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

FRESHFELL LIMITED

60 Pembroke Road, London, W8 6NX,
Company Registration Number
02288397
Private Limited Company
Active

Company Overview

About Freshfell Ltd
FRESHFELL LIMITED was founded on 1988-08-19 and has its registered office in London. The organisation's status is listed as "Active". Freshfell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRESHFELL LIMITED
 
Legal Registered Office
60 Pembroke Road
London
W8 6NX
Other companies in E1
 
Filing Information
Company Number 02288397
Company ID Number 02288397
Date formed 1988-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-30
Latest return 2025-03-31
Return next due 2026-04-14
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-07 14:32:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHFELL 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 FRESHFELL LIMITED
The following companies were found which have the same name as FRESHFELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESHFELLAFELLS LIMITED 113 South Lane New Malden KT3 5HJ Active - Proposal to Strike off Company formed on the 2023-07-09

Company Officers of FRESHFELL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ALEXANDER SAMUELS
Company Secretary 1991-03-31
JEREMY ALEXANDER SAMUELS
Director 1991-03-31
PETER JAMES THOMPSON
Director 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ALEXANDER SAMUELS MARRICK HOUSE LIMITED Company Secretary 2005-04-04 CURRENT 2005-02-18 Active
JEREMY ALEXANDER SAMUELS WATERGATE PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
JEREMY ALEXANDER SAMUELS LITTLE BOLTONS PROPERTIES LIMITED Director 2015-07-10 CURRENT 2015-07-10 Liquidation
JEREMY ALEXANDER SAMUELS BELGRAVE PLACE (DEVELOPMENTS) LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
JEREMY ALEXANDER SAMUELS VANDAVALE LIMITED Director 2013-10-18 CURRENT 2013-10-11 Dissolved 2017-03-28
JEREMY ALEXANDER SAMUELS RAYHURST LIMITED Director 2009-07-27 CURRENT 2007-09-17 Liquidation
JEREMY ALEXANDER SAMUELS DANLEA LIMITED Director 2009-04-16 CURRENT 2007-10-31 Active
JEREMY ALEXANDER SAMUELS TABLESWITCH LIMITED Director 2005-04-04 CURRENT 2005-03-04 Active
JEREMY ALEXANDER SAMUELS DEANMANOR LIMITED Director 1998-11-09 CURRENT 1998-10-16 Active
JEREMY ALEXANDER SAMUELS SKYSPAN LIMITED Director 1998-08-21 CURRENT 1998-08-11 Active
JEREMY ALEXANDER SAMUELS POLLEN STREET MANAGEMENT LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
JEREMY ALEXANDER SAMUELS SAMSON PROPERTIES (LEXHAM MEWS) LIMITED Director 1994-05-31 CURRENT 1994-04-25 Active
JEREMY ALEXANDER SAMUELS KINGSBRIDGE PROPERTIES (DEVON) LIMITED Director 1992-07-31 CURRENT 1989-08-23 Dissolved 2018-01-12
JEREMY ALEXANDER SAMUELS SAMSON PROPERTIES LIMITED Director 1992-03-31 CURRENT 1982-07-09 Active
PETER JAMES THOMPSON LITTLE BOLTONS PROPERTIES LIMITED Director 2015-07-10 CURRENT 2015-07-10 Liquidation
PETER JAMES THOMPSON BELGRAVE PLACE (DEVELOPMENTS) LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
PETER JAMES THOMPSON VANDAVALE LIMITED Director 2013-10-18 CURRENT 2013-10-11 Dissolved 2017-03-28
PETER JAMES THOMPSON RAYHURST LIMITED Director 2009-07-27 CURRENT 2007-09-17 Liquidation
PETER JAMES THOMPSON MARRICK HOUSE LIMITED Director 2005-04-04 CURRENT 2005-02-18 Active
PETER JAMES THOMPSON DEANMANOR LIMITED Director 1998-11-09 CURRENT 1998-10-16 Active
PETER JAMES THOMPSON SKYSPAN LIMITED Director 1998-08-21 CURRENT 1998-08-11 Active
PETER JAMES THOMPSON POLLEN STREET MANAGEMENT LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
PETER JAMES THOMPSON SAMSON PROPERTIES (LEXHAM MEWS) LIMITED Director 1994-05-31 CURRENT 1994-04-25 Active
PETER JAMES THOMPSON KINGSBRIDGE PROPERTIES (DEVON) LIMITED Director 1992-07-31 CURRENT 1989-08-23 Dissolved 2018-01-12
PETER JAMES THOMPSON SAMSON PROPERTIES LIMITED Director 1992-03-31 CURRENT 1982-07-09 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
2024-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-18CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-19AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 66 Prescot Street London E1 8NN
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM 21 Buckle Street London E1 8NN United Kingdom
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-23AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-04AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-25AR0131/03/10 ANNUAL RETURN FULL LIST
2010-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-20363aReturn made up to 31/03/09; full list of members
2009-05-20353Location of register of members
2009-05-20288cDirector and secretary's change of particulars / jeremy samuels / 01/09/2008
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY SAMUELS / 01/01/2008
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-26287REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-04-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/01
2001-06-05363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-06363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-07363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-29363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-06363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-27363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-10-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-17363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-11-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-28363sRETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-28363sRETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS
1992-04-28AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-10288DIRECTOR'S PARTICULARS CHANGED
1991-07-05363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-03-17AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-08-14287REGISTERED OFFICE CHANGED ON 14/08/90 FROM: 49 QUEEN ANNE STREET LONDON W1N 9FA
1990-05-31363RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS
1990-05-31363RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS
1990-05-02AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-03-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FRESHFELL 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 FRESHFELL 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 1989-03-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-01-06 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FRESHFELL LIMITED

Intangible Assets
Patents
We have not found any records of FRESHFELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHFELL LIMITED
Trademarks
We have not found any records of FRESHFELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHFELL 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 (74990 - Non-trading company) as FRESHFELL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FRESHFELL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHFELL 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 FRESHFELL 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.