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

FRESH TRADING (UK) LIMITED

BICESTER, OXFORDSHIRE, OX26 4SW,
Company Registration Number
03237622
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Fresh Trading (uk) Ltd
FRESH TRADING (UK) LIMITED was founded on 1996-08-14 and had its registered office in Bicester. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
FRESH TRADING (UK) LIMITED
 
Legal Registered Office
BICESTER
OXFORDSHIRE
OX26 4SW
Other companies in OX26
 
Previous Names
FRESH DIRECT (PREPARED) LIMITED26/01/2010
Filing Information
Company Number 03237622
Date formed 1996-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-02
Type of accounts DORMANT
Last Datalog update: 2017-08-19 23:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH TRADING (UK) 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 FRESH TRADING (UK) LIMITED

Current Directors
Officer Role Date Appointed
RAJESH VISHWANATH TUGNAIT
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BURNS
Director 2012-04-26 2016-09-01
JULIAN EDWARDS
Company Secretary 2012-04-30 2015-02-23
COLIN JAMES HARRIS
Director 1997-08-01 2015-02-23
LESLIE JOHN HARRIS
Director 1996-09-11 2015-02-23
NIGEL JOHN HARRIS
Director 1997-07-18 2015-02-23
LESLIE JOHN HARRIS
Company Secretary 1996-09-11 2012-04-29
MICHAEL STEPHEN WILSON
Director 1998-04-07 2000-02-18
JOHN PHILIP BAXTER
Director 1996-09-11 1997-07-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-08-14 1996-09-11
CHETTLEBURGH'S LIMITED
Nominated Director 1996-08-14 1996-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH VISHWANATH TUGNAIT TASTE OF THE WILD LIMITED Director 2016-09-01 CURRENT 1994-12-08 Dissolved 2016-11-22
RAJESH VISHWANATH TUGNAIT FRESH DIRECT LOCAL (LONDON) LIMITED Director 2016-09-01 CURRENT 2009-10-15 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT ROOTS OF OXFORD LIMITED Director 2016-09-01 CURRENT 2008-05-27 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT M&J SEAFOOD LIMITED Director 2016-09-01 CURRENT 2014-11-07 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT PAULEYS PRODUCE LIMITED Director 2016-09-01 CURRENT 2014-11-07 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT FRESH DIRECT LOCAL (CAMBRIDGESHIRE) LIMITED Director 2016-09-01 CURRENT 2007-09-20 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT FRESH DIRECT LOCAL (SCOTLAND) LIMITED Director 2016-09-01 CURRENT 2008-08-14 Active - Proposal to Strike off
RAJESH VISHWANATH TUGNAIT FRESH DIRECT LIMITED Director 2016-09-01 CURRENT 2015-02-09 Active
RAJESH VISHWANATH TUGNAIT WILD HARVEST LIMITED Director 2016-09-01 CURRENT 1993-06-21 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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2017-03-16AP01DIRECTOR APPOINTED MR RAJESH VISHWANATH TUGNAIT
2017-01-30AA01CURREXT FROM 31/12/2016 TO 30/06/2017
2016-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-18DS01APPLICATION FOR STRIKING-OFF
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 79700
2016-05-24AR0130/04/16 FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM BICESTER DISTRIBUTION PARK CHARBRIDGE WAY BICESTER OXFORDSHIRE OX26 4SW
2015-12-21AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 79700
2015-06-11AR0130/04/15 FULL LIST
2015-05-28TM01TERMINATE DIR APPOINTMENT
2015-05-28TM01TERMINATE DIR APPOINTMENT
2015-05-28TM02TERMINATE SEC APPOINTMENT
2015-05-28TM01TERMINATE DIR APPOINTMENT
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY JULIAN EDWARDS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HARRIS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HARRIS
2015-03-23RES01ADOPT ARTICLES 23/02/2015
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-21AAFULL ACCOUNTS MADE UP TO 01/08/14
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 31/10/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 11/07/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 79700
2014-05-28AR0130/04/14 FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 02/08/13
2013-05-13AR0130/04/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 03/08/12
2012-05-24AR0130/04/12 FULL LIST
2012-05-10AP01DIRECTOR APPOINTED MR DAVID JOHN BURNS
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY LESLIE HARRIS
2012-05-04AP03SECRETARY APPOINTED MR JULIAN EDWARDS
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-09-08AR0114/08/11 FULL LIST
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-20AR0114/08/10 FULL LIST
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN HARRIS / 30/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 30/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HARRIS / 30/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 30/04/2010
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-26RES15CHANGE OF NAME 12/01/2010
2010-01-26CERTNMCOMPANY NAME CHANGED FRESH DIRECT (PREPARED) LIMITED CERTIFICATE ISSUED ON 26/01/10
2009-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-19AR0114/08/09 NO CHANGES
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-08363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-20363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-03363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-20363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-09-21363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-23288cDIRECTOR'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-04288cDIRECTOR'S PARTICULARS CHANGED
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-27288cDIRECTOR'S PARTICULARS CHANGED
2001-09-27363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 19 BANKSIDE STATION FIELDS INDUSTRIAL ESTATE KIDLINGTON OXFORDSHIRE OX5 1HU
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-27288cDIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-03-27288bDIRECTOR RESIGNED
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-10363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-07395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-10363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-16288aNEW DIRECTOR APPOINTED
1997-12-10288cDIRECTOR'S PARTICULARS CHANGED
1997-09-24363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-08-13288bDIRECTOR RESIGNED
1997-08-13288aNEW DIRECTOR APPOINTED
1997-08-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to FRESH TRADING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRADING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-18 Satisfied BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1999-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-01
Annual Accounts
2013-08-02
Annual Accounts
2012-08-03
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 TRADING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of FRESH TRADING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH TRADING (UK) LIMITED
Trademarks
We have not found any records of FRESH TRADING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH TRADING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as FRESH TRADING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRESH TRADING (UK) 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 TRADING (UK) 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 TRADING (UK) 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.