Active
Company Information for UNITED FRESH CONSORTIUM LIMITED
OFFICE SUITE 2 LOWES LANE BUSINESS PARK LOWES LANE, WELLESBOURNE, WARWICK, WARKS, CV35 9RB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
UNITED FRESH CONSORTIUM LIMITED | |
Legal Registered Office | |
OFFICE SUITE 2 LOWES LANE BUSINESS PARK LOWES LANE WELLESBOURNE WARWICK WARKS CV35 9RB Other companies in BD4 | |
Company Number | 06303993 | |
---|---|---|
Company ID Number | 06303993 | |
Date formed | 2007-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB916077814 |
Last Datalog update: | 2024-10-05 09:22:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER NICHOLLS |
||
NOEL DAMIAN JOHN KERSHAW |
||
ANDREW PETER NICHOLLS |
||
CHRISTIAN PAYNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOEL DAMIAN JOHN KERSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELIFRESH LIMITED | Company Secretary | 2004-09-08 | CURRENT | 2002-05-13 | Active | |
DELIFRESH LIMITED | Director | 2002-05-21 | CURRENT | 2002-05-13 | Active | |
DELIFRESH LIMITED | Director | 2004-09-08 | CURRENT | 2002-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR PHILIP WALTER MERRELL | ||
CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES | ||
DIRECTOR APPOINTED MRS ALEXANDRA FEASEY | ||
DIRECTOR APPOINTED MRS ALEXANDRA FEASEY | ||
REGISTRATION OF A CHARGE / CHARGE CODE 063039930002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063039930001 | ||
CESSATION OF NOEL DAMIAN JOHN KERSHAW AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHRISTIAN PAYNTON AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR NOEL DAMIAN JOHN KERSHAW | ||
Notification of Idktp Ltd as a person with significant control on 2023-03-16 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | |
AP03 | Appointment of Mrs Alexandra Feasey as company secretary on 2022-04-01 | |
TM02 | Termination of appointment of Shain Nicholas Allen on 2022-03-31 | |
REGISTRATION OF A CHARGE / CHARGE CODE 063039930001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063039930001 | |
AP03 | Appointment of Mr Shain Nicholas Allen as company secretary on 2021-10-01 | |
AA01 | Current accounting period extended from 30/09/21 TO 31/12/21 | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-09 GBP 196.00 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
PSC04 | Change of details for Mr Noel Damian John Kershaw as a person with significant control on 2021-07-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER NICHOLLS | |
TM02 | Termination of appointment of Andrew Peter Nicholls on 2021-07-09 | |
PSC07 | CESSATION OF ANDREW PETER NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/21 FROM C/O Delifresh Limited Paul Kershaw House Essex Street Bradford West Yorkshire BD4 7PG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 248 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 248 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 248 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/14 FROM C/O Delifresh Ltd St. James's Market Bradford West Yorkshire BD4 7PQ United Kingdom | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Peter Nicholls on 2013-07-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW PETER NICHOLLS on 2013-07-04 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 01/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 03/09/10 STATEMENT OF CAPITAL GBP 248 | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN PAYNTON | |
AP01 | DIRECTOR APPOINTED MR NOEL DAMIAN JOHN KERSHAW | |
AA | 02/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW NICHOLLS | |
288b | APPOINTMENT TERMINATED DIRECTOR NOEL KERSHAW | |
AA | 26/09/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/07/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM STERLING HOUSE, 1 SHEEPSCAR COURT, MEANWOOD ROAD LEEDS LS7 2BB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
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 UNITED FRESH CONSORTIUM LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as UNITED FRESH CONSORTIUM LIMITED are:
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. |