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

FRESH CRUSH LIMITED

BENWELL HOUSE, 15-21 BENWELL ROAD, LONDON, N7 7BL,
Company Registration Number
04497142
Private Limited Company
Active

Company Overview

About Fresh Crush Ltd
FRESH CRUSH LIMITED was founded on 2002-07-29 and has its registered office in London. The organisation's status is listed as "Active". Fresh Crush 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
FRESH CRUSH LIMITED
 
Legal Registered Office
BENWELL HOUSE
15-21 BENWELL ROAD
LONDON
N7 7BL
Other companies in N1
 
Filing Information
Company Number 04497142
Company ID Number 04497142
Date formed 2002-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:31:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH CRUSH 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 CRUSH LIMITED
The following companies were found which have the same name as FRESH CRUSH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESH CRUSH PRODUCTIONS, L.L.P. Active Company formed on the 2015-02-09
FRESH CRUSH INCORPORATED California Unknown

Company Officers of FRESH CRUSH LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART DEWAR
Company Secretary 2004-08-01
JAMES ROBERT GREGORY
Director 2015-11-02
PAUL GREGORY HUNT
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TARA ANN O'NEILL
Director 2014-07-01 2015-11-02
TARA GAIL DONOVAN
Director 2007-06-26 2015-01-30
JOHN ELLIS JACKSON
Director 2007-09-01 2014-06-30
SIMON LAWRENCE KINDER
Director 2002-12-02 2010-05-16
JAMIE TREVOR OLIVER
Director 2002-07-29 2007-06-26
JAMIE TREVOR OLIVER
Company Secretary 2002-07-29 2005-01-01
SIMON KINDER
Company Secretary 2002-12-02 2004-08-01
JULIET OLIVER
Director 2002-07-29 2002-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-29 2002-07-29
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-29 2002-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART DEWAR JME AT HOME LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JME LOGISTICS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE MAGAZINE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
JOHN STUART DEWAR MADE WITH MAGIC LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
JOHN STUART DEWAR RECIPEASE LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
JOHN STUART DEWAR JME GROUP LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN STUART DEWAR JAMIE'S MINISTRY OF FOOD LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
JOHN STUART DEWAR FRESH VENTURES (HOLDINGS) LIMITED Company Secretary 2007-09-01 CURRENT 2001-06-13 Active
JOHN STUART DEWAR JAMIE OLIVER LICENSING LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-10 Active
JOHN STUART DEWAR FRESH NOMINEES LIMITED Company Secretary 2007-09-01 CURRENT 2006-04-12 Active - Proposal to Strike off
JOHN STUART DEWAR JAMIE OLIVER ENTERPRISES LIMITED Company Secretary 2007-09-01 CURRENT 2007-06-27 Active
JOHN STUART DEWAR THE FLOUR STATION (2) LIMITED Company Secretary 2004-08-01 CURRENT 2003-01-28 Dissolved 2016-10-11
JOHN STUART DEWAR FRESH CUT DIGITAL LIMITED Company Secretary 2004-08-01 CURRENT 2000-02-22 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE OLIVER LIMITED Company Secretary 2004-08-01 CURRENT 1999-08-09 Active
JOHN STUART DEWAR JAMIE OLIVER HOLDINGS LIMITED Company Secretary 2004-08-01 CURRENT 2002-06-13 Active
JOHN STUART DEWAR JOOLS ENTERPRISES LIMITED Company Secretary 2004-08-01 CURRENT 2003-02-25 Active
JOHN STUART DEWAR JAMIE OLIVER PRODUCTIONS LIMITED Company Secretary 2004-08-01 CURRENT 2000-09-15 Active
JOHN STUART DEWAR THE PLANT CREATIVE LIMITED Company Secretary 2004-05-04 CURRENT 2002-01-29 Active
JAMES ROBERT GREGORY FRESH ONE NEWCO LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-03-28
JAMES ROBERT GREGORY JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES ROBERT GREGORY JAMIE OLIVER HOLDINGS LIMITED Director 2016-05-23 CURRENT 2002-06-13 Active
JAMES ROBERT GREGORY JME AT HOME LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY JME LOGISTICS LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY KENTISH TOWN CITY FARM LIMITED Director 2015-12-08 CURRENT 1986-05-16 Active
JAMES ROBERT GREGORY RECIPEASE LIMITED Director 2015-12-08 CURRENT 2007-12-07 Active
JAMES ROBERT GREGORY PROPER JOY LIMITED Director 2015-12-03 CURRENT 2011-12-02 Active
JAMES ROBERT GREGORY JME GROUP LIMITED Director 2015-11-09 CURRENT 2007-11-08 Active
JAMES ROBERT GREGORY JAMIE MAGAZINE LIMITED Director 2015-11-04 CURRENT 2008-11-03 Active
JAMES ROBERT GREGORY JME MARKETING LIMITED Director 2015-11-02 CURRENT 2010-01-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY THE FLOUR STATION (2) LIMITED Director 2015-11-02 CURRENT 2003-01-28 Dissolved 2016-10-11
JAMES ROBERT GREGORY FRESH CUT DIGITAL LIMITED Director 2015-11-02 CURRENT 2000-02-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 2005-04-12 Active - Proposal to Strike off
JAMES ROBERT GREGORY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 1999-08-09 Active
JAMES ROBERT GREGORY FRESH PICTURES LIMITED Director 2015-11-02 CURRENT 2010-03-29 Active
JAMES ROBERT GREGORY TREVILO TRADING LIMITED Director 2015-11-02 CURRENT 2014-01-29 Active
JAMES ROBERT GREGORY MADE WITH MAGIC LIMITED Director 2015-11-02 CURRENT 2008-07-16 Active
JAMES ROBERT GREGORY JOOLS ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2003-02-25 Active
JAMES ROBERT GREGORY JAMIE OLIVER ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2007-06-27 Active
JAMES ROBERT GREGORY JAMIE'S MINISTRY OF FOOD LIMITED Director 2015-11-02 CURRENT 2007-10-22 Active
JAMES ROBERT GREGORY GUPPY PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2011-10-04 Active
JAMES ROBERT GREGORY FRESH ONE PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2013-08-01 Active
JAMES ROBERT GREGORY JAMIE OLIVER PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2000-09-15 Active
JAMES ROBERT GREGORY VENTIGON LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
JAMES ROBERT GREGORY NOLAVA HOLDINGS LIMITED Director 2011-01-01 CURRENT 2007-11-21 Dissolved 2014-09-05
PAUL GREGORY HUNT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL GREGORY HUNT FRESH PICTURES LIMITED Director 2015-03-01 CURRENT 2010-03-29 Active
PAUL GREGORY HUNT FRESH ONE PRODUCTIONS LIMITED Director 2015-03-01 CURRENT 2013-08-01 Active
PAUL GREGORY HUNT BARBY LIMITED Director 2014-07-30 CURRENT 2008-04-17 In Administration
PAUL GREGORY HUNT JME AT HOME LIMITED Director 2014-07-01 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JME MARKETING LIMITED Director 2014-07-01 CURRENT 2010-01-22 Dissolved 2016-10-11
PAUL GREGORY HUNT FRESH CUT DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-02-22 Dissolved 2016-10-11
PAUL GREGORY HUNT WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 2005-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 1999-08-09 Active
PAUL GREGORY HUNT JAMIE MAGAZINE LIMITED Director 2014-07-01 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT PROPER JOY LIMITED Director 2014-07-01 CURRENT 2011-12-02 Active
PAUL GREGORY HUNT JAMIES ITALIAN NORTH AMERICA LIMITED Director 2014-07-01 CURRENT 2012-01-10 Active
PAUL GREGORY HUNT TREVILO TRADING LIMITED Director 2014-07-01 CURRENT 2014-01-29 Active
PAUL GREGORY HUNT MADE WITH MAGIC LIMITED Director 2014-07-01 CURRENT 2008-07-16 Active
PAUL GREGORY HUNT JAMIE OLIVER HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-06-13 Active
PAUL GREGORY HUNT FRESH NOMINEES LIMITED Director 2014-07-01 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-06-27 Active
PAUL GREGORY HUNT JAMIE'S MINISTRY OF FOOD LIMITED Director 2014-07-01 CURRENT 2007-10-22 Active
PAUL GREGORY HUNT JME GROUP LIMITED Director 2014-07-01 CURRENT 2007-11-08 Active
PAUL GREGORY HUNT JAMIE BIANCO LIMITED Director 2014-07-01 CURRENT 2011-01-26 In Administration/Administrative Receiver
PAUL GREGORY HUNT GUPPY PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2011-10-04 Active
PAUL GREGORY HUNT JAMIE OLIVER PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2000-09-15 Active
PAUL GREGORY HUNT RECIPEASE LIMITED Director 2014-07-01 CURRENT 2007-12-07 Active
PAUL GREGORY HUNT JAMIE'S ITALIAN EUROPE LIMITED Director 2014-07-01 CURRENT 2010-07-13 Active - Proposal to Strike off
PAUL GREGORY HUNT BARBECOA LIMITED Director 2014-07-01 CURRENT 2010-08-09 Active - Proposal to Strike off
PAUL GREGORY HUNT JME LOGISTICS LIMITED Director 2014-06-30 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT THE FLOUR STATION (2) LIMITED Director 2014-06-30 CURRENT 2003-01-28 Dissolved 2016-10-11
PAUL GREGORY HUNT JAMIE'S ITALIAN LIMITED Director 2014-06-30 CURRENT 2003-06-27 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2014-06-30 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT GUILDSHELF (269) LIMITED Director 2013-03-28 CURRENT 2012-03-30 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
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-21CH01Director's details changed for John Stuart Dewar on 2022-09-12
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-30AP01DIRECTOR APPOINTED JOHN STUART DEWAR
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY HUNT
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2018-10-16AP01DIRECTOR APPOINTED MISS PAMELA JANE LOVELOCK
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GREGORY
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 19/21 Nile Street London N1 7LL
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY HUNT / 01/07/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GREGORY / 01/07/2016
2016-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STUART DEWAR on 2016-07-01
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2015-12-23AP01DIRECTOR APPOINTED MR JAMES ROBERT GREGORY
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA GAIL DONOVAN
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-29AR0129/07/14 ANNUAL RETURN FULL LIST
2014-07-15AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-15AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS JACKSON
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0129/07/13 FULL LIST
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-16AR0129/07/12 FULL LIST
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-29AR0129/07/11 FULL LIST
2011-07-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-10AR0129/07/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/04/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KINDER
2009-08-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-06353LOCATION OF REGISTER OF MEMBERS
2007-08-06288cSECRETARY'S PARTICULARS CHANGED
2007-08-06363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-06190LOCATION OF DEBENTURE REGISTER
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31190LOCATION OF DEBENTURE REGISTER
2006-07-31353LOCATION OF REGISTER OF MEMBERS
2006-07-31363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 15 WESTLAND PLACE LONDON N1 7LP
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-08-23363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288bSECRETARY RESIGNED
2004-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-1288(2)RAD 28/02/03--------- £ SI 7@1
2003-09-23363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-08-29RES12VARYING SHARE RIGHTS AND NAMES
2003-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-20287REGISTERED OFFICE CHANGED ON 20/07/03 FROM: MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN
2003-02-12225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-12-30CERTNMCOMPANY NAME CHANGED FIFTEEN RESTAURANT (2) LIMITED CERTIFICATE ISSUED ON 30/12/02
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-07CERTNMCOMPANY NAME CHANGED FIFTEEN RESTAURANT LIMITED CERTIFICATE ISSUED ON 07/11/02
2002-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-15288bDIRECTOR RESIGNED
2002-08-15288bSECRETARY RESIGNED
2002-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CRUSH LIMITED

Intangible Assets
Patents
We have not found any records of FRESH CRUSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH CRUSH LIMITED
Trademarks

Trademark applications by FRESH CRUSH LIMITED

FRESH CRUSH LIMITED is the Original registrant for the trademark FLAVOUR SHAKER ™ (79023928) through the USPTO on the 2006-01-11
Non-electric grinding and blending apparatus for use in cooking; non-electric herb grinders and blenders; non-electric spice grinders and blenders; containers for non-electrical crushing and/or blending and/or grinding of cooking ingredients, none of the foregoing being mortars and pestles
Income
Government Income
We have not found government income sources for FRESH CRUSH 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FRESH CRUSH LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FRESH CRUSH 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 CRUSH 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 CRUSH 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.