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

FRESH (SOUTHEAST) LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
03526420
Private Limited Company
Liquidation

Company Overview

About Fresh (southeast) Ltd
FRESH (SOUTHEAST) LIMITED was founded on 1998-03-12 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Fresh (southeast) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FRESH (SOUTHEAST) LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in SE3
 
Previous Names
STONE LIVING LIMITED23/05/2014
KAPCO LIMITED28/03/2006
Filing Information
Company Number 03526420
Company ID Number 03526420
Date formed 1998-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-10-14 00:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH (SOUTHEAST) LIMITED
The accountancy firm based at this address is QCA 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 (SOUTHEAST) LIMITED
The following companies were found which have the same name as FRESH (SOUTHEAST) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESH (SOUTHEAST) LIMITED Unknown

Company Officers of FRESH (SOUTHEAST) LIMITED

Current Directors
Officer Role Date Appointed
SHAUN MICHAEL BRADFORD
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WALLIS
Director 2003-12-01 2017-05-25
PETER FRANK SELISKO
Company Secretary 2007-05-21 2014-06-01
KENNETH WALLIS
Company Secretary 2004-08-21 2007-05-21
KEVIN WALLIS
Company Secretary 1998-03-12 2004-08-21
PETER CHRISTOPHER HILL
Director 1998-03-12 2004-08-21
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-03-12 1998-03-12
L & A REGISTRARS LIMITED
Nominated Director 1998-03-12 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN MICHAEL BRADFORD ALLPRO INSTALLATIONS LIMITED Director 2017-06-23 CURRENT 2017-06-23 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
2022-08-25Voluntary liquidation. Return of final meeting of creditors
2022-08-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-19
2021-08-21600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2020-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-19
2019-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2018-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-19
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Unit 14 Canal Industrial Park Canal Road Gravesend Kent DA12 2PA
2017-08-03LIQ02Voluntary liquidation Statement of affairs
2017-08-03600Appointment of a voluntary liquidator
2017-08-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-20
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALLIS
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-24CH01Director's details changed for Mr Shaun Michael Bradford on 2017-01-19
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-08AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM 11 Lee Road Blackheath London SE3 9RQ
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER SELISKO
2014-05-23RES15CHANGE OF NAME 23/05/2014
2014-05-23CERTNMCompany name changed stone living LIMITED\certificate issued on 23/05/14
2014-05-23AP01DIRECTOR APPOINTED MR SHAUN MICHAEL BRADFORD
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-22AR0112/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0112/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0112/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0112/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WALLIS / 01/01/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18288aNEW SECRETARY APPOINTED
2007-06-07288bSECRETARY RESIGNED
2007-06-07363sRETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28CERTNMCOMPANY NAME CHANGED KAPCO LIMITED CERTIFICATE ISSUED ON 28/03/06
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-10-21363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22288bSECRETARY RESIGNED
2004-09-16288bDIRECTOR RESIGNED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-05-14363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-18363aRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-05-17288cDIRECTOR'S PARTICULARS CHANGED
2001-05-17288cSECRETARY'S PARTICULARS CHANGED
2001-03-14363aRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-17363aRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-03-20287REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-03-20288aNEW SECRETARY APPOINTED
1998-03-20288bSECRETARY RESIGNED
1998-03-20288bDIRECTOR RESIGNED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to FRESH (SOUTHEAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-09-03
Appointmen2017-07-28
Notices to2017-07-28
Resolution2017-07-28
Fines / Sanctions
No fines or sanctions have been issued against FRESH (SOUTHEAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRESH (SOUTHEAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Intangible Assets
Patents
We have not found any records of FRESH (SOUTHEAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH (SOUTHEAST) LIMITED
Trademarks
We have not found any records of FRESH (SOUTHEAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH (SOUTHEAST) 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 (43210 - Electrical installation) as FRESH (SOUTHEAST) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where FRESH (SOUTHEAST) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFRESH (SOUTHEAST) LIMITEDEvent Date2017-07-25
Notice is hereby given that the Creditors of the above named Company, which was wound up voluntarily on 20 July 2017, are required, on or before 1 September 2017 , to send their full names and addresses together with full particulars of their debts or claims to CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 008723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Hannah Wilby, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 . Ag KF41669
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRESH (SOUTHEAST) LIMITEDEvent Date2017-07-20
Liquidator's name and address: Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 008723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Ag KF41669
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFRESH (SOUTHEAST) LIMITEDEvent Date2017-07-20
At a General Meeting of the above named Company, duly convened, and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 20 July 2017 , at 3.00 pm the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 008723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." Further details contact: Hannah Wilby, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 . Ag KF41669
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESH (SOUTHEAST) 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 (SOUTHEAST) 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.