FRESHTIME UK LIMITED
Overview
| Company Name | FRESHTIME UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03877917 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRESHTIME UK LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is FRESHTIME UK LIMITED located?
| Registered Office Address | Greencore Manton Wood Retford Road Manton Wood Enterprise Park S80 2RS Worksop England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRESHTIME UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLOUGHBY (252) LIMITED | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for FRESHTIME UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for FRESHTIME UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 16, 2024 |
What are the latest filings for FRESHTIME UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 27, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 29, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Nov 16, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||||||||||||||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS | 1 pages | AD04 | ||||||||||||||
Statement of capital on Oct 11, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andy Parton as a director on Sep 28, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clare Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 24, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 25, 2020 | 30 pages | AA | ||||||||||||||
Who are the officers of FRESHTIME UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Greencore Group Uk Centre Derbyshire United Kingdom | 262795050001 | |||||||
| BECK, Kirsty | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 309013370001 | |||||
| DULLAGE, Guy Thomas Tristan | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 123595930002 | |||||
| FINNEY, Lee | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 309014490001 | |||||
| PARTON, Andy | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 300811540001 | |||||
| PARE, Gordon Daniel | Secretary | 9 Doncaster Gardens Navenby LN5 0TQ Lincoln Lincolnshire | British | 68815330001 | ||||||
| RIPLEY, Ian | Secretary | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Greencore Group Uk Centre | British | 90870710001 | ||||||
| WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009590001 | |||||||
| ANDREWS, Richard Ian | Director | Riverside Industrial Estate Marsh Lane PE21 7RJ Boston Lincolnshire | United Kingdom | British | 102141460001 | |||||
| BLAKEY, Nigel Edward | Director | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Greencore Group Uk Centre Derbyshire United Kingdom | England | British | 198183800001 | |||||
| CARMICHAEL, John Boyd | Director | Orchard Way Edgehill Road Ealing W13 8HW London | British | 22682430001 | ||||||
| CARMICHAEL, Margaret Elizabeth Forbes | Director | Orchard Way Edgehill Road Ealing W13 8HW London | British | 49906450001 | ||||||
| EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Greencore Group Uk Centre Derbyshire United Kingdom | United Kingdom | British | 148060720001 | |||||
| EVANS, Stephen John | Director | Marsh Lane PE21 7PJ Boston Freshtime Uk Ltd Lincolnshire England | United Kingdom | British | 232838580001 | |||||
| FROSSELL, Fiona Clare | Director | Marsh Lane PE21 7RJ Boston Freshtime Uk Ltd Lincs England | England | British | 76591220001 | |||||
| HADEN, Peter Demmery | Director | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Greencore Group Uk Centre Derbyshire United Kingdom | United Kingdom | British | 160246920001 | |||||
| LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 299589760001 | |||||
| MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | 279169960001 | |||||
| MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198183020001 | |||||
| NEWTON, Mark | Director | Riverside Industrial Estate Marsh Lane PE21 7RJ Boston Lincolnshire | United Kingdom | British | 92184590001 | |||||
| PARE, Gordon Daniel | Director | 9 Doncaster Gardens Navenby LN5 0TQ Lincoln Lincolnshire | British | 68815330001 | ||||||
| RICHMOND, John Curran Mills | Director | Marsh Lane PE21 7PJ Boston Freshtime Ul Ltd Lincs England | Jersey | British | 240534220001 | |||||
| RICHMOND, John Curran Mills | Director | Riverside Industrial Estate Marsh Lane PE21 7RJ Boston Lincolnshire | Jersey | British | 88076850002 | |||||
| RICHMOND, Kathryn Louise | Director | Marsh Lane PE21 7PJ Boston Freshtime Uk Ltd Lincolnshire England | Barrister | British | 238055050001 | |||||
| RIPLEY, Ian | Director | Riverside Industrial Estate Marsh Lane PE21 7RJ Boston Lincolnshire | England | British | 181067590001 | |||||
| ROBINSON, Catherine Ann | Director | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Greencore Group Uk Centre Derbyshire United Kingdom | United Kingdom | British | 261178060001 | |||||
| SPEAKMAN, Jane Diane | Director | Marsh Lane PE21 7RJ Boston Freshtime Uk Ltd Lincolnshire | United Kingdom | British | 237332770001 | |||||
| SWANWICK, Mark Christian David | Director | Riverside Industrial Estate Marsh Lane PE21 7RJ Boston Lincolnshire | England | British | 45157680003 | |||||
| TINSLEY, Mark Patrick | Director | Hurn Hall Holbeach Hurn PE12 8JF Spalding Lincolnshire | England | British | 1723610001 | |||||
| TINSLEY, Mark Patrick | Director | Hurn Hall Holbeach Hurn PE12 8JF Spalding Lincolnshire | England | British | 1723610001 | |||||
| TONGE, Eoin Philip | Director | Midland Way Barlborough Links Business Park S43 4XA Chesterfield Greencore Group Uk Centre Derbyshire United Kingdom | United Kingdom | Irish | 308462370001 | |||||
| TURNER, Guy Peter | Director | The Old Dairy Hillside Beckingham LN5 0RQ Lincoln Lincolnshire | British | 97050170001 | ||||||
| WOOD, Anthony Thomas | Director | Riverside Industrial Estate Marsh Lane PE21 7RJ Boston Lincolnshire | United Kingdom | British | 102311600001 | |||||
| WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009580001 |
Who are the persons with significant control of FRESHTIME UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bay Group Limited | Apr 06, 2016 | Manchester Mews W1U 2DX London 14 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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