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

FRESH FREIGHT LIMITED

THE RAILHEAD BUILDING EARLSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0QY,
Company Registration Number
02815349
Private Limited Company
Active

Company Overview

About Fresh Freight Ltd
FRESH FREIGHT LIMITED was founded on 1993-05-05 and has its registered office in Gateshead. The organisation's status is listed as "Active". Fresh Freight 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
FRESH FREIGHT LIMITED
 
Legal Registered Office
THE RAILHEAD BUILDING EARLSWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR
NE11 0QY
Other companies in NE11
 
 
Filing Information
Company Number 02815349
Company ID Number 02815349
Date formed 1993-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB605540467  
Last Datalog update: 2023-12-05 09:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH FREIGHT 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.
Companies with same name FRESH FREIGHT LIMITED
The following companies were found which have the same name as FRESH FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESH FREIGHT EXPRESS LIMITED DOWNING ROAD WEST MEADOWS INDUSTRIAL ESTATE DERBY DERBYSHIRE DE21 6HA Dissolved Company formed on the 2012-09-20
FRESH FREIGHT LOGISTICS LIMITED BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB Dissolved Company formed on the 2008-04-07
FRESH FREIGHT, INC. 1224 GARLAND LANE BELLINGHAM WA 98226 Dissolved Company formed on the 2012-06-01
FRESH FREIGHT PROPERTIES PTY LTD TAS 7310 Dissolved Company formed on the 2006-12-12
FRESH FREIGHT TASMANIA PTY LTD TAS 7310 Active Company formed on the 2003-10-15
FRESH FREIGHT AGENCY LLC 19 REMSEN AVE Nassau HEMPSTEAD NY 11550 Active Company formed on the 2017-09-05
FRESH FREIGHT, LLC 10681 KAREN SUE CT QUINLAN TX 75474 Forfeited Company formed on the 2018-10-16
FRESH FREIGHT INC Georgia Unknown
FRESH FREIGHT BROKERS, L.L.C. 3515 ZIP INDUSTRIAL BLVD. SW ATLANTA GA 30354 Admin. Dissolved Company formed on the 1996-01-25
FRESH FREIGHT EXPRESS INC Georgia Unknown
FRESH FREIGHT EXPRESS INC Georgia Unknown
FRESH FREIGHT BROKERS L.L.C Georgia Unknown
FRESH FREIGHT INC Georgia Unknown
FRESH FREIGHT LLC 4013 S 148TH ST TUKWILA WA 981684322 Active Company formed on the 2021-01-08
FRESH FREIGHT TRANSPORT LLC 8810 178th street APT 1U Jamaica NY 11435 Active Company formed on the 2022-10-17

Company Officers of FRESH FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC GRAEME QUIGLEY
Company Secretary 2010-11-08
RHONDA ALICE QUIGLEY
Company Secretary 2017-11-30
DOMINIC EAMON QUIGLEY
Director 1993-05-11
DOMINIC GRAEME QUIGLEY
Director 1993-06-15
JOHN TOFT
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH SMITH
Company Secretary 1993-06-15 2010-11-08
KENNETH SMITH
Director 1993-06-15 2010-11-08
SANDRA URQUHART QUIGLEY
Company Secretary 1993-05-11 1993-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-05-05 1993-05-11
INSTANT COMPANIES LIMITED
Nominated Director 1993-05-05 1993-05-11
SWIFT INCORPORATIONS LIMITED
Nominated Director 1993-05-05 1993-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC EAMON QUIGLEY LINTZ GREEN FARMS LIMITED Director 1992-04-16 CURRENT 1976-08-03 Active
DOMINIC GRAEME QUIGLEY INTERNET DISTRIBUTION HIGHWAY LIMITED Director 2002-03-01 CURRENT 1999-07-21 Active
JOHN TOFT WATTECO SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off

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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JOHN TOFT
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028153490010
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028153490006
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028153490008
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 028153490007
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028153490007
2021-12-21CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028153490006
2019-03-01AA01Previous accounting period shortened from 30/05/19 TO 31/12/18
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-28AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-12-04TM02Termination of appointment of Dominic Graeme Quigley on 2018-11-20
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC EAMON QUIGLEY
2018-12-04AP01DIRECTOR APPOINTED MR PETER RICHARD FIELDS
2018-12-04PSC07CESSATION OF DOMINIC GRAEME QUIGLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04PSC02Notification of Kinaxia Transport and Warehousing Limited as a person with significant control on 2018-11-21
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028153490005
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-02-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-10AP03Appointment of Mrs Rhonda Alice Quigley as company secretary on 2017-11-30
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 5412
2018-01-24SH0130/11/17 STATEMENT OF CAPITAL GBP 5412
2018-01-17AP01DIRECTOR APPOINTED MR JOHN TOFT
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 5220
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 5220
2016-05-19AR0125/04/16 ANNUAL RETURN FULL LIST
2016-03-10MR05
2016-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-02-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2016-02-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2015-06-09SH08Change of share class name or designation
2015-06-09RES12VARYING SHARE RIGHTS AND NAMES
2015-06-09RES01ADOPT ARTICLES 28/05/2015
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5250
2015-06-09AR0125/04/15 FULL LIST
2015-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 5250
2014-05-09AR0125/04/14 FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC EAMON QUIGLEY / 11/04/2014
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-09AR0125/04/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-13SH0131/05/12 STATEMENT OF CAPITAL GBP 5250
2012-05-09AR0125/04/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GRAEME QUIGLEY / 24/06/2011
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-23AR0125/04/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH
2011-02-28AP03SECRETARY APPOINTED MR DOMINIC GRAEME QUIGLEY
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH
2010-10-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-13AR0125/04/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 25/04/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GRAEME QUIGLEY / 25/04/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC EAMON QUIGLEY / 25/04/2010
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-12-11AUDAUDITOR'S RESIGNATION
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-22363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-06363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-13363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-24288cDIRECTOR'S PARTICULARS CHANGED
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: LINTZ GREEN FARM LINTZ GREEN ROWLANDS GILL TYNE AND WEAR NE39 1NL
2003-05-21363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-05-23363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-07-14363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-13363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-20363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-03-13AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-07395PARTICULARS OF MORTGAGE/CHARGE
1997-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-03363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-12363aRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-05-18363xRETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-07-04288DIRECTOR RESIGNED
1994-07-04363sRETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS
1994-07-04363(288)DIRECTOR RESIGNED
1994-04-21225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05
1993-07-01395PARTICULARS OF MORTGAGE/CHARGE
1993-07-01ORES04£ NC 1000/10000 15/06/
1993-07-01395PARTICULARS OF MORTGAGE/CHARGE
1993-07-01ORES04£ NC 1000/10000 15/06/
1993-06-23CERTNMCOMPANY NAME CHANGED TRAVELBEST LIMITED CERTIFICATE ISSUED ON 24/06/93
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0217655 Active Licenced property: NORTH EAST FRUIT & VEG MARKET RAILHEAD BUILDINGS TEAM VALLEY TRADING ESTATE GATESHEAD TEAM VALLEY TRADING ESTATE GB NE11 0QY;SEDLING ROAD C/O KEEHNE & NAGEL WEAR INDUSTRIAL ESTATE WASHINGTON WEAR INDUSTRIAL ESTATE GB NE38 9BZ. Correspondance address: TEAM VALLEY TRADE ESTATE RAILHEAD BUILDINGS GATESHEAD GB NE11 0QY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0217655 Active Licenced property: NORTH EAST FRUIT & VEG MARKET RAILHEAD BUILDINGS TEAM VALLEY TRADING ESTATE GATESHEAD TEAM VALLEY TRADING ESTATE GB NE11 0QY;SEDLING ROAD C/O KEEHNE & NAGEL WEAR INDUSTRIAL ESTATE WASHINGTON WEAR INDUSTRIAL ESTATE GB NE38 9BZ. Correspondance address: TEAM VALLEY TRADE ESTATE RAILHEAD BUILDINGS GATESHEAD GB NE11 0QY

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 FRESH FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-01-07 Satisfied ROBERT GEORGE BALMER
GUARANTEE AND DEBENTURE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-17 Satisfied FRESH FREIGHT LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 124,108
Creditors Due After One Year 2012-05-31 £ 29,928
Creditors Due After One Year 2012-05-31 £ 29,928
Creditors Due After One Year 2011-05-31 £ 34,627
Creditors Due Within One Year 2013-05-31 £ 1,251,479
Creditors Due Within One Year 2012-05-31 £ 1,105,649
Creditors Due Within One Year 2012-05-31 £ 1,105,649
Creditors Due Within One Year 2011-05-31 £ 515,373
Provisions For Liabilities Charges 2013-05-31 £ 25,447
Provisions For Liabilities Charges 2012-05-31 £ 13,023
Provisions For Liabilities Charges 2012-05-31 £ 13,023
Provisions For Liabilities Charges 2011-05-31 £ 13,023

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FRESH FREIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 5,250
Called Up Share Capital 2012-05-31 £ 5,250
Called Up Share Capital 2012-05-31 £ 5,250
Called Up Share Capital 2011-05-31 £ 3,000
Cash Bank In Hand 2013-05-31 £ 173,355
Cash Bank In Hand 2012-05-31 £ 97,530
Cash Bank In Hand 2012-05-31 £ 97,530
Cash Bank In Hand 2011-05-31 £ 10,052
Current Assets 2013-05-31 £ 1,756,044
Current Assets 2012-05-31 £ 1,555,691
Current Assets 2012-05-31 £ 1,555,691
Current Assets 2011-05-31 £ 770,673
Debtors 2013-05-31 £ 1,535,241
Debtors 2012-05-31 £ 1,433,499
Debtors 2012-05-31 £ 1,433,499
Debtors 2011-05-31 £ 736,106
Fixed Assets 2013-05-31 £ 827,094
Fixed Assets 2012-05-31 £ 822,520
Fixed Assets 2012-05-31 £ 821,355
Fixed Assets 2011-05-31 £ 126,072
Secured Debts 2013-05-31 £ 212,643
Secured Debts 2012-05-31 £ 87,054
Secured Debts 2012-05-31 £ 87,054
Secured Debts 2011-05-31 £ 119,472
Shareholder Funds 2013-05-31 £ 1,182,104
Shareholder Funds 2012-05-31 £ 1,229,611
Shareholder Funds 2012-05-31 £ 1,228,446
Shareholder Funds 2011-05-31 £ 333,722
Stocks Inventory 2013-05-31 £ 47,448
Stocks Inventory 2012-05-31 £ 24,662
Stocks Inventory 2012-05-31 £ 24,662
Stocks Inventory 2011-05-31 £ 24,515
Tangible Fixed Assets 2013-05-31 £ 321,062
Tangible Fixed Assets 2012-05-31 £ 241,193
Tangible Fixed Assets 2012-05-31 £ 241,193
Tangible Fixed Assets 2011-05-31 £ 126,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRESH FREIGHT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by FRESH FREIGHT LIMITED

FRESH FREIGHT LIMITED is the Original Applicant for the trademark Image for mark UK00003081264 FFG ™ (UK00003081264) through the UKIPO on the 2014-11-12
Trademark class: Freight transportation;Freight warehousing.
Income
Government Income

Government spend with FRESH FREIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2013-11-12 GBP £9,000
South Tyneside Council 2013-11-12 GBP £9,000 Grant Payments - General

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.

Outgoings
Business Rates/Property Tax
No properties were found where FRESH FREIGHT 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 FRESH FREIGHT 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 FRESH FREIGHT 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.