERS FOODS LIMITED located?
Registered Office Address | 38 Barnard Road Bowthorpe Employment Area NR5 9JP Norwich Norfolk England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FRESHERS FOODS LIMITED?
Company Name | From | Until |
---|---|---|
FRESHER FOODS LIMITED | Oct 30, 1987 | Oct 30, 1987 |
FOXVINE LIMITED | Sep 24, 1987 | Sep 24, 1987 |
What are the latest accounts for FRESHERS FOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for FRESHERS FOODS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 30, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Kevin Raymond George Moore as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Christopher Ainsworth as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Apr 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Lee Anthony Nicholls as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Lindsey Moses-Roberts as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ashley James Hicks as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew David Driscoll as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Oct 30, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 25, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Current accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Appointment of Ms Katherine Susan Atkinson as a secretary on Oct 04, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Ashley Hicks as a director on Oct 04, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of FRESHERS FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Katherine Susan | Secretary | Barnard Road Bowthorpe NR5 9JP Norwich 38 England | 288050550001 | |||||||
MOORE, Kevin Raymond George | Director | Barnard Road Bowthorpe Employment Area NR5 9JP Norwich 38 Norfolk England | England | British | Chief Executive | 198183020001 | ||||
MOSES-ROBERTS, Lindsey | Director | Barnard Road Bowthorpe Employment Area NR5 9JP Norwich 38 Norfolk England | England | British | Finance Director | 307753300001 | ||||
NICHOLLS, Lee Anthony | Director | Barnard Road Bowthorpe Employment Area NR5 9JP Norwich 38 Norfolk England | England | British | Director | 290701300001 | ||||
HAVES, Anthony Jonathon | Secretary | 34 Belmont Road Adlington PR6 9PU Chorley Lancashire | British | Sales & Marketing Director | 68457270002 | |||||
OPENSHAW, David William | Secretary | Leigh Street Wigan WN1 3BE Lancashire | British | 41964180001 | ||||||
OPENSHAW, Elizabeth Claire | Secretary | Leigh Street Wigan WN1 3BE Lancashire | 285294200001 | |||||||
OPENSHAW, Elizabeth Claire | Secretary | 27 Oakley Park BL1 5XL Bolton Lancashire | British | 20575940001 | ||||||
AINSWORTH, Ian Christopher | Director | Barnard Road Bowthorpe NR5 9JP Norwich 38 England | England | British | Director | 89999680001 | ||||
BARNES, Alan | Director | Leigh Street Wigan WN1 3BE Lancashire | United Kingdom | British | Sales Director | 126807310001 | ||||
CAMPION, David Bardsley | Director | Leigh Street Wigan WN1 3BE Lancashire | United Kingdom | British | Company Director | 9623060001 | ||||
DRISCOLL, Andrew David | Director | Barnard Road Bowthorpe NR5 9JP Norwich 38 United Kingdom | England | British | Director | 108719780003 | ||||
DRIVER, Adam Steven | Director | Leigh Street Wigan WN1 3BE Lancashire | England | British | Engineer | 236385600001 | ||||
HICKS, Ashley James | Director | Barnard Road Bowthorpe NR5 9JP Norwich 38 United Kingdom | England | British | Director | 205792380001 | ||||
KEARNS, Jonathan Charles Anthony | Director | Leigh Street Wigan WN1 3BE Lancashire | United Kingdom | British | Production Director | 126807230001 | ||||
OPENSHAW, David William | Director | Leigh Street Wigan WN1 3BE Lancashire | England | British | Director | 41964180001 | ||||
OPENSHAW, Elizabeth Claire | Director | Leigh Street Wigan WN1 3BE Lancashire | England | British | Company Director | 20575940001 | ||||
OPENSHAW, Elizabeth Claire | Director | 27 Oakley Park BL1 5XL Bolton Lancashire | England | British | Director | 20575940001 |
Who are the persons with significant control of FRESHERS FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rowse Honey Limited | Oct 04, 2021 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Elizabeth Claire Openshaw | Apr 06, 2016 | Leigh Street Wigan WN1 3BE Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David William Openshaw | Apr 06, 2016 | Leigh Street Wigan WN1 3BE Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does FRESHERS FOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 17, 2013 Delivered On May 22, 2013 | Satisfied | ||
Brief description Land and buildings at richard street wigan t/n GM810745 GM536484 GM129204 GM233381 amd MAN58164. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 14, 2013 Delivered On May 20, 2013 | Satisfied | ||
Brief description By way of fixed charge the following property of the company owned now or in the future:-. (I) all fixed charge debts; and. (Ii) the related rights of all fixed charge debts.. Note: the charge contains covenants by the company that the company will not without the rbsif's consent:-. (A) permit or create any mortgage, charge or lien on the property; and. (B) dispose of the property charged by clause 1 of the charge.. Definitions:. "Company's obligations" - all the company's liabilities to rbsif of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) together with rbsif's charges and commission interest and expenses. "Debt purchase agreement" - any debt purchase facility between rbsif and the company. "Debts" - has the meaning given to that expression in any debt purchase agreement. "Expenses" - all expenses (on a full indemnity basis) incurred by rbsif or any receiver at any time in connection with the property or the company's obligations or in taking or perfecting this deed or in preserving defending or enforcing the security created by this deed or in exercising any power under this deed or otherwise with interest from the date they are incurred. "Fixed charge debts" - all debts which fail to vest in rbsif under any debt purchase agreement. "Interest" - interest at the same rate as the discounting charge charged to the company by rbsif from time to time. "Property" - the whole and any part of the undertaking property and assets of the company charged by clause 1 of the charge. "Related rights" - has the meaning given to that expression in any debt purchase agreement. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 14, 2013 Delivered On May 15, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Apr 24, 2007 Delivered On May 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The equipment k/a nenos 2000 stainless steel hopper feed additive dispenser, serial no: 1775276 with vibrating feeder and electronic unit, stainless steel rotary tumbler, full PLC control for further equipment charged please refer to the form 395 and assigns all policies of insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Aug 15, 2006 Delivered On Aug 16, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Nenos 2000 stainless steel hopper feed additive dispenser s/no: 1775276 with vibrating feeder and electronic unit stainless steel rotary tumbler full PLC control prewa vertical form fill & seal machine fitted with registration and date coder cintex compact product x-ray inspection system s/no: 0160 (2002) for details of further equipment charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 03, 2003 Delivered On Nov 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 06, 2003 Delivered On Oct 08, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold and leasehold property known as land and buildings on the east side of leigh street wigan t/n GM727942 and t/n GM171424. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Aug 21, 2003 Delivered On Aug 22, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant and machinery and things being one GV2K2 vert form fill seal machine s/no. GVO31227, one yamato multihead computer weigher alpha series s/no O3O279 or any part thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Apr 19, 1996 Delivered On May 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 19, 1996 Delivered On May 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h & l/h property abutting leigh street wigan t/no GM171424 GM171423 GM670039 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 19, 1996 Delivered On Apr 24, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at leigh street, wigan t/nos: GM171424, GM171423 (part) and GM670039 (part). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Mar 13, 1995 Delivered On Mar 17, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over book debts | Created On Nov 30, 1994 Delivered On Dec 09, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a financing agreement and all other monies due on any account whatsoever | |
Short particulars Fixed charge all book debts and other debts now and from time to time due owing or incurred to the company other than such debts as the factor may have specifically agreed in writing to exclude from such fixed charge.floating charge all the book debts and other debts of the company which are not charged by way of fixed charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Sep 15, 1994 Delivered On Sep 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Ishida 10 head electronic weighing unit complete model ccw 201 lc (1985) continuous stainless steel fryer comprising: 1 bond. 1 mcinnes wise. 1 support frame and others listed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 28, 1989 Delivered On Dec 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Jan 29, 1988 Delivered On Feb 09, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0