Company NameFresh Food Co (NE) Ltd
DirectorJeanette Allison French
Company StatusActive
Company Number07594470
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Previous NameFresh Fruit Co (NE) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Jeanette Allison French
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harper Parade
Hartburn
Stockton
Cleveland
TS18 5EQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFirst Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jeanette French
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,492
Cash£2,531
Current Liabilities£29,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

27 March 2024Micro company accounts made up to 31 March 2023 (7 pages)
21 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
14 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 September 2019Amended micro company accounts made up to 31 March 2019 (7 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
21 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (2 pages)
21 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (2 pages)
19 April 2011Appointment of Jeanette French as a director (3 pages)
19 April 2011Appointment of Jeanette French as a director (3 pages)
17 April 2011Company name changed fresh fruit co (ne) LTD\certificate issued on 17/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2011Company name changed fresh fruit co (ne) LTD\certificate issued on 17/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
7 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
6 April 2011Incorporation (22 pages)
6 April 2011Incorporation (22 pages)