Company Information for FRESH ISLAND FOODS LIMITED
UNIT 1 PARK HOUSE LANE, TINSLEY, SHEFFIELD, S9 1XA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FRESH ISLAND FOODS LIMITED | |
Legal Registered Office | |
UNIT 1 PARK HOUSE LANE TINSLEY SHEFFIELD S9 1XA Other companies in S9 | |
Company Number | 02067836 | |
---|---|---|
Company ID Number | 02067836 | |
Date formed | 1986-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB439067826 |
Last Datalog update: | 2024-03-06 09:00:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRESH ISLAND FOODS (HOLDINGS) LIMITED | UNIT 1 PARK HOUSE LANE SHEFFIELD S9 1XA | Active | Company formed on the 2014-01-17 |
Officer | Role | Date Appointed |
---|---|---|
SHIELA BRADY |
||
SEAN PAUL BRADY |
||
SHIELA BRADY |
||
MICHAEL BROGDEN |
||
DAVID ROBERT CHALMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY ANNE CHALMERS |
Director | ||
JOHN JAMES BRADY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESH ISLAND FOODS (HOLDINGS) LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
FRESH ISLAND FOODS (HOLDINGS) LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES | ||
Change of details for Mr Sean Paul Brady as a person with significant control on 2023-02-28 | ||
Director's details changed for Mr Sean Paul Brady on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Shiela Brady on 2022-02-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHIELA BRADY on 2022-02-22 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Shiela Brady on 2019-03-01 | |
PSC04 | Change of details for Mr Sean Paul Brady as a person with significant control on 2019-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHALMERS | |
CH01 | Director's details changed for Mr David Robert Chalmers on 2019-01-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIELA BRADY / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHALMERS / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROGDEN / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL BRADY / 28/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHIELA BRADY / 28/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/96 FROM: 275 ECCLESALL ROAD SHEFFIELD S11 8NZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0199323 | Active | Licenced property: PARK HOUSE LANE UNIT 1 TINSLEY SHEFFIELD TINSLEY GB S9 1XA;LOW ROAD UNIT 17 HUNSLET TRADING ESTATE LEEDS GB LS10 1QR. Correspondance address: PARK HOUSE LANE UNIT 1 TINSLEY SHEFFIELD TINSLEY GB S9 1XA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1068028 | Expired | Licenced property: UNIT2 RAYNESWAY PARK IND. ESTATE RAYNESWAY DERBY DE21 7BH; |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 ISLAND FOODS LIMITED
FRESH ISLAND FOODS LIMITED owns 1 domain names.
freshisland.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT 17 HUNSLET TRADING ESTATE SEVERN WAY LEEDS LS10 1BL | 17,250 | 01/04/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |