Founded in 1997, Fresh Tracks Holdings Ltd have registered office in Lytham St. Annes in Lancashire, it's status is listed as "Active". The companies directors are listed as Monaghan, Carol, Garside, Gavin Lewis, Garside, Jennifer Christine, Hogg, Susan, Reynolds, William Joseph Alfred in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARSIDE, Gavin Lewis | 11 March 2002 | 21 July 2008 | 1 |
GARSIDE, Jennifer Christine | 11 March 2002 | 24 July 2008 | 1 |
HOGG, Susan | 17 April 1997 | 01 January 2001 | 1 |
REYNOLDS, William Joseph Alfred | 19 January 1998 | 01 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONAGHAN, Carol | 01 April 1999 | 08 March 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
MR01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
AA01 - Change of accounting reference date | 30 August 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 30 March 2017 | |
RESOLUTIONS - N/A | 20 February 2017 | |
CONNOT - N/A | 14 February 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 09 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 01 April 2014 | |
CH01 - Change of particulars for director | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
CH03 - Change of particulars for secretary | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
AD01 - Change of registered office address | 18 March 2013 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 15 December 2011 | |
AP01 - Appointment of director | 12 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 August 2011 | |
AA01 - Change of accounting reference date | 02 June 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AD01 - Change of registered office address | 20 July 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 07 July 2009 | |
225 - Change of Accounting Reference Date | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 22 April 2009 | |
363a - Annual Return | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
363a - Annual Return | 02 April 2007 | |
363a - Annual Return | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 11 March 2005 | |
AA - Annual Accounts | 23 June 2004 | |
363s - Annual Return | 08 April 2004 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 14 April 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 15 April 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 20 June 1999 | |
288a - Notice of appointment of directors or secretaries | 20 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 April 1999 | |
AA - Annual Accounts | 01 March 1999 | |
288a - Notice of appointment of directors or secretaries | 24 January 1999 | |
363s - Annual Return | 18 May 1998 | |
287 - Change in situation or address of Registered Office | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
225 - Change of Accounting Reference Date | 18 July 1997 | |
225 - Change of Accounting Reference Date | 24 June 1997 | |
CERTNM - Change of name certificate | 30 April 1997 | |
MEM/ARTS - N/A | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 30 April 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
287 - Change in situation or address of Registered Office | 30 April 1997 | |
NEWINC - New incorporation documents | 08 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2020 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 01 December 2011 | Outstanding |
N/A |
Debenture | 05 August 2011 | Outstanding |
N/A |
Mortgage | 29 October 2008 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 03 July 2007 | Outstanding |
N/A |