About

Registered Number: 05672950
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 5 Old Grammar School, Church Street, Cowbridge, South Glamorgan, CF71 7BB

 

Based in Cowbridge, Freshfind Ltd was registered on 12 January 2006. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Jones, Sharon Marie, Beech Secretarial Limited, Lenertz, Regine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sharon Marie 30 January 2017 - 1
LENERTZ, Regine 01 November 2009 22 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BEECH SECRETARIAL LIMITED 18 January 2006 06 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 14 November 2019
MR01 - N/A 31 May 2019
AA - Annual Accounts 29 March 2019
PSC02 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
CS01 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
PSC07 - N/A 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 31 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2014
TM01 - Termination of appointment of director 02 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 November 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 07 April 2010
RESOLUTIONS - N/A 03 December 2009
MEM/ARTS - N/A 03 December 2009
SH01 - Return of Allotment of shares 03 December 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 28 March 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 30 August 2007
225 - Change of Accounting Reference Date 10 July 2007
287 - Change in situation or address of Registered Office 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
363s - Annual Return 24 March 2007
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

Debenture 26 May 2011 Outstanding

N/A

Legal charge 03 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.