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

FRESCA GROUP LIMITED

THE FRESH PRODUCE CENTRE, TRANSFESA ROAD, PADDOCK WOOD, KENT, TN12 6UT,
Company Registration Number
05307204
Private Limited Company
Active

Company Overview

About Fresca Group Ltd
FRESCA GROUP LIMITED was founded on 2004-12-08 and has its registered office in Paddock Wood. The organisation's status is listed as "Active". Fresca Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FRESCA GROUP LIMITED
 
Legal Registered Office
THE FRESH PRODUCE CENTRE
TRANSFESA ROAD
PADDOCK WOOD
KENT
TN12 6UT
Other companies in TN12
 
Previous Names
BEALAW (738) LIMITED06/01/2005
Filing Information
Company Number 05307204
Company ID Number 05307204
Date formed 2004-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 31/01/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB850895493  GB290677568  
Last Datalog update: 2023-11-06 12:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESCA GROUP 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 FRESCA GROUP LIMITED
The following companies were found which have the same name as FRESCA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESCA GROUP LLC Idaho Unknown

Company Officers of FRESCA GROUP LIMITED

Current Directors
Officer Role Date Appointed
VERONICA WARNER
Company Secretary 2015-07-28
IAN ALEXANDER CRAIG
Director 2005-02-22
SIMON JAMES HODSON
Director 2010-04-01
CHRISTOPHER PETER MACK
Director 2005-02-22
ELIZABETH MCMEIKAN
Director 2010-04-30
BRETT GEOFFREY SUMNER
Director 2016-01-18
NIGEL JOHN TROOD
Director 2012-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MUSK
Company Secretary 2013-04-26 2015-11-30
MICHAEL JOHN MUSK
Director 2005-02-22 2015-11-30
PAUL ALAN BUTLIN
Director 2008-09-24 2014-01-01
REBECCA EDITH JOAN TURNER
Company Secretary 2010-09-29 2013-04-26
DAVID WALLIS LLOYD
Director 2006-04-26 2012-08-22
MICHAEL JOHN MUSK
Company Secretary 2005-02-22 2010-09-29
AMANDA JANE BURTON
Director 2005-02-22 2010-04-30
STEPHEN ROBERTSON
Director 2005-09-29 2008-09-24
KEVIN MORLEY
Director 2005-02-22 2006-09-27
TIMOTHY FRANCIS HOW
Director 2005-02-22 2005-04-26
BEACH SECRETARIES LIMITED
Nominated Secretary 2004-12-08 2005-02-22
CROFT NOMINEES LIMITED
Nominated Director 2004-12-08 2005-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER CRAIG THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
IAN ALEXANDER CRAIG CARTAMA UK LIMITED Director 2017-06-28 CURRENT 2015-12-23 Active
IAN ALEXANDER CRAIG GRAPE EVOLUTION LIMITED Director 2017-06-28 CURRENT 2015-04-13 Active
IAN ALEXANDER CRAIG PRIMAFRUIT LIMITED Director 2015-12-01 CURRENT 1981-06-04 Active
IAN ALEXANDER CRAIG M & W MACK TRUSTEES LIMITED Director 2015-11-30 CURRENT 1986-03-13 Dissolved 2017-05-16
IAN ALEXANDER CRAIG THANET EARTH INVESTMENTS LIMITED Director 2015-11-30 CURRENT 2007-03-19 Active
IAN ALEXANDER CRAIG THANET GROWERS SEVEN LIMITED Director 2015-11-30 CURRENT 2007-09-19 Active
IAN ALEXANDER CRAIG FRESCA DEVELOPMENT PROPERTY LIMITED Director 2015-11-30 CURRENT 2008-07-16 Active
IAN ALEXANDER CRAIG FRESCA DEVELOPMENT LIMITED Director 2015-11-30 CURRENT 2008-07-16 Active
IAN ALEXANDER CRAIG TG1 HOLDING LTD Director 2012-11-02 CURRENT 2011-12-05 Active
IAN ALEXANDER CRAIG THANET EARTH ESTATES LIMITED Director 2010-06-13 CURRENT 2008-09-23 Active
IAN ALEXANDER CRAIG THANET EARTH LIMITED Director 2010-02-04 CURRENT 2007-03-19 Active
IAN ALEXANDER CRAIG THANET EARTH HOLDINGS LIMITED Director 2010-02-04 CURRENT 2007-09-19 Active
IAN ALEXANDER CRAIG MANOR FRESH LIMITED Director 2006-03-31 CURRENT 2005-11-18 Active
IAN ALEXANDER CRAIG M.& W.MACK LIMITED Director 2005-01-26 CURRENT 1948-01-02 Active
SIMON JAMES HODSON BIZKIT LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SIMON JAMES HODSON THE BRAND FOUNDATION Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON JAMES HODSON CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
SIMON JAMES HODSON THE FRESCA ESOP LIMITED Director 2010-04-01 CURRENT 1998-07-08 Active
SIMON JAMES HODSON MARLBOROUGH HOUSE SCHOOL TRUST LIMITED Director 2001-03-09 CURRENT 1957-07-18 Active
SIMON JAMES HODSON CROFT NOMINEES LIMITED Director 1991-11-06 CURRENT 1984-08-13 Active
SIMON JAMES HODSON BEACH SECRETARIES LIMITED Director 1991-11-06 CURRENT 1984-08-08 Active
CHRISTOPHER PETER MACK THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
CHRISTOPHER PETER MACK MM GLOBAL CITRUS LIMITED Director 2014-11-14 CURRENT 2006-11-21 Active - Proposal to Strike off
CHRISTOPHER PETER MACK CYPIC LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-08-30
CHRISTOPHER PETER MACK M & W MACK TRUSTEES LIMITED Director 2011-04-06 CURRENT 1986-03-13 Dissolved 2017-05-16
CHRISTOPHER PETER MACK THANET EARTH ESTATES LIMITED Director 2009-02-18 CURRENT 2008-09-23 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT PROPERTY LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK THANET EARTH CONSTRUCTION LIMITED Director 2008-06-25 CURRENT 2008-02-26 Active
CHRISTOPHER PETER MACK THANET ENERGY LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHRISTOPHER PETER MACK THANET EARTH LIMITED Director 2007-11-23 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK VALEFRESH LIMITED Director 2007-10-16 CURRENT 2007-05-24 Active - Proposal to Strike off
CHRISTOPHER PETER MACK THANET GROWERS SEVEN LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH INVESTMENTS LIMITED Director 2007-07-27 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK PRIMAFRUIT LIMITED Director 2005-04-29 CURRENT 1981-06-04 Active
CHRISTOPHER PETER MACK THE FRESCA ESOP LIMITED Director 1998-09-25 CURRENT 1998-07-08 Active
CHRISTOPHER PETER MACK M.& W.MACK LIMITED Director 1991-10-12 CURRENT 1948-01-02 Active
ELIZABETH MCMEIKAN THE FRESCA ESOP LIMITED Director 2010-04-30 CURRENT 1998-07-08 Active
BRETT GEOFFREY SUMNER THE FRESH PRODUCE CENTRE LIMITED Director 2017-11-02 CURRENT 2017-06-27 Active
BRETT GEOFFREY SUMNER THE AVOCADO COMPANY LIMITED Director 2017-11-02 CURRENT 2017-05-23 Active
BRETT GEOFFREY SUMNER WALLINGS NURSERY LIMITED Director 2017-11-02 CURRENT 1999-04-28 Active
BRETT GEOFFREY SUMNER MM GLOBAL CITRUS LIMITED Director 2017-11-02 CURRENT 2006-11-21 Active - Proposal to Strike off
BRETT GEOFFREY SUMNER WALLINGS PROPERTY LIMITED Director 2017-11-02 CURRENT 2008-02-18 Active
BRETT GEOFFREY SUMNER WALLINGS HOLDINGS LIMITED Director 2017-11-02 CURRENT 2008-02-25 Active
BRETT GEOFFREY SUMNER CUSTOM PLUM COMPANY LIMITED Director 2017-11-02 CURRENT 2015-09-04 Active
BRETT GEOFFREY SUMNER CARTAMA UK LIMITED Director 2017-03-06 CURRENT 2015-12-23 Active
BRETT GEOFFREY SUMNER GRAPE EVOLUTION LIMITED Director 2017-01-31 CURRENT 2015-04-13 Active
BRETT GEOFFREY SUMNER THE FRESCA ESOP LIMITED Director 2016-12-14 CURRENT 1998-07-08 Active
BRETT GEOFFREY SUMNER PRIMAFRUIT LIMITED Director 2016-06-01 CURRENT 1981-06-04 Active
BRETT GEOFFREY SUMNER THANET EARTH INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2007-03-19 Active
BRETT GEOFFREY SUMNER THANET GROWERS SEVEN LIMITED Director 2016-05-11 CURRENT 2007-09-19 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT PROPERTY LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER M.& W.MACK LIMITED Director 2016-05-11 CURRENT 1948-01-02 Active
NIGEL JOHN TROOD THE FRESH PRODUCE CENTRE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
NIGEL JOHN TROOD THE AVOCADO COMPANY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
NIGEL JOHN TROOD MANOR FRESH LIMITED Director 2015-11-30 CURRENT 2005-11-18 Active
NIGEL JOHN TROOD WALLINGS NURSERY LIMITED Director 2015-10-02 CURRENT 1999-04-28 Active
NIGEL JOHN TROOD WALLINGS PROPERTY LIMITED Director 2015-10-02 CURRENT 2008-02-18 Active
NIGEL JOHN TROOD WALLINGS HOLDINGS LIMITED Director 2015-10-02 CURRENT 2008-02-25 Active
NIGEL JOHN TROOD CUSTOM PLUM COMPANY LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
NIGEL JOHN TROOD GRAPE EVOLUTION LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
NIGEL JOHN TROOD MM GLOBAL CITRUS LIMITED Director 2013-01-10 CURRENT 2006-11-21 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
2023-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/23
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-04Director's details changed for Mr Martyn Paul Fletcher on 2023-09-26
2023-10-04Director's details changed for Ms Elizabeth Mcmeikan on 2023-09-26
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-29AAMDAmended group accounts made up to 2021-04-30
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-13AP01DIRECTOR APPOINTED MR JAMES NICHOLAS MARSHALL COX
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRETT GEOFFREY SUMNER
2021-08-10TM02Termination of appointment of Brett Geoffrey Sumner on 2021-07-08
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER CRAIG
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053072040010
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053072040012
2020-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053072040011
2020-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-08-11AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2019-11-08RES13Resolutions passed:
  • Audited accounts received & adopted/final dividend payment/reappoint auditors/directors determine auditors remuneration 27/09/2019
  • ADOPT ARTICLES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/19
2019-10-07AP03Appointment of Mr Brett Geoffrey Sumner as company secretary on 2019-09-27
2019-08-15TM02Termination of appointment of Veronica Warner on 2019-07-29
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TROOD
2019-03-05CH01Director's details changed for Ms Elizabeth Mcmeikan on 2019-03-05
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053072040010
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/18
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053072040009
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053072040008
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1252614.4
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/16
2016-09-12CH01Director's details changed for Mr Nigel John Trood on 2016-09-09
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCMEIKAN / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER CRAIG / 09/09/2016
2016-07-20CH01Director's details changed for Mr Brett Geoffrey Sumner on 2016-06-27
2016-01-25AP01DIRECTOR APPOINTED MR BRETT SUMNER
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1252614.4
2015-12-23AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-22AD04Register(s) moved to registered office address The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053072040007
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MUSK
2015-11-30TM02Termination of appointment of Michael John Musk on 2015-11-30
2015-09-24AAMDAmended group accounts made up to 2015-04-24
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/15
2015-08-18AP03Appointment of Mrs Veronica Warner as company secretary on 2015-07-28
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1252614.4
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/14
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLIN
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1252614.4
2013-12-12AR0108/12/13 FULL LIST
2013-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/13
2013-05-01AP03SECRETARY APPOINTED MR MICHAEL JOHN MUSK
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER
2013-01-04AR0108/12/12 FULL LIST
2012-10-24ANNOTATIONClarification
2012-10-24RP04SECOND FILING FOR FORM AP01
2012-10-01AP01DIRECTOR APPOINTED MR NIGEL JOHN TROOD
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/12
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 100 FETTER LANE LONDON EC4A 1BN
2012-01-05AR0108/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 08/12/2011
2012-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/11
2010-12-21AR0108/12/10 FULL LIST
2010-12-21AD02SAIL ADDRESS CHANGED FROM: DISTRIBUTION CENTRE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6UT UNITED KINGDOM
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-10-15RES01ADOPT ARTICLES 29/09/2010
2010-10-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-11AP03SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-17AP01DIRECTOR APPOINTED MR SIMON JAMES HODSON
2010-05-06AP01DIRECTOR APPOINTED MS ELIZABETH MCMEIKAN
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BURTON
2009-12-13AR0108/12/09 FULL LIST
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-12-12AD02SAIL ADDRESS CREATED
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BUTLIN / 08/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURTON / 08/12/2009
2009-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/09
2009-07-28288aDIRECTOR APPOINTED MR PAUL BUTLIN
2008-12-23363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MUSK / 08/12/2008
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTSON
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAELJOHN MUSK / 22/12/2008
2008-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/08
2008-01-09363sRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/07
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-12363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-13288bDIRECTOR RESIGNED
2005-03-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-03-11123£ NC 100/2000000 22/02/05
2005-03-11122S-DIV 22/02/05
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FRESCA GROUP 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 FRESCA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-12-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-01-13 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-10-05 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 25TH FEBRUARY 2005 2006-04-08 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-03-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-03-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-25
Annual Accounts
2013-04-26
Annual Accounts
2012-04-27
Annual Accounts
2011-04-29

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 FRESCA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FRESCA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESCA GROUP LIMITED
Trademarks
We have not found any records of FRESCA GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE A&A CUCUMBERS LIMITED 2012-11-08 Outstanding
DEBENTURE A&A UK HOLDING LIMITED 2012-11-08 Outstanding
DEBENTURE A&A UK INVESTMENTS LIMITED 2012-11-08 Outstanding

We have found 3 mortgage charges which are owed to FRESCA GROUP LIMITED

Income
Government Income
We have not found government income sources for FRESCA GROUP 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 (70100 - Activities of head offices) as FRESCA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FRESCA GROUP 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.
Import/Export of Goods
Goods imported/exported by FRESCA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-12-0058079090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens)
2018-12-0008052200
2018-12-0008052200
2018-12-0008091000Fresh apricots
2018-12-0008091000Fresh apricots
2018-12-0008093010Fresh nectarines
2018-12-0008093010Fresh nectarines
2018-12-0008094005Fresh plums
2018-12-0008094005Fresh plums
2018-11-0008093010Fresh nectarines
2018-11-0008093010Fresh nectarines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESCA GROUP 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 FRESCA GROUP 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.