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

THE FRESH TOUCH LTD

SHEPHERD PARTNERSHIP LIMITED, CARLETON BUSINESS PARK, SKIPTON, BD23 2DE,
Company Registration Number
04028203
Private Limited Company
Active

Company Overview

About The Fresh Touch Ltd
THE FRESH TOUCH LTD was founded on 2000-07-06 and has its registered office in Skipton. The organisation's status is listed as "Active". The Fresh Touch Ltd 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
THE FRESH TOUCH LTD
 
Legal Registered Office
SHEPHERD PARTNERSHIP LIMITED
CARLETON BUSINESS PARK
SKIPTON
BD23 2DE
Other companies in BB18
 
Filing Information
Company Number 04028203
Company ID Number 04028203
Date formed 2000-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB781477986  
Last Datalog update: 2023-12-06 17:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FRESH TOUCH LTD
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 THE FRESH TOUCH LTD

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH POOLE
Company Secretary 2009-03-19
STEPHEN POOLE
Director 2007-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ANNE KING
Company Secretary 2001-01-29 2009-03-18
DAVD ANTHONY POOLE
Director 2000-08-31 2009-03-02
ANNE ELIZABETH POOLE
Company Secretary 2000-08-31 2001-01-29
DAVID WILLIAM KILBURN
Director 2000-07-06 2000-09-30
PAMELA KILBURN
Company Secretary 2000-07-06 2000-08-31
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-07-06 2000-07-06
FIRST DIRECTORS LIMITED
Nominated Director 2000-07-06 2000-07-06

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
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-28Compulsory strike-off action has been discontinued
2023-03-28Compulsory strike-off action has been discontinued
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GILBERT HALL
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE
2019-08-06TM02Termination of appointment of Anne Elizabeth Poole on 2019-06-30
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Duck Pond Cottage Moorgate Road Barnoldswick Lancashire BB18 5SQ
2019-08-06AP01DIRECTOR APPOINTED MR DANIEL GILBERT HALL
2019-08-06PSC07CESSATION OF STEPHEN POOLE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-01-10AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-12-29AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0106/07/15 ANNUAL RETURN FULL LIST
2015-01-13AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0106/07/14 ANNUAL RETURN FULL LIST
2014-01-05AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0106/07/13 ANNUAL RETURN FULL LIST
2013-01-10AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0106/07/12 ANNUAL RETURN FULL LIST
2012-01-03AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0106/07/11 ANNUAL RETURN FULL LIST
2011-01-31AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-19CH01Director's details changed for Stephen Poole on 2009-10-01
2009-10-28AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20363aReturn made up to 06/07/09; full list of members
2009-03-30288aSecretary appointed anne elizabeth poole
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY VICTORIA KING
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID POOLE
2008-10-10AA05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-08363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-1788(2)RAD 01/06/07--------- £ SI 98@1=98 £ IC 2/100
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-01363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-09-01363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-07-14363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/02
2002-08-08363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-07-3188(2)RAD 16/03/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-10-09363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-02-15288aNEW SECRETARY APPOINTED
2001-02-15288bSECRETARY RESIGNED
2001-01-26225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 12 REEDFIELD BURNLEY LANCASHIRE BB10 2NJ
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288bDIRECTOR RESIGNED
2001-01-25288aNEW SECRETARY APPOINTED
2001-01-25288bSECRETARY RESIGNED
2000-07-13288aNEW SECRETARY APPOINTED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-11288bSECRETARY RESIGNED
2000-07-11288bDIRECTOR RESIGNED
2000-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to THE FRESH TOUCH LTD 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 THE FRESH TOUCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FRESH TOUCH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation

Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 THE FRESH TOUCH LTD

Intangible Assets
Patents
We have not found any records of THE FRESH TOUCH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE FRESH TOUCH LTD
Trademarks
We have not found any records of THE FRESH TOUCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FRESH TOUCH LTD. 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 (43320 - Joinery installation) as THE FRESH TOUCH LTD are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where THE FRESH TOUCH LTD 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 THE FRESH TOUCH LTD 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 THE FRESH TOUCH LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1