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

REFRESHED WELLBEING LIMITED

ST PAUL'S PLACE, BOURNEMOUTH, BH8,
Company Registration Number
06732082
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About Refreshed Wellbeing Ltd
REFRESHED WELLBEING LIMITED was founded on 2008-10-24 and had its registered office in St Paul's Place. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
REFRESHED WELLBEING LIMITED
 
Legal Registered Office
ST PAUL'S PLACE
BOURNEMOUTH
 
Previous Names
AYLESWORTH FLEMING (MANCHESTER) LIMITED26/08/2009
Filing Information
Company Number 06732082
Date formed 2008-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-09-08
Type of accounts FULL
Last Datalog update: 2015-09-10 16:21:20
Primary Source:Companies House
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 REFRESHED WELLBEING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW HENRY FLEMING
Director 2008-10-24
PETER ADRIAN JONES
Director 2008-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ENGELMARC
Director 2009-09-01 2013-09-01
JOHN HACKNEY
Director 2009-09-01 2013-08-01
WENDY RITA SYKES
Company Secretary 2009-10-01 2013-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HENRY FLEMING BLACKWOOD HOMES LIMITED Director 2016-12-19 CURRENT 2016-09-02 Active
MATTHEW HENRY FLEMING THE BRILLIANT HIRE COMPANY LIMITED Director 2010-06-23 CURRENT 2009-12-17 Dissolved 2016-05-24
PETER ADRIAN JONES SPACE & TIME GROUP LIMITED Director 2018-07-02 CURRENT 2018-06-18 Active
PETER ADRIAN JONES SPACE AND TIME HOLDINGS LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
PETER ADRIAN JONES ADGENDA MEDIA SERVICES LIMITED Director 2015-04-28 CURRENT 2005-09-02 Active
PETER ADRIAN JONES EG MEDIA LIMITED Director 2013-05-15 CURRENT 2005-02-21 Active
PETER ADRIAN JONES AYLESWORTH FLEMING EAST MIDLANDS LIMITED Director 2012-08-06 CURRENT 2012-06-15 Dissolved 2017-10-31
PETER ADRIAN JONES ADGENDA MEDIA INTERNATIONAL LIMITED Director 2012-01-06 CURRENT 2011-12-01 Active
PETER ADRIAN JONES THE BRILLIANT HIRE COMPANY LIMITED Director 2010-06-23 CURRENT 2009-12-17 Dissolved 2016-05-24
PETER ADRIAN JONES EMERGE LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active - Proposal to Strike off
PETER ADRIAN JONES GO WILD LIMITED Director 2002-03-28 CURRENT 2002-03-28 Active
PETER ADRIAN JONES SPACE & TIME MEDIA LIMITED Director 2000-07-08 CURRENT 1991-11-06 Active

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
2015-09-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-12DS01APPLICATION FOR STRIKING-OFF
2014-11-29DISS40DISS40 (DISS40(SOAD))
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 125
2014-11-27AR0131/07/14 FULL LIST
2014-11-25GAZ1FIRST GAZETTE
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKNEY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL ENGELMARC
2013-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-09-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-08-14LATEST SOC14/08/13 STATEMENT OF CAPITAL;GBP 125
2013-08-14AR0131/07/13 FULL LIST
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY WENDY SYKES
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-10AR0131/07/12 FULL LIST
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM HOLLAND HOUSE ST PAUL'S PLACE BOURNEMOUTH BH8 8AJ UNITED KINGDOM
2012-06-22RES12VARYING SHARE RIGHTS AND NAMES
2012-06-22RES01ADOPT ARTICLES 23/05/2012
2012-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-22SH02SUB-DIVISION 23/05/12
2012-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-22SH0123/05/12 STATEMENT OF CAPITAL GBP 125
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADRIAN JONES / 12/03/2012
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM HOLLAND HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8DZ UNITED KINGDOM
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HENRY FLEMING / 12/03/2012
2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY RITA SYKES / 12/03/2012
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM AARDVARK HOUSE 24 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-01AR0131/07/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-25AR0124/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ENGELMARC / 18/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HACKNEY / 18/10/2010
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM AARDVARK HOUSE 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-17AR0124/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HENRY FLEMING / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONES / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ENGELMARC / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HACKNEY / 03/11/2009
2009-11-03AP03SECRETARY APPOINTED MRS WENDY RITA SYKES
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-01288aDIRECTOR APPOINTED JOHN HACKNEY
2009-09-01288aDIRECTOR APPOINTED CARL ENGELMARC
2009-08-26CERTNMCOMPANY NAME CHANGED AYLESWORTH FLEMING (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 26/08/09
2008-12-04225CURRSHO FROM 31/10/2009 TO 30/06/2009
2008-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to REFRESHED WELLBEING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against REFRESHED WELLBEING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-13 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
DEBENTURE 2009-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of REFRESHED WELLBEING LIMITED registering or being granted any patents
Domain Names

REFRESHED WELLBEING LIMITED owns 1 domain names.

refreshedwellbeing.co.uk  

Trademarks
We have not found any records of REFRESHED WELLBEING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFRESHED WELLBEING 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 (73110 - Advertising agencies) as REFRESHED WELLBEING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where REFRESHED WELLBEING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREFRESHED WELLBEING LIMITEDEvent Date2014-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFRESHED WELLBEING 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 REFRESHED WELLBEING 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.