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

FRESHLY CUT LIMITED

10 DISCOVERY WAY, HORAM, HEATHFIELD, TN21 0GE,
Company Registration Number
06880196
Private Limited Company
Active

Company Overview

About Freshly Cut Ltd
FRESHLY CUT LIMITED was founded on 2009-04-17 and has its registered office in Heathfield. The organisation's status is listed as "Active". Freshly Cut Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRESHLY CUT LIMITED
 
Legal Registered Office
10 DISCOVERY WAY
HORAM
HEATHFIELD
TN21 0GE
Other companies in WC1H
 
Filing Information
Company Number 06880196
Company ID Number 06880196
Date formed 2009-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB975899429  GB427845371  
Last Datalog update: 2024-04-06 17:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHLY CUT 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 FRESHLY CUT LIMITED
The following companies were found which have the same name as FRESHLY CUT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESHLY CUT MEDIA LTD 19 FAIRFIELD WAY BARNET HERTFORDSHIRE UNITED KINGDOM EN5 2BQ Dissolved Company formed on the 2011-09-12
FRESHLY CUT RECORDS LTD 19 FAIRFIELD WAY BARNET HERTFORDSHIRE EN5 2BQ Active Company formed on the 2016-02-15
FRESHLY CUT SERVICES LLC 405 TAMMIS LANE MULBERRY FL 33860 Inactive Company formed on the 2018-07-05
FRESHLY CUT BOUTIQUE LLC 411 WEST 44TH STREET APT 21 NEW YORK NY 10036 Active Company formed on the 2019-02-20
FRESHLY CUT LANDSCAPING LLC 1069 BIG TORCH STREET RIVIERA BEACH FL 33407 Inactive Company formed on the 2019-08-19
FRESHLY CUT STEMS LLC 10523 MAPLEGROVE LN DALLAS TX 75218 Active Company formed on the 2023-01-11

Company Officers of FRESHLY CUT LIMITED

Current Directors
Officer Role Date Appointed
IAN MARCEL BLACKBURN
Director 2016-03-01
PATRICK JOHN FLEMING
Director 2010-01-04
CHRISTOPHER ROBERT GUEST
Director 2012-06-25
JOHN RATCLIFFE
Director 2010-03-30
DANIEL THOMAS SHRIMPTON
Director 2009-04-17
MICHAEL JOHN STEVENS
Director 2009-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARCEL BLACKBURN MOBEUS INCOME & GROWTH 2 VCT PLC Director 2017-07-01 CURRENT 2000-03-08 Active
IAN MARCEL BLACKBURN MOOD FOODS LTD Director 2016-11-23 CURRENT 2007-07-13 Active
CHRISTOPHER ROBERT GUEST THE PROVENANCE TRADING COMPANY LIMITED Director 2014-01-21 CURRENT 2013-11-22 Active - Proposal to Strike off
CHRISTOPHER ROBERT GUEST REXCONE LIMITED Director 2013-11-07 CURRENT 2013-07-22 Active
CHRISTOPHER ROBERT GUEST SWEET CRED HOLDINGS LIMITED Director 2009-10-26 CURRENT 2007-01-30 Liquidation
CHRISTOPHER ROBERT GUEST THORPE MANAGEMENT LIMITED Director 2003-07-10 CURRENT 2003-04-09 Active
JOHN RATCLIFFE MARITIME MEDIA SERVICES LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2016-09-27
JOHN RATCLIFFE GRANVILLE ASSOCIATES LTD Director 2011-12-14 CURRENT 2011-12-14 Active
JOHN RATCLIFFE MMS REALISATIONS LIMITED Director 2010-04-09 CURRENT 2009-06-24 Dissolved 2017-05-10
JOHN RATCLIFFE THE HUNDRED HOUSE HOTEL LIMITED Director 1998-06-23 CURRENT 1998-05-07 Active
JOHN RATCLIFFE JAYAR COMPONENTS LIMITED Director 1992-04-30 CURRENT 1976-12-06 Active
JOHN RATCLIFFE BOWMAN BALLARD DISTRIBUTION COMPANY LIMITED(THE) Director 1991-05-24 CURRENT 1986-08-08 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
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-04-25Register inspection address changed from Health Made Easy Ltd Coaldale Road Lymedale Business Park Newcastle ST5 9QX England to 10 Discovery Way Horam Heathfield TN21 0GE
2023-01-03Unaudited abridged accounts made up to 2022-03-31
2022-12-19Unaudited abridged accounts made up to 2021-03-30
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-20AD04Register(s) moved to registered office address 10 Discovery Way Horam Heathfield TN21 0GE
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068801960002
2022-09-15PSC02Notification of Seapeak Group Holdings Ltd as a person with significant control on 2022-08-26
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 21 Cobham Road Fetcham Leatherhead KT22 9AU England
2022-09-14CESSATION OF HEALTH MADE EASY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC07CESSATION OF HEALTH MADE EASY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 21 Cobham Road Fetcham Leatherhead KT22 9AU England
2022-09-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COLE
2022-09-07APPOINTMENT TERMINATED, DIRECTOR SIMON MARK CUTHBERTSON
2022-09-07Termination of appointment of Alison Husbands on 2022-08-26
2022-09-07TM02Termination of appointment of Alison Husbands on 2022-08-26
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COLE
2022-09-06APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM WEAVER
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM WEAVER
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Coaldale Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QX England
2022-09-05DIRECTOR APPOINTED MR KEVIN GRANT
2022-09-05DIRECTOR APPOINTED MR GEOFFREY LOCKWOOD
2022-09-05AP01DIRECTOR APPOINTED MR KEVIN GRANT
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Coaldale Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QX England
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068801960003
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MAIN
2022-03-14AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STEVENS
2019-04-30AD02Register inspection address changed from 302 Parkshot House 5 Kew Road Richmond TW9 2PR England to Health Made Easy Ltd Coaldale Road Lymedale Business Park Newcastle ST5 9QX
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068801960002
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT England
2018-10-03AP03Appointment of Alison Husbands as company secretary on 2018-09-26
2018-10-03AP01DIRECTOR APPOINTED MICHAEL JOHN COLE
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24PSC07CESSATION OF MICHAEL JOHN STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24PSC02Notification of Health Made Easy Limited as a person with significant control on 2018-08-10
2018-08-24AP01DIRECTOR APPOINTED MR JOHN WILLIAM WEAVER
2018-08-23AP01DIRECTOR APPOINTED MR SIMON MARK CUTHBERTSON
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARCEL BLACKBURN
2018-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-19AD02Register inspection address changed from 1 Apsley House 176 Upper Richmond Road London SW15 2SH England to 302 Parkshot House 5 Kew Road Richmond TW9 2PR
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM Peppersmith Hq 1 Apsley House 176 Upper Richmond Road London SW15 2SH England
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1733.86
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1733.86
2016-04-27AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-27AD02Register inspection address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 1 Apsley House 176 Upper Richmond Road London SW15 2SH
2016-04-26AP01DIRECTOR APPOINTED MR IAN MARCEL BLACKBURN
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2015-07-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1733.86
2015-05-21AR0117/04/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1733.86
2014-05-09AR0117/04/14 FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SHRIMPTON / 02/04/2014
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-28RP04SECOND FILING WITH MUD 17/04/13 FOR FORM AR01
2013-05-28ANNOTATIONClarification
2013-05-08AR0117/04/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT GUEST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06ANNOTATIONClarification
2012-11-06RP04SECOND FILING FOR FORM SH01
2012-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-11SH0125/06/12 STATEMENT OF CAPITAL GBP 400.53
2012-04-20AR0117/04/12 FULL LIST
2012-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-20AD02SAIL ADDRESS CREATED
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEVENS / 01/04/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS SHRIMPTON / 01/04/2012
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-03AR0117/04/11 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-07AR0117/04/10 FULL LIST
2010-06-22SH02SUB-DIVISION 30/03/10
2010-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-22RES13SUBDIVIDED 30/03/2010
2010-06-22SH0130/03/10 STATEMENT OF CAPITAL GBP 1333.33
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RATCLIFFE / 30/03/2010
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 42 CEDAR TERRACE RICHMOND TW9 2BZ UNITED KINGDOM
2010-06-07AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-04-21AP01DIRECTOR APPOINTED JOHN RATCLIFFE
2010-02-01AP01DIRECTOR APPOINTED PATRICK JOHN FLEMING
2009-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to FRESHLY CUT 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 FRESHLY CUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-16 Outstanding JAYAR COMPONENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FRESHLY CUT LIMITED

Intangible Assets
Patents
We have not found any records of FRESHLY CUT LIMITED registering or being granted any patents
Domain Names

FRESHLY CUT LIMITED owns 1 domain names.

peppersmith.co.uk  

Trademarks

Trademark applications by FRESHLY CUT LIMITED

FRESHLY CUT LIMITED is the Original registrant for the trademark PEPPERSMITH ™ (87683696) through the USPTO on the 2017-11-14
Chewing gum; chewing gum, not for medical purposes; sugar-coated chewing gum; Sugar-free chewing gum; mints as confectionery; Candy mints; sugar-free candy mints; Sugarless candies; Confectionery made of sugar substitutes; Breath freshening candy in the nature of mints; Confectionery, namely, pastilles and sugar-free pastilles
FRESHLY CUT LIMITED is the Original registrant for the trademark PEPPERSMITH ™ (87683696) through the USPTO on the 2017-11-14
Chewing gum; chewing gum, not for medical purposes; sugar-coated chewing gum; Sugar-free chewing gum; mints as confectionery; Candy mints; sugar-free candy mints; Sugarless candies; Confectionery made of sugar substitutes; Breath freshening candy in the nature of mints; Confectionery, namely, pastilles and sugar-free pastilles
FRESHLY CUT LIMITED is the Original registrant for the trademark PEPPERSMITH ™ (87683696) through the USPTO on the 2017-11-14
Chewing gum; chewing gum, not for medical purposes; sugar-coated chewing gum; Sugar-free chewing gum; mints as confectionery; Candy mints; sugar-free candy mints; Sugarless candies; Confectionery made of sugar substitutes; Breath freshening candy in the nature of mints; Confectionery, namely, pastilles and sugar-free pastilles
FRESHLY CUT LIMITED is the Original registrant for the trademark PEPPERSMITH ™ (87683696) through the USPTO on the 2017-11-14
Chewing gum; chewing gum, not for medical purposes; sugar-coated chewing gum; Sugar-free chewing gum; mints as confectionery; Candy mints; sugar-free candy mints; Sugarless candies; Confectionery made of sugar substitutes; Breath freshening candy in the nature of mints; Confectionery, namely, pastilles and sugar-free pastilles
Income
Government Income
We have not found government income sources for FRESHLY CUT 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 (46360 - Wholesale of sugar and chocolate and sugar confectionery) as FRESHLY CUT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRESHLY CUT 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 FRESHLY CUT 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 FRESHLY CUT 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.