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

FRESH INTERIORS LIMITED

C/O TC GROUP THE GRANARY, HONES YARD, 1 WAVERLEY LANE, FARNHAM, SURREY, GU9 8BB,
Company Registration Number
01900446
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fresh Interiors Ltd
FRESH INTERIORS LIMITED was founded on 1985-03-28 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Fresh Interiors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRESH INTERIORS LIMITED
 
Legal Registered Office
C/O TC GROUP THE GRANARY, HONES YARD
1 WAVERLEY LANE
FARNHAM
SURREY
GU9 8BB
Other companies in GU8
 
Previous Names
CANNON DAVIS COMMERCIAL INTERIORS LIMITED19/11/2001
Filing Information
Company Number 01900446
Company ID Number 01900446
Date formed 1985-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB413458661  
Last Datalog update: 2021-07-05 07:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH INTERIORS 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 INTERIORS LIMITED
The following companies were found which have the same name as FRESH INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESH INTERIORS MK LTD 10 KENNINGTON CLOSE NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 0NJ Dissolved Company formed on the 2012-05-25
FRESH INTERIORS MANCHESTER LLP UNIT 77 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB Active Company formed on the 2016-01-21
FRESH INTERIORS, INC. 1706 S.W. 125 CT. MIAMI FL 33175 Inactive Company formed on the 1999-04-28
FRESH INTERIORS, INC. 173 Barberry Ln Ponte Vedra Beach FL 32082 Inactive Company formed on the 2014-01-17
FRESH INTERIORS NORTH LTD 151 MARDYKE COLLEGE BANK WAY ROCHDALE OL12 6TY Active Company formed on the 2018-06-13
FRESH INTERIORS LLC Michigan UNKNOWN
FRESH INTERIORS LLC New Jersey Unknown
FRESH INTERIORS PNW LLC 1000 3RD ST NE PUYALLUP WA 983722912 Delinquent Company formed on the 2021-05-20
FRESH INTERIORS LIMITED 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB Active - Proposal to Strike off Company formed on the 2022-09-02
FRESH INTERIORS LLC 800 NE 44TH AVE DES MOINES IA 50313 Active Company formed on the 2022-09-14
Fresh Interiors, LLC 6442 Silver Mesa Dr Unit B Highlands Ranch CO 80130 Good Standing Company formed on the 2023-06-07

Company Officers of FRESH INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL HOPKINS
Company Secretary 1992-02-26
JEREMY PAUL HOPKINS
Director 1992-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID BANKS HANKIN
Director 2001-11-07 2018-01-28
DAVID JOHN HANKIN
Director 1991-09-18 2001-11-07
JEAN IRENE HANKIN
Director 1991-09-18 1994-09-01
JEAN IRENE HANKIN
Company Secretary 1991-09-18 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL HOPKINS SMART POWER & ENERGY LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
JEREMY PAUL HOPKINS INTERIOR 3 LTD Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
JEREMY PAUL HOPKINS CANNON DAVIS COMMERCIAL INTERIORS LIMITED Director 2000-12-19 CURRENT 2000-06-23 Active - Proposal to Strike off

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
2021-07-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-22DS01Application to strike the company off the register
2021-01-28PSC04Change of details for Mr Jeremy Paul Hopkins as a person with significant control on 2021-01-19
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
2021-01-28PSC05Change of details for Cannon Davis Commercial Interiors Ltd as a person with significant control on 2021-01-19
2021-01-28CH01Director's details changed for Mr Jeremy Paul Hopkins on 2021-01-19
2021-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY PAUL HOPKINS on 2021-01-19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID BANKS HANKIN
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HOPKINS
2017-01-23AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-02-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-16AR0118/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL HOPKINS / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID BANKS HANKIN / 16/10/2015
2015-10-16CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY PAUL HOPKINS on 2015-10-16
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM The Old Forge the Green Elstead Godalming Surrey GU8 6DD
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-06AR0118/09/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-01AR0118/09/13 ANNUAL RETURN FULL LIST
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0118/09/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0118/09/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0118/09/10 FULL LIST
2009-11-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-19AR0118/09/09 FULL LIST
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-15190LOCATION OF DEBENTURE REGISTER
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM ABBEY BUSINESS PARK MONKS WALK FARNHAM SURREY GU9 8HT
2008-03-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-09363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-03363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-27363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-06363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-09363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-03-26AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-11-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-30RES04NC INC ALREADY ADJUSTED 07/11/01
2001-11-19CERTNMCOMPANY NAME CHANGED CANNON DAVIS COMMERCIAL INTERIOR S LIMITED CERTIFICATE ISSUED ON 19/11/01
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 128 HIGH STREET GUILDFORD SURREY GU1 3HH
2001-11-15288bDIRECTOR RESIGNED
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-21363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-06363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-03363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-02363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-26363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-29363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-09-13363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-26363(288)DIRECTOR RESIGNED
1994-09-26363sRETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS
1994-09-26288DIRECTOR RESIGNED
1994-08-09ELRESS366A DISP HOLDING AGM 26/07/94
1994-08-09ELRESS252 DISP LAYING ACC 26/07/94
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-20287REGISTERED OFFICE CHANGED ON 20/01/94 FROM: 4 BOURNE MILL ESTATE GUILDFORD ROAD FARNHAM SURREY GU9 9PS
1993-11-12363sRETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS
1993-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-10-21363sRETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS
1992-10-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to FRESH INTERIORS 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 FRESH INTERIORS 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
FLOATING CHARGE 1989-05-18 Satisfied D.A. DONNELLEY
DEBENTURE 1985-06-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 FRESH INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of FRESH INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH INTERIORS LIMITED
Trademarks
We have not found any records of FRESH INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH INTERIORS 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 (41201 - Construction of commercial buildings) as FRESH INTERIORS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where FRESH INTERIORS 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 INTERIORS 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 INTERIORS 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.