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

FRESHTL LIMITED

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE, HIGGINS LANE, BURSCOUGH, LANCASHIRE, L40 8JW,
Company Registration Number
06239171
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freshtl Ltd
FRESHTL LIMITED was founded on 2007-05-08 and has its registered office in Burscough. The organisation's status is listed as "Active - Proposal to Strike off". Freshtl Limited is a Private Limited Company registered in UNITED KINGDOM 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
FRESHTL LIMITED
 
Legal Registered Office
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE
HIGGINS LANE
BURSCOUGH
LANCASHIRE
L40 8JW
Other companies in WA4
 
Previous Names
GREENER HOUSE INVESTMENTS PLC29/09/2010
ORBITSPICE PUBLIC LIMITED COMPANY06/07/2007
Filing Information
Company Number 06239171
Company ID Number 06239171
Date formed 2007-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 15:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHTL LIMITED
The accountancy firm based at this address is KIRKWOOD WILSON 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 FRESHTL LIMITED
The following companies were found which have the same name as FRESHTL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESHTLEMAN, INC 8976 W FLAGLER STREET MIAMI FL 33174 Active Company formed on the 2019-01-16

Company Officers of FRESHTL LIMITED

Current Directors
Officer Role Date Appointed
J GLYNN & ASSOCIATES LIMITED
Company Secretary 2015-08-28
ANGUS JOHN MATHESON
Director 2011-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2013-01-23 2015-08-28
JOHN PAUL MCGUIRE
Director 2010-09-29 2015-05-29
TIMOTHY JAMES BRANTON
Director 2011-06-21 2013-05-22
STEPHEN MARTIN BLANK
Company Secretary 2011-06-15 2013-01-16
STEPHEN MARTIN BLANK
Director 2010-09-29 2013-01-16
DEREK LEWIS
Director 2010-09-29 2012-11-23
JAMES H GROSSMAN
Director 2010-09-29 2012-03-31
NEXUS STRUCTURED FINANCE LIMITED
Company Secretary 2007-10-02 2011-06-15
HARRY ABRAHAM HYMAN
Director 2007-06-22 2010-09-29
JONATHAN ALEXANDER METLISS
Director 2007-06-22 2010-09-29
NEXUS MANAGEMENT SERVICES LIMITED
Company Secretary 2007-06-22 2007-10-02
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-05-08 2007-06-22
INSTANT COMPANIES LIMITED
Director 2007-05-08 2007-06-22
SWIFT INCORPORATIONS LIMITED
Director 2007-05-08 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J GLYNN & ASSOCIATES LIMITED TEAMPOINT SYSTEMS LIMITED Company Secretary 2015-08-28 CURRENT 2009-05-12 Active - Proposal to Strike off
J GLYNN & ASSOCIATES LIMITED FRESH T LIMITED Company Secretary 2015-08-28 CURRENT 2009-04-29 Active - Proposal to Strike off
ANGUS JOHN MATHESON TEAMPOINT SYSTEMS LIMITED Director 2015-06-01 CURRENT 2009-05-12 Active - Proposal to Strike off
ANGUS JOHN MATHESON FRESH T LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active - Proposal to Strike off
ANGUS JOHN MATHESON WAINWRIGHT & MATHESON LIMITED Director 2009-03-30 CURRENT 2009-03-30 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
2018-05-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-24DS01APPLICATION FOR STRIKING-OFF
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MATHESON / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MATHESON / 04/04/2018
2018-03-06AA30/06/17 TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 512601.488
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE OFF HIGGINGS LANE BURSCOUGH LANCASHIRE L40 8JW
2016-12-05AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT UNITED KINGDOM
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 512601.488
2016-05-18AR0108/05/16 FULL LIST
2016-05-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2016-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-27AD02SAIL ADDRESS CHANGED FROM: C/O BRITDAQ LIMITED RICHMOND HOUSE EASTBOURNE ROAD BLINDLEY HEATH SURREY RH7 6JX UNITED KINGDOM
2015-09-15AP04CORPORATE SECRETARY APPOINTED J GLYNN & ASSOCIATES LIMITED
2015-09-15TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIRE
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 512601.488
2015-06-17AR0108/05/15 FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MATHESON / 01/04/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MCGUIRE / 01/04/2015
2015-03-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-03-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-03-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-03-27RES02REREG PLC TO PRI; RES02 PASS DATE:21/03/2015
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS UNITED KINGDOM
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-27AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 512601.488
2014-05-27AR0108/05/14 FULL LIST
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08SH0105/08/13 STATEMENT OF CAPITAL GBP 512601.488
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRANTON
2013-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0108/05/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MATHESON / 01/04/2013
2013-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-05-10AD02SAIL ADDRESS CHANGED FROM: C/O C/O SLC REGISTRARS THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BRANTON / 01/04/2013
2013-02-05AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANK
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BLANK
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS
2012-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-28RES13COMPANY BUSINESS- APT DIR- ETC 27/06/2012
2012-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29SH0127/06/12 STATEMENT OF CAPITAL GBP 68294977.200
2012-05-23AR0108/05/12 NO MEMBER LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM S18 DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS UNITED KINGDOM
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES H GROSSMAN
2011-07-27RES13APPOINTMENT OF DIRECTORS AND AUDITORS 21/07/2011
2011-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY NEXUS STRUCTURED FINANCE LIMITED
2011-06-23AR0108/05/11 FULL LIST
2011-06-22AP01DIRECTOR APPOINTED MR ANGUS JOHN MATHESON
2011-06-22AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BRANTON
2011-06-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-06-22SH0121/06/11 STATEMENT OF CAPITAL GBP 389789.2
2011-06-15AP03SECRETARY APPOINTED MR STEPHEN MARTIN BLANK
2010-11-11AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-11-09AP01DIRECTOR APPOINTED MR JAMES H GROSSMAN
2010-10-26AP01DIRECTOR APPOINTED MR JOHN PAUL MCGUIRE
2010-10-26AP01DIRECTOR APPOINTED MR DEREK LEWIS
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN METLISS
2010-10-25AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BLANK
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY HYMAN
2010-10-21SH0129/09/10 STATEMENT OF CAPITAL GBP 337989.20
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-11RES13ACQUISITIONS APPROVED 29/09/2010
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM C/O NEXUS STRUCTURED FINANCE LTD 2ND FLOOR GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS
2010-09-29RES15CHANGE OF NAME 29/09/2010
2010-09-29CERTNMCOMPANY NAME CHANGED GREENER HOUSE INVESTMENTS PLC CERTIFICATE ISSUED ON 29/09/10
2010-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AR0108/05/10 FULL LIST
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS STRUCTURED FINANCE LIMITED / 08/05/2010
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-21AD02SAIL ADDRESS CREATED
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-06353LOCATION OF REGISTER OF MEMBERS
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 2ND FLOOR, GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS UNITED KINGDOM
2009-01-07RES01ADOPT ARTICLES 26/11/2008
2009-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-05-27363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 2ND FLOOR GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCTUSS / 22/06/2007
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / NEXUS STRUCTURED FINANCE LIMITED / 23/04/2008
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM ALEXANDRA HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRESHTL 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 FRESHTL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRESHTL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 FRESHTL LIMITED

Intangible Assets
Patents
We have not found any records of FRESHTL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHTL LIMITED
Trademarks
We have not found any records of FRESHTL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHTL 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 (64209 - Activities of other holding companies n.e.c.) as FRESHTL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FRESHTL 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 FRESHTL 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 FRESHTL 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.