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.
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 |
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 |
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 |