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

FRESH FOOD HUB LTD

BIDFOOD WIGHT MOSS WAY, SOUTHPORT BUSINESS PARK, SOUTHPORT, PR8 4HQ,
Company Registration Number
01652521
Private Limited Company
Active

Company Overview

About Fresh Food Hub Ltd
FRESH FOOD HUB LTD was founded on 1982-07-19 and has its registered office in Southport. The organisation's status is listed as "Active". Fresh Food Hub Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRESH FOOD HUB LTD
 
Legal Registered Office
BIDFOOD WIGHT MOSS WAY
SOUTHPORT BUSINESS PARK
SOUTHPORT
PR8 4HQ
Other companies in W1J
 
Previous Names
THE LONDON FINE MEAT COMPANY LIMITED25/03/2020
MELFAR FINE MEATS LIMITED10/03/2015
BOUTIQUE FOOD SERVICE LIMITED21/01/2015
KINGFISHER (BRIXHAM) LIMITED18/06/2012
Filing Information
Company Number 01652521
Company ID Number 01652521
Date formed 1982-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH FOOD HUB 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.
Companies with same name FRESH FOOD HUB LTD
The following companies were found which have the same name as FRESH FOOD HUB LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fresh Food Hub LLC Indiana Unknown
Fresh Food Hub LLC 35 Van Gordon St Apt 601 Lakewood CO 80228 Good Standing Company formed on the 2023-11-29

Company Officers of FRESH FOOD HUB LTD

Current Directors
Officer Role Date Appointed
AMY LOUISE AVERY
Company Secretary 2017-01-01
INGRID NICHOLSON
Director 2012-06-18
STEPHEN ANDREW OSWALD
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID NICHOLSON
Company Secretary 2012-07-03 2017-01-01
PAUL MATTHEW GOWER
Director 2009-11-02 2015-10-06
JASON SHAW
Director 2012-07-03 2014-12-15
STEPHEN ANDREW OSWALD
Company Secretary 2008-09-22 2012-06-30
NICHOLAS GEORGE SUMMERSBY
Director 1991-12-11 2010-01-31
TOBY OLIVER JAMES BAXENDALE
Director 2008-02-06 2009-11-02
STANLEY JOHN HARRISON
Director 1998-05-16 2009-02-27
CHRISTOPHER SCOTT HALL SMITH
Director 2008-02-06 2008-11-11
STANLEY JOHN HARRISON
Company Secretary 2000-01-28 2008-09-22
JAYNE ANNETTE FLYNN
Director 1997-08-01 2000-04-01
JAYNE ANNETTE FLYNN
Company Secretary 1997-08-01 2000-01-28
BARBARA KING-MORGAN
Company Secretary 1991-12-11 1997-08-01
STEVEN RUSSELL BAILLIE
Director 1991-12-11 1997-08-01
BARBARA KING-MORGAN
Director 1991-12-11 1997-08-01
GORDON THOMAS SUMMERSBY
Director 1991-12-11 1994-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INGRID NICHOLSON WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
INGRID NICHOLSON WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
INGRID NICHOLSON R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
INGRID NICHOLSON KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
INGRID NICHOLSON HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
INGRID NICHOLSON HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
INGRID NICHOLSON SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
INGRID NICHOLSON DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
INGRID NICHOLSON MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
INGRID NICHOLSON COUNTY FARM BUTCHERS LTD Director 2013-12-17 CURRENT 2008-02-21 Active
INGRID NICHOLSON CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
INGRID NICHOLSON CAMPBELL BROTHERS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
INGRID NICHOLSON THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
INGRID NICHOLSON OLIVER KAY LIMITED Director 2012-11-12 CURRENT 1996-04-19 Active
INGRID NICHOLSON OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
INGRID NICHOLSON BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
INGRID NICHOLSON KINGFISHER (BRIXHAM) LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
INGRID NICHOLSON DAILY FISH SUPPLIES LIMITED Director 2011-11-22 CURRENT 1986-07-03 Active
INGRID NICHOLSON DIRECT SEAFOODS SCOTLAND LIMITED Director 2011-11-22 CURRENT 2004-03-25 Liquidation
INGRID NICHOLSON SOUTHBANK FRESH FISH LIMITED Director 2011-11-22 CURRENT 2002-07-19 Active
INGRID NICHOLSON C & G NEVE LIMITED Director 2011-11-22 CURRENT 1980-06-10 Liquidation
INGRID NICHOLSON TAYLOR FOODS LIMITED Director 2011-11-22 CURRENT 1999-06-24 Active
INGRID NICHOLSON BIDFRESH LIMITED Director 2011-07-01 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
STEPHEN ANDREW OSWALD WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
STEPHEN ANDREW OSWALD R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
STEPHEN ANDREW OSWALD KINGFISHER (BRIXHAM) LIMITED Director 2016-06-27 CURRENT 2012-06-18 Active
STEPHEN ANDREW OSWALD KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
STEPHEN ANDREW OSWALD HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
STEPHEN ANDREW OSWALD SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
STEPHEN ANDREW OSWALD MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
STEPHEN ANDREW OSWALD COUNTY FARM BUTCHERS LTD Director 2013-12-17 CURRENT 2008-02-21 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY LIMITED Director 2012-11-12 CURRENT 1996-04-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
STEPHEN ANDREW OSWALD BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN ANDREW OSWALD RAPIDFERRY LTD Director 2010-12-15 CURRENT 2010-12-10 Dissolved 2015-02-03
STEPHEN ANDREW OSWALD C & G NEVE LIMITED Director 2008-08-27 CURRENT 1980-06-10 Liquidation
STEPHEN ANDREW OSWALD TAYLOR FOODS LIMITED Director 2008-08-27 CURRENT 1999-06-24 Active
STEPHEN ANDREW OSWALD SCOTPRIME SEAFOODS (GRIMSBY) LIMITED Director 2008-08-26 CURRENT 2004-09-01 Dissolved 2013-10-01
STEPHEN ANDREW OSWALD DAILY FISH SUPPLIES LIMITED Director 2008-08-26 CURRENT 1986-07-03 Active
STEPHEN ANDREW OSWALD DIRECT SEAFOODS SCOTLAND LIMITED Director 2008-08-26 CURRENT 2004-03-25 Liquidation
STEPHEN ANDREW OSWALD SOUTHBANK FRESH FISH LIMITED Director 2008-08-26 CURRENT 2002-07-19 Active
STEPHEN ANDREW OSWALD BIDFRESH LIMITED Director 2007-12-21 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD BRUTY SOLUTIONS LIMITED Director 2007-10-21 CURRENT 2006-09-29 Dissolved 2014-05-13

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
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England
2024-01-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-01-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-15AP03Appointment of Mr Stephen David Bender as company secretary on 2021-10-15
2021-10-15TM02Termination of appointment of David Anh Ky Le on 2021-10-15
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England
2021-09-16CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-08-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22AD02Register inspection address changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON
2020-08-10TM02Termination of appointment of Ingrid Nicholson on 2020-07-31
2020-08-10TM02Termination of appointment of Ingrid Nicholson on 2020-07-31
2020-08-10AP03Appointment of David Anh Ky Le as company secretary on 2020-07-31
2020-08-10AP03Appointment of David Anh Ky Le as company secretary on 2020-07-31
2020-08-10AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2020-08-10AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2020-07-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25RES15CHANGE OF COMPANY NAME 25/03/20
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM Unit 10-14 Cedar Way Industrial Estate Camley Way London N1C 4PD
2020-03-18AP01DIRECTOR APPOINTED MR. BRIAN PETER HALL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OSWALD
2020-02-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2018-12-26CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-26AP03Appointment of Ingrid Nicholson as company secretary on 2018-11-19
2018-12-26TM02Termination of appointment of Amy Louise Avery on 2018-11-19
2018-12-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04SH20Statement by Directors
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-04SH19Statement of capital on 2018-05-04 GBP 1
2018-05-04CAP-SSSolvency Statement dated 01/05/18
2018-05-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-05PSC05Change of details for Bidfresh Limited as a person with significant control on 2018-04-03
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 13/12/2017
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27AA01Previous accounting period extended from 31/05/16 TO 30/06/16
2017-01-01AP03Appointment of Mrs Amy Louise Avery as company secretary on 2017-01-01
2017-01-01TM02Termination of appointment of Ingrid Nicholson on 2017-01-01
2016-12-15AD03Registers moved to registered inspection location of Produce House Britannia Way the Valley Bolton BL2 2HH
2016-12-15AD02Register inspection address changed to Produce House Britannia Way the Valley Bolton BL2 2HH
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 5500
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-06-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 31/05/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 5500
2016-01-07AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-07AD02Register inspection address changed to C/O Oliver Kay Limited Produce House Britannia Way the Valley Bolton BL2 2HH
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW GOWER
2015-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS INGRID NICHOLSON / 29/08/2015
2015-03-18AA30/06/14 TOTAL EXEMPTION FULL
2015-03-10RES15CHANGE OF NAME 06/03/2015
2015-03-10CERTNMCOMPANY NAME CHANGED MELFAR FINE MEATS LIMITED CERTIFICATE ISSUED ON 10/03/15
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 3RD FLOOR 11 HILL STREET LONDON ENGLAND W1J 5LF
2015-01-21RES15CHANGE OF NAME 20/01/2014
2015-01-21CERTNMCOMPANY NAME CHANGED BOUTIQUE FOOD SERVICE LIMITED CERTIFICATE ISSUED ON 21/01/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 5500
2015-01-20AR0111/12/14 FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON SHAW
2014-03-05AA30/06/13 TOTAL EXEMPTION FULL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 5500
2013-12-20AR0111/12/13 FULL LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 10/12/2013
2013-04-08AR0111/12/12 FULL LIST
2012-12-18AA30/06/12 TOTAL EXEMPTION FULL
2012-11-05AP01DIRECTOR APPOINTED MS INGRID NICHOLSON
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OSWALD
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 19 COPSE ROAD FLEETWOOD LANCASHIRE FY7 6RP UNITED KINGDOM
2012-07-03AP03SECRETARY APPOINTED MISS INGRID NICHOLSON
2012-07-03AP01DIRECTOR APPOINTED MR JASON SHAW
2012-06-18RES15CHANGE OF NAME 15/06/2012
2012-06-18CERTNMCOMPANY NAME CHANGED KINGFISHER (BRIXHAM) LIMITED CERTIFICATE ISSUED ON 18/06/12
2012-05-25AR0111/12/11 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-15AR0111/12/10 FULL LIST
2011-12-13RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-08-02GAZ2STRUCK OFF AND DISSOLVED
2011-04-19GAZ1FIRST GAZETTE
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-01-06AA01CURREXT FROM 31/01/2011 TO 30/06/2011
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM, TORBAY BUSINESS PARK, WOODVIEW ROAD, PAIGNTON, DEVON, TQ4 7HP
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-07AUDAUDITOR'S RESIGNATION
2010-02-11AR0111/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW GOWER / 02/11/2009
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUMMERSBY
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE SUMMERSBY / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW GOWER / 02/11/2009
2009-11-27AP01DIRECTOR APPOINTED MR PAUL MATTHEW GOWER
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BAXENDALE
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SUMMERSBY / 19/06/2009
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR STANLEY HARRISON
2009-03-02363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH
2008-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-09-24288aSECRETARY APPOINTED MR STEPHEN ANDREW OSWALD
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY STANLEY HARRISON
2008-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-12288aDIRECTOR APPOINTED MR TOBY OLIVER JAMES BAXENDALE
2008-05-12288aDIRECTOR APPOINTED MR CHRISTOPHER SMITH
2008-05-12288aDIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08
2008-02-12AUDAUDITOR'S RESIGNATION
2008-02-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-08363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-25363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FRESH FOOD HUB LTD 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 Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against FRESH FOOD HUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-02-06 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-03-01 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-12-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-23 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-10-10 Satisfied GRIFFIN CREDIT SERVICES LIMITED
CHARGE 1995-11-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-06-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-19 Satisfied MIDLAND BANK PLC
DEBENTURE 1983-04-28 Satisfied B KING MORGAN
DEBENTURE 1982-10-09 Satisfied B K MORGAN
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2015-05-31
Annual Accounts
2016-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FOOD HUB LTD

Intangible Assets
Patents
We have not found any records of FRESH FOOD HUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH FOOD HUB LTD
Trademarks
We have not found any records of FRESH FOOD HUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH FOOD HUB 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 (99999 - Dormant Company) as FRESH FOOD HUB LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FRESH FOOD HUB 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE LONDON FINE MEAT COMPANY LIMITEDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESH FOOD HUB 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 FRESH FOOD HUB 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.