Active
Company Information for THE FRESCA ESOP LIMITED
THE FRESH PRODUCE CENTRE, TRANSFESA ROAD, PADDOCK WOOD, KENT, TN12 6UT,
|
Company Registration Number
03594862
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE FRESCA ESOP LIMITED | ||
Legal Registered Office | ||
THE FRESH PRODUCE CENTRE TRANSFESA ROAD PADDOCK WOOD KENT TN12 6UT Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 03594862 | |
---|---|---|
Company ID Number | 03594862 | |
Date formed | 1998-07-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 06:22:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VERONICA WARNER |
||
SIMON JAMES HODSON |
||
CHRISTOPHER PETER MACK |
||
ELIZABETH MCMEIKAN |
||
BRETT GEOFFREY SUMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN MUSK |
Company Secretary | ||
REBECCA EDITH JOAN TURNER |
Company Secretary | ||
MICHAEL JOHN MUSK |
Company Secretary | ||
AMANDA JANE BURTON |
Director | ||
STEPHEN ROBERTSON |
Director | ||
TIMOTHY FRANCIS HOW |
Director | ||
SIMON PAUL TAYLOR |
Company Secretary | ||
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CROFT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIZKIT LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
THE BRAND FOUNDATION | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
FRESCA GROUP LIMITED | Director | 2010-04-01 | CURRENT | 2004-12-08 | Active | |
MARLBOROUGH HOUSE SCHOOL TRUST LIMITED | Director | 2001-03-09 | CURRENT | 1957-07-18 | Active | |
CROFT NOMINEES LIMITED | Director | 1991-11-06 | CURRENT | 1984-08-13 | Active | |
BEACH SECRETARIES LIMITED | Director | 1991-11-06 | CURRENT | 1984-08-08 | Active | |
THE FRESH PRODUCE CENTRE LIMITED | Director | 2018-03-01 | CURRENT | 2017-06-27 | Active | |
MM GLOBAL CITRUS LIMITED | Director | 2014-11-14 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
CYPIC LTD | Director | 2014-09-10 | CURRENT | 2014-09-10 | Dissolved 2016-08-30 | |
M & W MACK TRUSTEES LIMITED | Director | 2011-04-06 | CURRENT | 1986-03-13 | Dissolved 2017-05-16 | |
THANET EARTH ESTATES LIMITED | Director | 2009-02-18 | CURRENT | 2008-09-23 | Active | |
FRESCA DEVELOPMENT PROPERTY LIMITED | Director | 2008-09-29 | CURRENT | 2008-07-16 | Active | |
FRESCA DEVELOPMENT LIMITED | Director | 2008-09-29 | CURRENT | 2008-07-16 | Active | |
THANET EARTH CONSTRUCTION LIMITED | Director | 2008-06-25 | CURRENT | 2008-02-26 | Active | |
THANET ENERGY LIMITED | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
THANET EARTH LIMITED | Director | 2007-11-23 | CURRENT | 2007-03-19 | Active | |
VALEFRESH LIMITED | Director | 2007-10-16 | CURRENT | 2007-05-24 | Active - Proposal to Strike off | |
THANET GROWERS SEVEN LIMITED | Director | 2007-10-10 | CURRENT | 2007-09-19 | Active | |
THANET EARTH HOLDINGS LIMITED | Director | 2007-10-10 | CURRENT | 2007-09-19 | Active | |
THANET EARTH INVESTMENTS LIMITED | Director | 2007-07-27 | CURRENT | 2007-03-19 | Active | |
PRIMAFRUIT LIMITED | Director | 2005-04-29 | CURRENT | 1981-06-04 | Active | |
FRESCA GROUP LIMITED | Director | 2005-02-22 | CURRENT | 2004-12-08 | Active | |
M.& W.MACK LIMITED | Director | 1991-10-12 | CURRENT | 1948-01-02 | Active | |
FRESCA GROUP LIMITED | Director | 2010-04-30 | CURRENT | 2004-12-08 | Active | |
THE FRESH PRODUCE CENTRE LIMITED | Director | 2017-11-02 | CURRENT | 2017-06-27 | Active | |
THE AVOCADO COMPANY LIMITED | Director | 2017-11-02 | CURRENT | 2017-05-23 | Active | |
WALLINGS NURSERY LIMITED | Director | 2017-11-02 | CURRENT | 1999-04-28 | Active | |
MM GLOBAL CITRUS LIMITED | Director | 2017-11-02 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
WALLINGS PROPERTY LIMITED | Director | 2017-11-02 | CURRENT | 2008-02-18 | Active | |
WALLINGS HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2008-02-25 | Active | |
CUSTOM PLUM COMPANY LIMITED | Director | 2017-11-02 | CURRENT | 2015-09-04 | Active | |
CARTAMA UK LIMITED | Director | 2017-03-06 | CURRENT | 2015-12-23 | Active | |
GRAPE EVOLUTION LIMITED | Director | 2017-01-31 | CURRENT | 2015-04-13 | Active - Proposal to Strike off | |
PRIMAFRUIT LIMITED | Director | 2016-06-01 | CURRENT | 1981-06-04 | Active | |
THANET EARTH INVESTMENTS LIMITED | Director | 2016-05-11 | CURRENT | 2007-03-19 | Active | |
THANET GROWERS SEVEN LIMITED | Director | 2016-05-11 | CURRENT | 2007-09-19 | Active | |
FRESCA DEVELOPMENT PROPERTY LIMITED | Director | 2016-05-11 | CURRENT | 2008-07-16 | Active | |
FRESCA DEVELOPMENT LIMITED | Director | 2016-05-11 | CURRENT | 2008-07-16 | Active | |
M.& W.MACK LIMITED | Director | 2016-05-11 | CURRENT | 1948-01-02 | Active | |
FRESCA GROUP LIMITED | Director | 2016-01-18 | CURRENT | 2004-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2024-04-26 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 26/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/04/24 | ||
CONFIRMATION STATEMENT MADE ON 25/10/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS MARSHALL COX | ||
Consolidated accounts of parent company for subsidiary company period ending 28/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/04/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRASER MCKIE | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS MARSHALL COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT GEOFFREY SUMNER | |
AA | 24/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AA | 26/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Veronica Warner on 2019-07-29 | |
CH01 | Director's details changed for Ms Elizabeth Mcmeikan on 2019-03-05 | |
AA | 27/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | 28/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/04/16 | |
AP01 | DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCMEIKAN / 09/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 09/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM 100 Fetter Lane London EC4A 1BN | |
AP03 | Appointment of Mrs Veronica Warner as company secretary on 2015-11-30 | |
TM02 | Termination of appointment of Michael John Musk on 2015-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 24/04/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/04/14 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/04/13 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael John Musk as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA TURNER | |
AA | FULL ACCOUNTS MADE UP TO 27/04/12 | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Peter Mack on 2011-12-08 | |
AA | FULL ACCOUNTS MADE UP TO 29/04/11 | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 30/09/2011 | |
AR01 | 30/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP03 | SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES HODSON | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH MCMEIKAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA BURTON | |
AA | FULL ACCOUNTS MADE UP TO 24/04/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/04/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTSON | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/04/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED M & W MACK ESOP TRUSTEE LIMITED CERTIFICATE ISSUED ON 27/01/06 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 23/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/04/03 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99 | |
SRES01 | ADOPT MEM AND ARTS 24/09/98 | |
CERTNM | COMPANY NAME CHANGED BEALAW (474) LIMITED CERTIFICATE ISSUED ON 25/08/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THE FRESCA ESOP LIMITED are:
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. |