About

Registered Number: 03053702
Date of Incorporation: 05/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG,

 

Fresh Direct (UK) Ltd was registered on 05 May 1995. The business has 9 directors listed as Whibley, Sarah Leanne, Tugnait, Rajesh Vishwanath, Edwards, Julian, Barnes, Stephen John, Farnworth, Andrew James, Humphryes, Ian James, Isted, Adam Paul, Lappage, David John, Park, Boyd James in the Companies House registry. We don't know the number of employees at Fresh Direct (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUGNAIT, Rajesh Vishwanath 01 September 2016 - 1
BARNES, Stephen John 01 August 1997 31 July 2000 1
FARNWORTH, Andrew James 29 September 2011 23 February 2015 1
HUMPHRYES, Ian James 13 August 2012 23 February 2015 1
ISTED, Adam Paul 08 September 2003 23 February 2015 1
LAPPAGE, David John 13 October 1995 01 April 1997 1
PARK, Boyd James 11 April 2008 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WHIBLEY, Sarah Leanne 23 February 2015 - 1
EDWARDS, Julian 30 April 2012 23 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 30 April 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 13 February 2018
CH03 - Change of particulars for secretary 13 February 2018
PSC05 - N/A 19 January 2018
AD01 - Change of registered office address 28 December 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 29 April 2017
AA01 - Change of accounting reference date 27 January 2017
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 15 September 2016
AA - Annual Accounts 11 August 2016
MR04 - N/A 05 August 2016
AR01 - Annual Return 24 May 2016
CH03 - Change of particulars for secretary 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AD01 - Change of registered office address 25 April 2016
AA01 - Change of accounting reference date 11 December 2015
AA - Annual Accounts 19 November 2015
AUD - Auditor's letter of resignation 16 November 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 02 July 2015
AP03 - Appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
CH01 - Change of particulars for director 08 June 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 24 April 2015
AP03 - Appointment of secretary 12 April 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA01 - Change of accounting reference date 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
RESOLUTIONS - N/A 23 March 2015
MR01 - N/A 05 March 2015
MR04 - N/A 27 February 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
MR04 - N/A 17 February 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 22 April 2014
CH01 - Change of particulars for director 05 July 2013
AP01 - Appointment of director 17 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 April 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
CH01 - Change of particulars for director 30 August 2012
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 24 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AP03 - Appointment of secretary 04 May 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 19 April 2011
TM01 - Termination of appointment of director 05 July 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 11 December 2009
MG01 - Particulars of a mortgage or charge 16 November 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 17 February 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 20 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 21 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
395 - Particulars of a mortgage or charge 23 July 2003
363s - Annual Return 03 June 2003
395 - Particulars of a mortgage or charge 15 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2003
AA - Annual Accounts 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
395 - Particulars of a mortgage or charge 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
363s - Annual Return 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
AA - Annual Accounts 21 November 2001
287 - Change in situation or address of Registered Office 03 July 2001
363s - Annual Return 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 27 December 2000
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
353 - Register of members 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
395 - Particulars of a mortgage or charge 02 July 1997
363s - Annual Return 06 June 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
AA - Annual Accounts 07 February 1997
288b - Notice of resignation of directors or secretaries 13 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 27 October 1996
88(2)P - N/A 04 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1996
363s - Annual Return 09 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1996
RESOLUTIONS - N/A 03 November 1995
123 - Notice of increase in nominal capital 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
395 - Particulars of a mortgage or charge 27 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
287 - Change in situation or address of Registered Office 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
123 - Notice of increase in nominal capital 26 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Fully Satisfied

N/A

Legal charge 31 October 2012 Fully Satisfied

N/A

Mortgage 23 June 2010 Fully Satisfied

N/A

Debenture 11 November 2009 Fully Satisfied

N/A

Legal charge 03 April 2008 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Marine mortgage 18 February 2004 Fully Satisfied

N/A

Chattel mortgage 29 January 2004 Fully Satisfied

N/A

Legal charge 08 July 2003 Fully Satisfied

N/A

All assets debenture 05 February 2003 Fully Satisfied

N/A

Guarantee & debenture 28 August 2002 Fully Satisfied

N/A

Fixed and floating charge 27 June 1997 Fully Satisfied

N/A

Mortgage debenture 24 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.