FRESHPHASE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 5LW

Company number 03448471
Status Active
Incorporation Date 13 October 1997
Company Type Private Limited Company
Address 149 GIBBON STREET, BOLTON, LANCASHIRE, BL3 5LW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Satisfaction of charge 20 in full. The most likely internet sites of FRESHPHASE LIMITED are www.freshphase.co.uk, and www.freshphase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Freshphase Limited is a Private Limited Company. The company registration number is 03448471. Freshphase Limited has been working since 13 October 1997. The present status of the company is Active. The registered address of Freshphase Limited is 149 Gibbon Street Bolton Lancashire Bl3 5lw. . PATEL, Rozmina is a Secretary of the company. PATEL, Abdul is a Director of the company. PATEL, Mohamed Ali is a Director of the company. PATEL, Rozmina is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director PATEL, Sumaiya has been resigned. Director PATEL, Tahla has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Rozmina
Appointed Date: 13 November 1997

Director
PATEL, Abdul
Appointed Date: 21 February 1998
75 years old

Director
PATEL, Mohamed Ali
Appointed Date: 01 September 1998
51 years old

Director
PATEL, Rozmina
Appointed Date: 21 February 1998
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 November 1997
Appointed Date: 13 October 1997

Director
PATEL, Sumaiya
Resigned: 01 September 1998
Appointed Date: 13 November 1997
51 years old

Director
PATEL, Tahla
Resigned: 01 October 2005
Appointed Date: 01 February 2005
47 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 November 1997
Appointed Date: 13 October 1997

Persons With Significant Control

Mr Abdul Patel
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rozmina Patel
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESHPHASE LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 13 October 2016 with updates
18 May 2016
Satisfaction of charge 20 in full
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

...
... and 93 more events
18 Nov 1997
Director resigned
18 Nov 1997
New director appointed
18 Nov 1997
New secretary appointed
18 Nov 1997
Registered office changed on 18/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
13 Oct 1997
Incorporation

FRESHPHASE LIMITED Charges

12 June 2015
Charge code 0344 8471 0022
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 May 2009
Mortgage
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Worsley mesnes health centre pharmacy wigan t/n MAN122722…
21 April 2009
Debenture
Delivered: 24 April 2009
Status: Satisfied on 18 May 2016
Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited
Description: For details of properties charged, please refer to form…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 335 holcombe road greenmount bury t/no:MAN12625…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 174 shear brow blackburn t/no:LAN31411 together with…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 90-92 manchester road leigh wigan t/no:man 48512…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H lloyds pharmacy onsworth street radcliffe manchester…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 60 parlk road wigan t/no:gm 912714 together with all…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 800 edenfield road rochdale lancs t/no:GM408681…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28-30 egerton street farnworth bolton t/no:GM556199…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H gathurst lane shevington wigan t/no:GM912720 together…
21 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 367 brandlesholme road bury t/no:GM130965 together with…
23 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2008
Legal charge
Delivered: 19 September 2008
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 800 edenfield road norden rochdale t/no…
6 May 2008
Legal charge
Delivered: 10 May 2008
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: The pharmacy at worsley mesnes, wigan by way of fixed…
4 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: 335 holcombe road, greenmount, bury. By way of fixed charge…
1 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: 367 brandlesholme road bury. By way of fixed charge the…
1 October 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: 28-30 egerton st, farnworth, bolton, greater manchester…
2 September 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: 60 park road wigan and 171, 173 and 175 gidlow lane wigan…
2 September 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: 4 gathurst lane wigan. By way of fixed charge the benefit…
8 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 375 brandlesholme road bury…
12 March 1998
Mortgage debenture
Delivered: 20 March 1998
Status: Satisfied on 5 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…