Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHFAYRE LIMITED
Company Information for

FRESHFAYRE LIMITED

Enterprise House, Eureka Business Park, Ashford, KENT, TN25 4AG,
Company Registration Number
01725853
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freshfayre Ltd
FRESHFAYRE LIMITED was founded on 1983-05-24 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". Freshfayre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRESHFAYRE LIMITED
 
Legal Registered Office
Enterprise House
Eureka Business Park
Ashford
KENT
TN25 4AG
Other companies in TN25
 
Filing Information
Company Number 01725853
Company ID Number 01725853
Date formed 1983-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-28
Account next due 31/03/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-20 08:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHFAYRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRESHFAYRE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEANNE WHIBLEY
Company Secretary 2015-04-01
MICHAEL DAVID BALL
Director 2016-04-04
AJOY HARI KARNA
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNEDY MCMEIKAN
Director 2013-04-01 2017-05-01
PAUL GEORGE MCINTYRE
Director 2012-04-02 2016-12-01
IAN ROBERT GOLDSMITH
Director 2009-12-24 2016-09-29
PHILIP ROBERT WIELAND
Director 2012-04-02 2016-04-04
ADRIAN WHITEHEAD
Company Secretary 2010-05-19 2015-03-31
PHILIP ERIC RENE JANSEN
Director 2010-07-01 2013-04-01
MATTHEW ROBIN CYPRIAN FEARN
Director 2009-12-24 2011-09-02
LPE SERVICES LIMITED
Company Secretary 2009-02-20 2009-12-24
RJP SECRETARIES LIMITED
Company Secretary 2008-09-08 2009-12-24
GARY DAVID BELL
Director 1991-04-04 2009-12-24
THREE V CORPORATE VENTURING LLP
Director 2008-09-08 2009-12-24
THREEV DIRECTORS LLP
Director 2008-09-08 2009-12-24
STEPHANIE ANNE DRURY
Company Secretary 2002-01-24 2008-09-08
LESLIE BELL
Director 1991-04-04 2008-09-08
KELVIN STEPHEN BEARDSLEY
Director 2008-03-21 2008-06-30
DAVID DILLON
Director 2007-03-02 2008-03-01
GEOFFREY DIXON
Director 2007-03-02 2007-08-01
SIMON PETERSON
Director 2004-05-01 2006-01-11
JOHN MICHAEL SCHOLEY
Director 2004-08-31 2006-01-02
RICHARD HILDYARD
Director 2002-01-24 2002-12-24
RICHARD LESLIE BEAVIS
Director 1998-09-23 2002-08-23
GARY DAVID BELL
Company Secretary 2001-02-14 2002-03-06
DENNIS ARTHUR SIMPSON
Director 2000-05-24 2001-10-05
SIMON JONATHAN HENRY STILL
Director 1998-02-18 2001-10-05
JOHN STUART MCCREERY
Company Secretary 2000-10-20 2001-02-14
JOHN STUART MCCREERY
Director 2000-10-20 2001-02-14
GARY DAVID BELL
Company Secretary 1999-11-01 2000-10-20
MICHAEL SONIA
Director 1999-04-01 2000-05-24
LESLIE BELL
Company Secretary 1991-04-04 1999-11-01
GRAHAME ARMITAGE
Director 1991-04-04 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BALL KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
MICHAEL DAVID BALL CUCINA ACQUISITION (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-14 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRESH FINANCE LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS LIMITED Director 2016-04-04 CURRENT 1986-07-08 Active
MICHAEL DAVID BALL BRAKE BROS ACQUISITION LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING I LIMITED Director 2016-04-04 CURRENT 2002-06-19 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS HOLDING II LIMITED Director 2016-04-04 CURRENT 2002-06-21 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING III LIMITED Director 2016-04-04 CURRENT 2002-07-24 Liquidation
MICHAEL DAVID BALL BRAKE BROS RECEIVABLES LIMITED Director 2016-04-04 CURRENT 2005-09-07 Liquidation
MICHAEL DAVID BALL CUCINA HOLDINGS (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-28 Liquidation
MICHAEL DAVID BALL FRESH DIRECT GROUP LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRENCH HOLDINGS LIMITED Director 2016-04-04 CURRENT 2015-07-03 Active - Proposal to Strike off
MICHAEL DAVID BALL SYSCO FOODS NI LIMITED Director 2016-04-04 CURRENT 2007-09-20 Active
MICHAEL DAVID BALL M&J SEAFOOD HOLDINGS LIMITED Director 2016-04-04 CURRENT 1983-09-06 Active
MICHAEL DAVID BALL BRAKE BROS FOODSERVICE LIMITED Director 2016-04-04 CURRENT 1961-10-30 Active
MICHAEL DAVID BALL BRAKE BROS FINANCE LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL CUCINA FINANCE (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 2 LIMITED Director 2016-04-04 CURRENT 2010-05-19 Liquidation
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 3 LIMITED Director 2016-04-04 CURRENT 2012-09-06 Liquidation
MICHAEL DAVID BALL CUCINA FRESH INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2015-01-28 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA LUX INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2007-07-06 Active
AJOY HARI KARNA KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
AJOY HARI KARNA CROSSGAR FOODSERVICE LTD Director 2018-03-26 CURRENT 1987-04-29 Active - Proposal to Strike off
AJOY HARI KARNA ARNOTTS (FRUIT) LIMITED Director 2018-03-26 CURRENT 1998-09-25 Active - Proposal to Strike off
AJOY HARI KARNA BRAKES GROUP LIMITED Director 2017-05-01 CURRENT 2015-12-07 Dissolved 2017-12-12
AJOY HARI KARNA CUCINA ACQUISITION (UK) LIMITED Director 2017-05-01 CURRENT 2007-06-14 Active
AJOY HARI KARNA CUCINA FRESH FINANCE LIMITED Director 2017-05-01 CURRENT 2014-11-07 Active - Proposal to Strike off
AJOY HARI KARNA BRAKE BROS LIMITED Director 2017-05-01 CURRENT 1986-07-08 Active
AJOY HARI KARNA BRAKE BROS HOLDING I LIMITED Director 2017-05-01 CURRENT 2002-06-19 Active - Proposal to Strike off
AJOY HARI KARNA FRESH DIRECT GROUP LIMITED Director 2017-05-01 CURRENT 2014-11-07 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA FRENCH HOLDINGS LIMITED Director 2017-05-01 CURRENT 2015-07-03 Active - Proposal to Strike off
AJOY HARI KARNA SYSCO FOODS NI LIMITED Director 2017-05-01 CURRENT 2007-09-20 Active
AJOY HARI KARNA M&J SEAFOOD HOLDINGS LIMITED Director 2017-05-01 CURRENT 1983-09-06 Active
AJOY HARI KARNA BRAKE BROS FOODSERVICE LIMITED Director 2017-05-01 CURRENT 1961-10-30 Active
AJOY HARI KARNA CUCINA FINANCE (UK) LIMITED Director 2017-05-01 CURRENT 2007-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-04-05Restoration by order of the court
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-21DS01Application to strike the company off the register
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH VISHWANATH TUGNAIT
2022-03-11AP01DIRECTOR APPOINTED PETER FRANCIS JACKSON
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR AJOY HARI KARNA
2021-07-20AP01DIRECTOR APPOINTED MR TIM ØRTING JøRGENSEN
2021-06-25AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-03-25CH01Director's details changed for Mr Ajoy Hari Karna on 2021-01-27
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BALL
2021-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-10-20AP01DIRECTOR APPOINTED MR RAJESH VISHWANATH TUGNAIT
2020-10-14SH20Statement by Directors
2020-10-14SH19Statement of capital on 2020-10-14 GBP 1
2020-10-14CAP-SSSolvency Statement dated 05/10/20
2020-10-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 05/10/2020
  • Capitalise £483000 05/10/2020
2020-07-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-23CH01Director's details changed for Mr Michael David Ball on 2018-11-23
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-15CH01Director's details changed for Mr Ajoy Hari Karna on 2018-11-01
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-27CH01Director's details changed for Mr Ajoy Hari Karna on 2017-06-01
2018-04-04AAFULL ACCOUNTS MADE UP TO 01/07/17
2017-06-06AP01DIRECTOR APPOINTED MR AJOY HARI KARNA
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY MCMEIKAN
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2.15724
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-27AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE MCINTYRE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT GOLDSMITH
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 2.69655
2016-06-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID BALL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT WIELAND
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2.15724
2015-05-28AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-29TM02Termination of appointment of Adrian Whitehead on 2015-03-31
2015-04-29AP03Appointment of Mrs Sarah Leanne Whibley as company secretary on 2015-04-01
2014-09-02MISCSection 519
2014-08-21MISCSection 519
2014-08-21AUDAUDITOR'S RESIGNATION
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 01/12/2013
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2.15724
2014-06-03AR0130/04/14 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0130/04/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN
2013-04-12AP01DIRECTOR APPOINTED KENNEDY MCMEIKAN
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0130/04/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR PHILIP ROBERT WIELAND
2012-04-19AP01DIRECTOR APPOINTED MR PAUL GEORGE MCINTYRE
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ROBERT GOLDSMITH / 12/02/2010
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-07-05AR0130/04/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-04AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-07-20AP01DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN
2010-06-16AP03SECRETARY APPOINTED MR ADRIAN WHITEHEAD
2010-06-03AR0130/04/10 FULL LIST
2010-04-07AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-02-04AP01DIRECTOR APPOINTED IAN ROBERT GOLDSMITH
2010-01-27AP01DIRECTOR APPOINTED MATTHEW ROBIN CYPRIAN FEARN
2010-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/04/09
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR THREE V DIRECTORS LLP
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR THREE V CORPORATE VENTURING LLP
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY BELL
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY LPE SERVICES LIMITED
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-16363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/04/08
2009-02-23288aSECRETARY APPOINTED LPE SERVICES LIMITED
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM UNIT 10 SEVERN WAY HUNSLET INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS10 1BY
2008-09-25288aDIRECTOR APPOINTED THREE V CORPORATE VENTURING LLP
2008-09-25288aDIRECTOR APPOINTED THREE V DIRECTORS LLP
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE DRURY
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR LESLIE BELL
2008-09-15288aSECRETARY APPOINTED RJP SECRETARIES LIMITED
2008-09-15363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR KELVIN BEARDSLEY
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID DILLON
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DIXON
2008-05-06288aDIRECTOR APPOINTED KELVIN BEARDSLEY
2008-02-15AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-06-08363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/04/06
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1089253 Active Licenced property: THAMES GATEWAY PARK UNIT 13 CHEQUERS LANE BARKING DAGENHAM CHEQUERS LANE GB RM9 6RH. Correspondance address: RISK & COMPLIANCE C/O BRAKE BROS LTD FLEX MEADOW HARLOW FLEX MEADOW GB CM19 5TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1089253 Active Licenced property: THAMES GATEWAY PARK UNIT 13 CHEQUERS LANE BARKING DAGENHAM CHEQUERS LANE GB RM9 6RH. Correspondance address: RISK & COMPLIANCE C/O BRAKE BROS LTD FLEX MEADOW HARLOW FLEX MEADOW GB CM19 5TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1102371 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1102371 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210521 Active Licenced property: STEPHENSON ROAD UNIT 4 194 COMMERCE PARK WASHINGTON GB NE37 3HT;ARLON COURT UNIT B1/B2 GREEN SQUARE KIRKLEATHAM REDCAR KIRKLEATHAM GB TS10 5RX;HUNSLET TRADING ESTATE UNIT 10 SEVERN ROAD HUNSLET LEEDS SEVERN ROAD GB LS10 1BY. Correspondance address: RISK & COMPLIANCE C/O BRAKE BROS LTD FLEX MEADOW HARLOW FLEX MEADOW GB CM19 5TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210521 Active Licenced property: STEPHENSON ROAD UNIT 4 194 COMMERCE PARK WASHINGTON GB NE37 3HT;ARLON COURT UNIT B1/B2 GREEN SQUARE KIRKLEATHAM REDCAR KIRKLEATHAM GB TS10 5RX;HUNSLET TRADING ESTATE UNIT 10 SEVERN ROAD HUNSLET LEEDS SEVERN ROAD GB LS10 1BY. Correspondance address: RISK & COMPLIANCE C/O BRAKE BROS LTD FLEX MEADOW HARLOW FLEX MEADOW GB CM19 5TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210521 Active Licenced property: STEPHENSON ROAD UNIT 4 194 COMMERCE PARK WASHINGTON GB NE37 3HT;ARLON COURT UNIT B1/B2 GREEN SQUARE KIRKLEATHAM REDCAR KIRKLEATHAM GB TS10 5RX;HUNSLET TRADING ESTATE UNIT 10 SEVERN ROAD HUNSLET LEEDS SEVERN ROAD GB LS10 1BY. Correspondance address: RISK & COMPLIANCE C/O BRAKE BROS LTD FLEX MEADOW HARLOW FLEX MEADOW GB CM19 5TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210521 Active Licenced property: STEPHENSON ROAD UNIT 4 194 COMMERCE PARK WASHINGTON GB NE37 3HT;ARLON COURT UNIT B1/B2 GREEN SQUARE KIRKLEATHAM REDCAR KIRKLEATHAM GB TS10 5RX;HUNSLET TRADING ESTATE UNIT 10 SEVERN ROAD HUNSLET LEEDS SEVERN ROAD GB LS10 1BY. Correspondance address: RISK & COMPLIANCE C/O BRAKE BROS LTD FLEX MEADOW HARLOW FLEX MEADOW GB CM19 5TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210521 Active Licenced property: STEPHENSON ROAD UNIT 4 194 COMMERCE PARK WASHINGTON GB NE37 3HT;ARLON COURT UNIT B1/B2 GREEN SQUARE KIRKLEATHAM REDCAR KIRKLEATHAM GB TS10 5RX;HUNSLET TRADING ESTATE UNIT 10 SEVERN ROAD HUNSLET LEEDS SEVERN ROAD GB LS10 1BY. Correspondance address: RISK & COMPLIANCE C/O BRAKE BROS LTD FLEX MEADOW HARLOW FLEX MEADOW GB CM19 5TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210521 Active Licenced property: STEPHENSON ROAD UNIT 4 194 COMMERCE PARK WASHINGTON GB NE37 3HT;ARLON COURT UNIT B1/B2 GREEN SQUARE KIRKLEATHAM REDCAR KIRKLEATHAM GB TS10 5RX;HUNSLET TRADING ESTATE UNIT 10 SEVERN ROAD HUNSLET LEEDS SEVERN ROAD GB LS10 1BY. Correspondance address: RISK & COMPLIANCE C/O BRAKE BROS LTD FLEX MEADOW HARLOW FLEX MEADOW GB CM19 5TJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRESHFAYRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-04 Satisfied PRAXIS NOMINEES LIMITED
DEBENTURE 2008-09-08 Satisfied PRAXIS NOMINEES LIMITED
DEBENTURE 2008-08-01 Satisfied GARY DAVID BELL
FIXED AND FLOATING CHARGE 2006-03-20 Satisfied RBS INVOICE FINANCE LIMITED
DEPOSIT DEED 2005-05-10 Outstanding SLOUGH ESTATES (WARRINGTON) LIMITED
FURTHER CHARGE 2002-11-01 Satisfied EQUINOX INDUSTRIAL (GP2) LIMITED AND EQUINOX INDUSTRIAL (NOMINEE) LIMITED
MORTGAGE DEBENTURE 1991-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-01-17 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESHFAYRE LIMITED

Intangible Assets
Patents
We have not found any records of FRESHFAYRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHFAYRE LIMITED
Trademarks

Trademark applications by FRESHFAYRE LIMITED

FRESHFAYRE LIMITED is the Original Applicant for the trademark Whisk & Pinny ™ (UK00003081750) through the UKIPO on the 2014-11-17
Trademark class: Bakery desserts;Bakery goods;Mixes for making bakery products;Preparations for making bakery products;Breakfast cake;Cake mixtures;Candy cake;Chocolate cake;Fruit cake snacks;Almond cake;Bakery desserts;Bakery goods;Chocolate bars;Chocolate-based ready-to-eat food bars;Cereal bars;Cereal based food bars;Confectionery bars.
Income
Government Income

Government spend with FRESHFAYRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £7,366
Stockton-On-Tees Borough Council 2017-2 GBP £5,462
Stockton-On-Tees Borough Council 2017-1 GBP £4,374
Stockton-On-Tees Borough Council 2016-12 GBP £6,508
Stockton-On-Tees Borough Council 2016-11 GBP £6,032
Stockton-On-Tees Borough Council 2016-10 GBP £7,270
Stockton-On-Tees Borough Council 2016-9 GBP £6,849
Stockton-On-Tees Borough Council 2016-8 GBP £6,299
Stockton-On-Tees Borough Council 2016-7 GBP £4,870
Stockton-On-Tees Borough Council 2016-6 GBP £11,676
Stockton-On-Tees Borough Council 2016-5 GBP £3,427
Stockton-On-Tees Borough Council 2016-4 GBP £8,730
Stockton-On-Tees Borough Council 2016-3 GBP £8,995
Stockton-On-Tees Borough Council 2016-2 GBP £3,010
Stockton-On-Tees Borough Council 2016-1 GBP £5,211
Bradford Metropolitan District Council 2015-12 GBP £0 Fresh & other prod.
Stockton-On-Tees Borough Council 2015-12 GBP £7,254
Stockton-On-Tees Borough Council 2015-11 GBP £5,158
Bradford Metropolitan District Council 2015-11 GBP £0 Fresh Fruit & Veg
Stockton-On-Tees Borough Council 2015-10 GBP £5,094
Bradford Metropolitan District Council 2015-10 GBP £0 Fresh Fruit & Veg
Stockton-On-Tees Borough Council 2015-9 GBP £7,903
Bradford Metropolitan District Council 2015-9 GBP £0 Fresh & other prod.
Hartlepool Borough Council 2015-9 GBP £22,528 Provisions - Food/Beverages
Stockton-On-Tees Borough Council 2015-8 GBP £5,429
Hartlepool Borough Council 2015-8 GBP £4,057 Provisions - Food/Beverages
Bradford Metropolitan District Council 2015-7 GBP £0 Fresh & other prod.
Stockton-On-Tees Borough Council 2015-7 GBP £7,886
Hartlepool Borough Council 2015-7 GBP £14,233 Provisions - Food/Beverages
Bradford Metropolitan District Council 2015-6 GBP £6,009 Fresh & other prod.
Newcastle City Council 2015-6 GBP £256 Supplies & Services
Stockton-On-Tees Borough Council 2015-6 GBP £4,586
Hartlepool Borough Council 2015-6 GBP £19,297 Provisions - Food/Beverages
Bradford Metropolitan District Council 2015-5 GBP £0 Fresh & other prod.
Stockton-On-Tees Borough Council 2015-5 GBP £6,837
Hartlepool Borough Council 2015-5 GBP £38,766 Provisions - Food/Beverages
Newcastle City Council 2015-4 GBP £558 Supplies & Services
Stockton-On-Tees Borough Council 2015-4 GBP £8,428
Bradford Metropolitan District Council 2015-4 GBP £1,596 Fresh & other prod.
Stockton-On-Tees Borough Council 2015-3 GBP £4,994
Bradford Metropolitan District Council 2015-3 GBP £4,450 Fresh & other prod.
North Tyneside Council 2015-2 GBP £101 03.GROCERIES & PROVISIONS
Stockton-On-Tees Borough Council 2015-2 GBP £5,875
Bradford Metropolitan District Council 2015-2 GBP £2,413 Fresh & other prod.
Newcastle City Council 2015-1 GBP £796 Supplies & Services
Bradford Metropolitan District Council 2015-1 GBP £1,505 Fresh & other prod.
Stockton-On-Tees Borough Council 2015-1 GBP £4,247
North Tyneside Council 2014-12 GBP £2,845 03.GROCERIES & PROVISIONS
Stockton-On-Tees Borough Council 2014-12 GBP £6,604
Bradford Metropolitan District Council 2014-12 GBP £1,167 Fresh & other prod.
Newcastle City Council 2014-12 GBP £649 Supplies & Services
Hartlepool Borough Council 2014-12 GBP £6,177 Provisions - Food/Beverages
North Tyneside Council 2014-11 GBP £4,369 03.GROCERIES & PROVISIONS
Stockton-On-Tees Borough Council 2014-11 GBP £6,963
Bradford Metropolitan District Council 2014-11 GBP £1,354 Fresh & other prod.
Hartlepool Borough Council 2014-11 GBP £8,853 Provisions - Food/Beverages
Bradford Metropolitan District Council 2014-10 GBP £1,130 Fresh & other prod.
Newcastle City Council 2014-10 GBP £825 Supplies & Services
Stockton-On-Tees Borough Council 2014-10 GBP £12,349
Hartlepool Borough Council 2014-10 GBP £7,906 Provisions - Food/Beverages
Bradford Metropolitan District Council 2014-9 GBP £770 Fresh & other prod.
Stockton-On-Tees Borough Council 2014-9 GBP £5,345
Stockton-On-Tees Borough Council 2014-8 GBP £6,125
Newcastle City Council 2014-8 GBP £280
Stockton-On-Tees Borough Council 2014-7 GBP £8,082
Bradford City Council 2014-7 GBP £757
Newcastle City Council 2014-7 GBP £1,438
Hartlepool Borough Council 2014-7 GBP £645 Provisions - Food/Beverages
Stockton-On-Tees Borough Council 2014-6 GBP £7,777
Bradford City Council 2014-6 GBP £1,665
Newcastle City Council 2014-6 GBP £528
Hartlepool Borough Council 2014-6 GBP £15,124 Provisions - Food/Beverages
Newcastle City Council 2014-5 GBP £562
Bradford City Council 2014-5 GBP £1,739
Stockton-On-Tees Borough Council 2014-5 GBP £7,432
Hartlepool Borough Council 2014-5 GBP £11,968 Provisions - Food/Beverages
Newcastle City Council 2014-4 GBP £651
Bradford City Council 2014-4 GBP £1,129
Bradford City Council 2014-3 GBP £2,414
Newcastle City Council 2014-3 GBP £1,460
Bradford City Council 2014-2 GBP £3,267
Newcastle City Council 2014-2 GBP £1,017
Hartlepool Borough Council 2014-2 GBP £14,118 Provisions - Food/Beverages
Bradford City Council 2014-1 GBP £3,442
Hartlepool Borough Council 2014-1 GBP £17,643 Provisions - Food/Beverages
Newcastle City Council 2014-1 GBP £558
Newcastle City Council 2013-12 GBP £1,523
Hartlepool Borough Council 2013-12 GBP £11,269 Provisions - Food/Beverages
Bradford City Council 2013-12 GBP £3,074
Bradford City Council 2013-11 GBP £3,485
Newcastle City Council 2013-11 GBP £328
Bradford City Council 2013-10 GBP £3,337
Newcastle City Council 2013-10 GBP £324
Bradford City Council 2013-9 GBP £2,845
Stockton-On-Tees Borough Council 2013-8 GBP £780
Newcastle City Council 2013-8 GBP £557
Bradford City Council 2013-6 GBP £2,311
Middlesbrough Council 2013-6 GBP £1,012
Newcastle City Council 2013-6 GBP £583
Bradford City Council 2013-5 GBP £562
Newcastle City Council 2013-5 GBP £262
Middlesbrough Council 2013-5 GBP £3,826
Bradford City Council 2013-4 GBP £1,063
Middlesbrough Council 2013-4 GBP £2,577
Middlesbrough Council 2013-3 GBP £2,431
Bradford City Council 2013-3 GBP £3,815
Bradford City Council 2013-2 GBP £2,350
Newcastle City Council 2013-2 GBP £253
Bradford City Council 2013-1 GBP £4,410
Middlesbrough Council 2013-1 GBP £1,828 Food and drink supplies
Newcastle City Council 2012-12 GBP £317
Bradford City Council 2012-12 GBP £1,470
Middlesbrough Council 2012-12 GBP £5,204
City of York Council 2012-11 GBP £134
Bradford City Council 2012-11 GBP £9,430
Middlesbrough Council 2012-11 GBP £5,813
Newcastle City Council 2012-10 GBP £258
Bradford City Council 2012-10 GBP £2,763
Middlesbrough Council 2012-10 GBP £4,448
Bradford City Council 2012-9 GBP £1,086
Stockton-On-Tees Borough Council 2012-8 GBP £1,244
Bradford City Council 2012-7 GBP £3,181
Middlesbrough Council 2012-7 GBP £3,385
Bradford City Council 2012-6 GBP £2,383
Middlesbrough Council 2012-6 GBP £6,666
Bradford City Council 2012-5 GBP £5,315
Middlesbrough Council 2012-5 GBP £5,648
Bradford City Council 2012-4 GBP £3,538
Middlesbrough Council 2012-4 GBP £3,537
Stockton-On-Tees Borough Council 2012-4 GBP £4,045
Middlesbrough Council 2012-3 GBP £24,707
Bradford City Council 2012-2 GBP £2,409
Middlesbrough Council 2012-2 GBP £11,646
Newcastle City Council 2012-2 GBP £535
Bradford City Council 2012-1 GBP £2,888
Middlesbrough Council 2012-1 GBP £6,186
Middlesbrough Council 2011-12 GBP £13,887
Middlesbrough Council 2011-11 GBP £5,100 Food and drink supplies
Middlesbrough Council 2011-10 GBP £5,748 Food and drink supplies
Stockton-On-Tees Borough Council 2011-9 GBP £513
Middlesbrough Council 2011-9 GBP £2,660 Food and drink supplies
Stockton-On-Tees Borough Council 2011-8 GBP £984
Middlesbrough Council 2011-8 GBP £769 Food and drink supplies
Middlesbrough Council 2011-7 GBP £4,236 Food and drink supplies
Middlesbrough Council 2011-6 GBP £4,714 Food and drink supplies
Stockton-On-Tees Borough Council 2011-5 GBP £0
Bradford Metropolitan District Council 2011-5 GBP £604 Fresh & other prod.
Newcastle City Council 2011-5 GBP £1,108
Middlesbrough Council 2011-5 GBP £4,216 Food and drink supplies
Newcastle City Council 2011-4 GBP £1,530
Bradford Metropolitan District Council 2011-4 GBP £1,724 Fresh & other prod.
Middlesbrough Council 2011-4 GBP £5,414 Food and drink supplies
Newcastle City Council 2011-3 GBP £506
Bradford Metropolitan District Council 2011-3 GBP £1,046 Fresh & other prod.
Bradford Metropolitan District Council 2011-2 GBP £0 Fresh & other prod.
Middlesbrough Council 2011-1 GBP £529 Food and drink supplies
Newcastle City Council 2011-1 GBP £1,062
Newcastle City Council 2010-12 GBP £1,751 E & R School Meals
Middlesbrough Council 2010-11 GBP £1,140 Food and drink supplies
Newcastle City Council 2010-11 GBP £1,140 E & R School Meals
Hartlepool Borough Council 2010-10 GBP £510 Provisions - Food/Beverages
Middlesbrough Council 2010-10 GBP £1,093 Food and drink supplies
Newcastle City Council 2010-10 GBP £2,174 E & R School Meals
Middlesbrough Council 2010-9 GBP £677 Food and drink supplies
Hartlepool Borough Council 2010-9 GBP £1,541 Provisions - Food/Beverages
Newcastle City Council 2010-8 GBP £2,242 E & R School Meals
Newcastle City Council 2010-6 GBP £1,692 E & R School Meals
Newcastle City Council 2010-5 GBP £1,770 E & R School Meals
Newcastle City Council 2010-4 GBP £520 E & R School Meals
Middlesbrough Council 2010-4 GBP £518 Food and drink supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Leeds Delicatessen 2013/08/19

The Facilities Directorate is responsible for the provision of catering to staff, students and visitors at the University of Leeds.

Outgoings
Business Rates/Property Tax
No properties were found where FRESHFAYRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHFAYRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRESHFAYRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.