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

HEALTHFRESH PROPERTIES LIMITED

PEGASUS HOUSE PEGASUS ROAD, ELSHAM WOLDS INDUSTRIAL ESTATE, BRIGG, NORTH LINCOLNSHIRE, DN20 0SQ,
Company Registration Number
04911359
Private Limited Company
Active

Company Overview

About Healthfresh Properties Ltd
HEALTHFRESH PROPERTIES LIMITED was founded on 2003-09-25 and has its registered office in Brigg. The organisation's status is listed as "Active". Healthfresh Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEALTHFRESH PROPERTIES LIMITED
 
Legal Registered Office
PEGASUS HOUSE PEGASUS ROAD
ELSHAM WOLDS INDUSTRIAL ESTATE
BRIGG
NORTH LINCOLNSHIRE
DN20 0SQ
Other companies in DN20
 
Previous Names
HEALTHFRESH FOODS LIMITED05/11/2014
Filing Information
Company Number 04911359
Company ID Number 04911359
Date formed 2003-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828297588  
Last Datalog update: 2023-11-06 12:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHFRESH PROPERTIES 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 HEALTHFRESH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER CLIVE GRAY
Company Secretary 2007-07-18
RICHARD DAVID ARUNDEL
Director 2003-10-22
BRUCE WILLIAM KERR
Director 2003-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR EVANS
Director 2008-06-24 2009-02-01
GRAHAM DAVID HORTON
Company Secretary 2003-10-24 2007-05-25
MARKHAM TIMOTHY LENTON BURNETT
Director 2003-10-24 2007-05-25
GRAHAM JOHN SHOOTER
Director 2003-10-22 2007-05-25
JANET EVELYN LAWES
Company Secretary 2003-10-17 2003-10-24
STUART CHRISTOPHER COX
Director 2003-10-17 2003-10-24
ACI SECRETARIES LIMITED
Nominated Secretary 2003-09-25 2003-10-17
ACI DIRECTORS LIMITED
Nominated Director 2003-09-25 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID ARUNDEL AKP TRADING AND EXPORT LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2017-09-26
RICHARD DAVID ARUNDEL HEALTHFRESH FOODS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD DAVID ARUNDEL THE HUMBLE POTATO CO. LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
RICHARD DAVID ARUNDEL JASON O'HALLORAN LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD DAVID ARUNDEL KIRMINGTON POTATO SERVICES LIMITED Director 2008-02-04 CURRENT 1987-10-01 Active
RICHARD DAVID ARUNDEL KIRMINGTON FARMS LIMITED Director 2007-08-17 CURRENT 1976-02-23 Active
RICHARD DAVID ARUNDEL PRIDE OF ANGLIA GROWERS LIMITED Director 2004-04-16 CURRENT 1969-09-08 Active
RICHARD DAVID ARUNDEL ARUNDEL KERR PRODUCE (EAST ANGLIA) LIMITED Director 2003-03-27 CURRENT 2003-03-27 Active
RICHARD DAVID ARUNDEL ARUNDEL KERR PRODUCE LIMITED Director 1999-11-03 CURRENT 1999-11-03 Active
BRUCE WILLIAM KERR ANGLIAN PEA GROWERS LIMITED Director 2014-11-19 CURRENT 1999-07-27 Active
BRUCE WILLIAM KERR KIRMINGTON POTATO SERVICES LIMITED Director 2008-02-04 CURRENT 1987-10-01 Active
BRUCE WILLIAM KERR SUFFOLK SUGAR BEET LIMITED Director 2007-09-04 CURRENT 2007-04-30 Dissolved 2016-06-21
BRUCE WILLIAM KERR KIRMINGTON FARMS LIMITED Director 2007-08-17 CURRENT 1976-02-23 Active
BRUCE WILLIAM KERR PRIDE OF ANGLIA GROWERS LIMITED Director 2004-04-16 CURRENT 1969-09-08 Active
BRUCE WILLIAM KERR ARUNDEL KERR PRODUCE (EAST ANGLIA) LIMITED Director 2003-03-27 CURRENT 2003-03-27 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
2023-09-26CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-09Termination of appointment of Peter Clive Gray on 2023-07-01
2023-07-09DIRECTOR APPOINTED MS REBECCA CRATE
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049113590007
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049113590006
2020-02-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-01-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-10-09CH01Director's details changed for Mr Richard David Arundel on 2018-10-09
2018-10-09CH03SECRETARY'S DETAILS CHNAGED FOR PETER CLIVE GRAY on 2018-10-09
2018-09-28CH03SECRETARY'S DETAILS CHNAGED FOR PETER CLIVE GRAY on 2018-09-24
2018-01-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-04-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049113590005
2015-10-07AA01Previous accounting period extended from 30/06/15 TO 31/07/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-06AR0125/09/15 ANNUAL RETURN FULL LIST
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05RES15CHANGE OF NAME 15/10/2014
2014-11-05CERTNMCompany name changed healthfresh foods LIMITED\certificate issued on 05/11/14
2014-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-02AR0125/09/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0125/09/13 ANNUAL RETURN FULL LIST
2012-12-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/12 FROM the Flarepath Elsham Wold Industrial Estate Elsham Brigg North Lincolnshire DN20 0NX
2012-10-04AD04Register(s) moved to registered office address
2011-11-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-06AD02SAIL ADDRESS CREATED
2011-01-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-05AR0125/09/10 FULL LIST
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-05AR0125/09/09 FULL LIST
2009-07-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN EVANS
2009-01-27363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED JOHN ARTHUR EVANS
2008-03-20AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-21363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28288aNEW SECRETARY APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bSECRETARY RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-01363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-06363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-15225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
2004-10-27363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26123£ NC 50000/99000 24/10/03
2003-11-26RES13COMP INFO 24/10/03
2003-11-26RES04NC INC ALREADY ADJUSTED 24/10/03
2003-11-2688(2)RAD 24/10/03--------- £ SI 49998@1=49998 £ IC 2/50000
2003-11-24288bSECRETARY RESIGNED
2003-11-24288bDIRECTOR RESIGNED
2003-10-31CERTNMCOMPANY NAME CHANGED EASTGOLD LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-10-31123NC INC ALREADY ADJUSTED 24/10/03
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31RES04£ NC 1000/50000 24/10/
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 5 SOUTH STREET HORNCASTLE LINCOLNSHIRE LN9 6DS
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288bSECRETARY RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ
2003-10-26288aNEW SECRETARY APPOINTED
2003-10-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEALTHFRESH PROPERTIES 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 HEALTHFRESH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-08-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-08-07 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-05-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-02-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HEALTHFRESH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HEALTHFRESH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHFRESH PROPERTIES LIMITED
Trademarks
We have not found any records of HEALTHFRESH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHFRESH PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as HEALTHFRESH PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHFRESH PROPERTIES 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 HEALTHFRESH PROPERTIES 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 HEALTHFRESH PROPERTIES 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.