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

FRESH & WILD HOLDINGS LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
03836993
Private Limited Company
Liquidation

Company Overview

About Fresh & Wild Holdings Ltd
FRESH & WILD HOLDINGS LIMITED was founded on 1999-09-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Fresh & Wild Holdings 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 & WILD HOLDINGS LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in W8
 
Filing Information
Company Number 03836993
Company ID Number 03836993
Date formed 1999-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
Last Datalog update: 2023-04-17 12:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH & WILD HOLDINGS 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 & WILD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SH COMPANY SECRETARIES LIMITED
Company Secretary 2016-01-04
GLENDA JANE FLANAGAN
Director 2004-01-30
ALBERT PERCIVAL
Director 2017-01-17
JAMES PULASKI SUD
Director 2004-01-30
PATRICIA DIANA YOST
Director 2004-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTA LYNN LANG
Director 2004-01-30 2017-01-16
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2004-01-30 2016-01-04
DAVID A LANNON
Director 2004-01-30 2007-10-22
DEBRA ANN CURRUL
Director 2004-06-21 2007-05-01
ELISABETH GRIFFIN FOSTER
Director 2004-01-30 2005-08-02
BRYAN KEVIN MEEHAN
Company Secretary 1999-11-26 2004-01-30
BARNET FEINBLUM
Director 1999-10-25 2004-01-30
SEAN GORVY
Director 2000-02-14 2004-01-30
KHWAJA SHAHID MUZAFFAR HASSAN
Director 1999-09-30 2004-01-30
LAWRENCE MICHAEL MACKS
Director 1999-10-25 2004-01-30
BRYAN KEVIN MEEHAN
Director 2001-11-05 2004-01-30
MAURICE ELIAS PINTO
Director 1999-09-30 2004-01-30
WILLIAM ROTHACKER
Director 1999-10-25 2004-01-30
MAURICE ELIAS PINTO
Company Secretary 1999-09-30 1999-11-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-09-07 1999-09-30
MATTHEW RUSSELL AUCOTT
Director 1999-09-07 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SH COMPANY SECRETARIES LIMITED URBN FINANCE UK LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Liquidation
SH COMPANY SECRETARIES LIMITED UK GROUP FINANCE HOLDCO LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Liquidation
SH COMPANY SECRETARIES LIMITED FRESH & WILD LIMITED Company Secretary 2016-01-04 CURRENT 1998-06-04 Active
SH COMPANY SECRETARIES LIMITED URBN FENWICK INTERNATIONAL LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Liquidation
SH COMPANY SECRETARIES LIMITED GREENWICH INVESTMENTS INTERNATIONAL LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-04-25
SH COMPANY SECRETARIES LIMITED URBN HOLDINGS UK LIMITED Company Secretary 2015-09-21 CURRENT 2015-06-24 Active
SH COMPANY SECRETARIES LIMITED URBN INTERNATIONAL OPERATIONS LIMITED Company Secretary 2015-09-21 CURRENT 2015-06-24 Active
SH COMPANY SECRETARIES LIMITED MSBP LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
SH COMPANY SECRETARIES LIMITED IRG (UK) LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-04-26
SH COMPANY SECRETARIES LIMITED HEEREMA STAFFING UK LIMITED Company Secretary 2014-01-07 CURRENT 2012-10-05 Active
SH COMPANY SECRETARIES LIMITED STEPHENSON HARWOOD (DISTRIBUTION AGENT) LIMITED Company Secretary 2012-04-25 CURRENT 2012-04-24 Active
SH COMPANY SECRETARIES LIMITED TRENTON MARINE LIMITED Company Secretary 2012-03-19 CURRENT 2011-11-24 Active
SH COMPANY SECRETARIES LIMITED ADENIUM SOLAR ENERGY LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
SH COMPANY SECRETARIES LIMITED HMC WELDING (UK) LIMITED Company Secretary 2010-03-12 CURRENT 2008-03-04 Active - Proposal to Strike off
SH COMPANY SECRETARIES LIMITED HEEREMA MARINE CONTRACTORS U.K. LTD Company Secretary 2010-02-24 CURRENT 2007-09-21 Active
SH COMPANY SECRETARIES LIMITED BEGONIA BULK LIMITED Company Secretary 2010-02-08 CURRENT 2005-02-09 Dissolved 2016-06-14
SH COMPANY SECRETARIES LIMITED PEOP PROJECT DEVELOPMENT COMPANY LIMITED Company Secretary 2009-05-13 CURRENT 2008-06-06 Dissolved 2016-04-12
SH COMPANY SECRETARIES LIMITED UNION BULK LIMITED Company Secretary 2009-05-13 CURRENT 2005-02-09 Dissolved 2016-06-14
SH COMPANY SECRETARIES LIMITED CASS MARINE LIMITED Company Secretary 2009-04-30 CURRENT 2009-04-30 Dissolved 2016-06-14
SH COMPANY SECRETARIES LIMITED ADVANCED DEEP SEA INSTALLER LIMITED Company Secretary 2008-12-23 CURRENT 2004-08-18 Dissolved 2017-01-10
SH COMPANY SECRETARIES LIMITED FUJIYAMA LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Dissolved 2015-07-14
SH COMPANY SECRETARIES LIMITED ADSI OFFSHORE (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Dissolved 2017-01-10
SH COMPANY SECRETARIES LIMITED SILVER LAGOON LIMITED Company Secretary 2008-11-17 CURRENT 2008-11-17 Dissolved 2015-07-14
SH COMPANY SECRETARIES LIMITED ALLOCEANBORG MARITIME LIMITED Company Secretary 2008-04-11 CURRENT 2004-03-29 Dissolved 2015-11-03
SH COMPANY SECRETARIES LIMITED BW BULK UK COMPANY LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-03 Dissolved 2015-02-07
SH COMPANY SECRETARIES LIMITED BOREAS SHIPPING LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Dissolved 2017-03-07
SH COMPANY SECRETARIES LIMITED SH ESCROW AGENTS LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Active
SH COMPANY SECRETARIES LIMITED HMJ SIXTH SHIPPING COMPANY LIMITED Company Secretary 2003-10-14 CURRENT 2003-10-14 Dissolved 2016-07-05
SH COMPANY SECRETARIES LIMITED CLIPPER BULK (UK) LTD Company Secretary 2001-03-12 CURRENT 2001-01-25 Dissolved 2015-02-03
SH COMPANY SECRETARIES LIMITED CARDIONA LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Liquidation
GLENDA JANE FLANAGAN FRESH & WILD LIMITED Director 2004-01-30 CURRENT 1998-06-04 Active
ALBERT PERCIVAL WHOLE PLANET FOUNDATION Director 2017-02-01 CURRENT 2009-08-24 Active - Proposal to Strike off
ALBERT PERCIVAL FRESH & WILD LIMITED Director 2017-01-17 CURRENT 1998-06-04 Active
JAMES PULASKI SUD FRESH & WILD LIMITED Director 2004-01-30 CURRENT 1998-06-04 Active
PATRICIA DIANA YOST WHOLE KIDS FOUNDATION Director 2013-08-30 CURRENT 2013-08-30 Active - Proposal to Strike off
PATRICIA DIANA YOST WHOLE PLANET FOUNDATION Director 2010-11-19 CURRENT 2009-08-24 Active - Proposal to Strike off
PATRICIA DIANA YOST FRESH & WILD LIMITED Director 2004-01-30 CURRENT 1998-06-04 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
2023-04-17Final Gazette dissolved via compulsory strike-off
2023-01-17Voluntary liquidation. Notice of members return of final meeting
2022-11-08Voluntary liquidation Statement of receipts and payments to 2022-09-06
2022-01-26APPOINTMENT TERMINATED, DIRECTOR JAMES PULASKI SUD
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PULASKI SUD
2021-09-21AD02Register inspection address changed to Corporate Administration First Floor 10 Temple Back Bristol BS1 6FL
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
2021-09-15600Appointment of a voluntary liquidator
2021-09-15LIQ01Voluntary liquidation declaration of solvency
2021-09-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-07
2021-09-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-09-07SH19Statement of capital on 2021-09-07 GBP 0.10
2021-09-07CAP-SSSolvency Statement dated 27/08/21
2021-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT PERCIVAL
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA JANE FLANAGAN
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-07-16PSC07CESSATION OF WHOLE FOODS MARKET, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-07-16PSC02Notification of Amazon.Com, Inc. as a person with significant control on 2017-08-28
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 63/97 Kensington High Street London W8 5SE
2019-03-28TM02Termination of appointment of Sh Company Secretaries Limited on 2019-02-14
2019-01-04SH02Statement of capital on 2018-12-18 GBP152,464,616.7
2019-01-03RES01ADOPT ARTICLES 03/01/19
2018-12-19SH0119/12/18 STATEMENT OF CAPITAL GBP 153964616.7
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-12-28AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-12-04RES01ADOPT ARTICLES 04/12/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 152464616.7
2017-12-01SH0130/11/17 STATEMENT OF CAPITAL GBP 152464616.7
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2464616.7
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 25/09/16
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA LYNN LANG
2017-01-24AP01DIRECTOR APPOINTED ALBERT PERCIVAL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2464616.7
2016-06-23AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-23CH01Director's details changed for James Pulaski Sud on 2015-01-01
2016-02-29AP04Appointment of Sh Company Secretaries Limited as company secretary on 2016-01-04
2016-02-19AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-01-25TM02Termination of appointment of Reed Smith Corporate Services Limited on 2016-01-04
2016-01-21CH04SECRETARY'S DETAILS CHNAGED FOR REED SMITH CORPORATE SERVICES LIMITED on 2015-07-28
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2464616.7
2015-06-12AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-12CH01Director's details changed for Glenda Jane Flanagan on 2011-03-01
2015-02-25AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2464616.7
2014-06-11AR0104/06/14 ANNUAL RETURN FULL LIST
2013-07-17AUDAUDITOR'S RESIGNATION
2013-07-10AUDAUDITOR'S RESIGNATION
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-14AR0104/06/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 25/09/11
2012-06-14AR0104/06/12 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 26/09/10
2011-06-29AR0104/06/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA LYNN LANG / 03/06/2011
2010-09-28AR0107/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA LYNN LANG / 06/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENDA JANE CHAMBERLAIN / 01/08/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-11-23AR0107/09/09 FULL LIST
2009-09-10190LOCATION OF DEBENTURE REGISTER
2009-09-10353LOCATION OF REGISTER OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2008-12-16363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-01288bDIRECTOR RESIGNED
2007-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/06
2007-10-02363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: FRESH & WILD HOLDINGS LTD 3RD-4TH FLOOR 23 RAMILLES PLACE LONDON W1F 7LL
2007-05-17288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2006-09-21363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/05
2006-06-29288bDIRECTOR RESIGNED
2006-03-14363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS; AMEND
2006-02-2788(2)RAD 30/01/04-30/01/04 £ SI 1205330@.1
2006-02-2788(2)RAD 30/01/04-30/01/04 £ SI 1205330@.1
2006-02-2388(2)RAD 30/01/04-30/01/04 £ SI 54805@0.10=5480
2006-02-2388(2)RAD 30/01/04-30/01/04 £ SI 42857@0.10=4285
2006-02-2388(2)RAD 30/01/04-30/01/04 £ SI 42857@0.10=4285
2006-02-2388(2)RAD 30/01/04-30/01/04 £ SI 54805@0.10=5480
2006-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/04
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-08-23190LOCATION OF DEBENTURE REGISTER
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2005-06-27244DELIVERY EXT'D 3 MTH 30/09/04
2005-04-12363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 210 WESTBOURNE GROVE LONDON W11 2RH
2004-07-06288aNEW DIRECTOR APPOINTED
2004-05-12225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW SECRETARY APPOINTED
2004-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10RES13DIR AUTH OPTION SCHEMES 23/01/04
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FRESH & WILD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-09-13
Notices to Creditors2021-09-13
Appointment of Liquidators2021-09-13
Fines / Sanctions
No fines or sanctions have been issued against FRESH & WILD HOLDINGS 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
FIRST LEGAL CHARGE 2003-11-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-06-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-09-25
Annual Accounts
2010-09-26
Annual Accounts
2009-09-27
Annual Accounts
2008-09-28
Annual Accounts
2007-09-30

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 & WILD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FRESH & WILD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH & WILD HOLDINGS LIMITED
Trademarks
We have not found any records of FRESH & WILD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH & WILD HOLDINGS 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 (70100 - Activities of head offices) as FRESH & WILD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FRESH & WILD HOLDINGS 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 & WILD HOLDINGS 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 & WILD HOLDINGS 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.