FRESHERS FOODS LIMITED

FRESHERS FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFRESHERS FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02168745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FRESHERS FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESHER FOODS LIMITEDOct 30, 1987Oct 30, 1987
    FOXVINE LIMITEDSep 24, 1987Sep 24, 1987

    What are the latest accounts for FRESHERS FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for FRESHERS FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 30, 2023 with updates

    4 pagesCS01

    Appointment of Mr Kevin Raymond George Moore as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Ian Christopher Ainsworth as a director on May 05, 2023

    1 pagesTM01

    Statement of capital on Apr 20, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 01/04/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Lee Anthony Nicholls as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Ms Lindsey Moses-Roberts as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Ashley James Hicks as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Andrew David Driscoll as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Oct 30, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 25, 2022

    • Capital: GBP 140,001
    3 pagesSH01

    Confirmation statement made on Oct 30, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Statement of company's objects

    2 pagesCC04

    Current accounting period extended from Sep 30, 2021 to Mar 31, 2022

    1 pagesAA01

    Appointment of Ms Katherine Susan Atkinson as a secretary on Oct 04, 2021

    2 pagesAP03

    Appointment of Mr Ashley Hicks as a director on Oct 04, 2021

    2 pagesAP01

    Who are the officers of FRESHERS FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Katherine Susan
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Secretary
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    288050550001
    MOORE, Kevin Raymond George
    Barnard Road
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38
    Norfolk
    England
    Director
    Barnard Road
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38
    Norfolk
    England
    EnglandBritishChief Executive198183020001
    MOSES-ROBERTS, Lindsey
    Barnard Road
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38
    Norfolk
    England
    Director
    Barnard Road
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38
    Norfolk
    England
    EnglandBritishFinance Director307753300001
    NICHOLLS, Lee Anthony
    Barnard Road
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38
    Norfolk
    England
    Director
    Barnard Road
    Bowthorpe Employment Area
    NR5 9JP Norwich
    38
    Norfolk
    England
    EnglandBritishDirector290701300001
    HAVES, Anthony Jonathon
    34 Belmont Road
    Adlington
    PR6 9PU Chorley
    Lancashire
    Secretary
    34 Belmont Road
    Adlington
    PR6 9PU Chorley
    Lancashire
    BritishSales & Marketing Director68457270002
    OPENSHAW, David William
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Secretary
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    British41964180001
    OPENSHAW, Elizabeth Claire
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Secretary
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    285294200001
    OPENSHAW, Elizabeth Claire
    27 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Secretary
    27 Oakley Park
    BL1 5XL Bolton
    Lancashire
    British20575940001
    AINSWORTH, Ian Christopher
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    England
    EnglandBritishDirector89999680001
    BARNES, Alan
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Director
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    United KingdomBritishSales Director126807310001
    CAMPION, David Bardsley
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Director
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    United KingdomBritishCompany Director9623060001
    DRISCOLL, Andrew David
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    United Kingdom
    EnglandBritishDirector108719780003
    DRIVER, Adam Steven
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Director
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    EnglandBritishEngineer236385600001
    HICKS, Ashley James
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road
    Bowthorpe
    NR5 9JP Norwich
    38
    United Kingdom
    EnglandBritishDirector205792380001
    KEARNS, Jonathan Charles Anthony
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Director
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    United KingdomBritishProduction Director126807230001
    OPENSHAW, David William
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Director
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    EnglandBritishDirector41964180001
    OPENSHAW, Elizabeth Claire
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Director
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    EnglandBritishCompany Director20575940001
    OPENSHAW, Elizabeth Claire
    27 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Director
    27 Oakley Park
    BL1 5XL Bolton
    Lancashire
    EnglandBritishDirector20575940001

    Who are the persons with significant control of FRESHERS FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Oct 04, 2021
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01024018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Elizabeth Claire Openshaw
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Apr 06, 2016
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David William Openshaw
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Apr 06, 2016
    Leigh Street
    Wigan
    WN1 3BE Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does FRESHERS FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    • Apr 21, 2016Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 20, 2013Registration of a charge (MR01)
    • Jul 15, 2021Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 15, 2013Registration of a charge (MR01)
    • Jul 15, 2021Satisfaction of a charge (MR04)
    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
    • Davenham Trust PLC
    Transactions
    • May 01, 2007Registration of a charge (395)
    • Jul 26, 2013Satisfaction of a charge (MR04)
    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
    • Davenham Trust PLC
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Jul 26, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 05, 2003Registration of a charge (395)
    • Jul 26, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 08, 2003Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Aug 22, 2003Registration of a charge (395)
    • Jul 26, 2013Satisfaction of a charge (MR04)
    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
    • Birmingham Midshires Building Society
    Transactions
    • May 07, 1996Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Birmingham Midshires Building Society
    Transactions
    • May 07, 1996Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Davenham Trust PLC
    Transactions
    • Apr 24, 1996Registration of a charge (395)
    • Sep 26, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 17, 1995Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Invoice Finance Limited
    Transactions
    • Dec 09, 1994Registration of a charge (395)
    • Jul 26, 2013Satisfaction of a charge (MR04)
    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
    • Davenham Trust PLC
    Transactions
    • Sep 22, 1994Registration of a charge (395)
    • Sep 26, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 1989Registration of a charge
    • Sep 26, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 09, 1988Registration of a charge

    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