FRESHPEEL PRODUCE LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 8SX

Company number 03127714
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 75 HIGH STREET, BOSTON, LINCOLNSHIRE, PE21 8SX
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of FRESHPEEL PRODUCE LIMITED are www.freshpeelproduce.co.uk, and www.freshpeel-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Hubberts Bridge Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshpeel Produce Limited is a Private Limited Company. The company registration number is 03127714. Freshpeel Produce Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Freshpeel Produce Limited is 75 High Street Boston Lincolnshire Pe21 8sx. . LONSDALE, Sally Anne is a Secretary of the company. LONSDALE, Peter Ian is a Director of the company. LONSDALE, Sally Ann is a Director of the company. Secretary JONES, Robert Henry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Robert Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
LONSDALE, Sally Anne
Appointed Date: 18 December 2008

Director
LONSDALE, Peter Ian
Appointed Date: 28 November 1995
61 years old

Director
LONSDALE, Sally Ann
Appointed Date: 01 December 2012
60 years old

Resigned Directors

Secretary
JONES, Robert Henry
Resigned: 06 November 2009
Appointed Date: 28 November 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 November 1995
Appointed Date: 17 November 1995

Director
JONES, Robert Henry
Resigned: 06 November 2009
Appointed Date: 28 November 1995
102 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 November 1995
Appointed Date: 17 November 1995

Persons With Significant Control

Mr Peter Ian Lonsdale
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Anne Lonsdale
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESHPEEL PRODUCE LIMITED Events

17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 30 June 2016
27 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 30 June 2015
15 Jul 2015
Satisfaction of charge 1 in full
...
... and 63 more events
13 Dec 1995
Secretary resigned
13 Dec 1995
Director resigned
11 Dec 1995
Company name changed speed 5201 LIMITED\certificate issued on 12/12/95
05 Dec 1995
Registered office changed on 05/12/95 from: classic house 174/80 old street london. EC1V 9BP.
17 Nov 1995
Incorporation

FRESHPEEL PRODUCE LIMITED Charges

5 June 2015
Charge code 0312 7714 0006
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 June 2015
Charge code 0312 7714 0005
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 85…
19 June 2013
Charge code 0312 7714 0004
Delivered: 20 June 2013
Status: Satisfied on 15 July 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
24 January 2012
Mortgage deed
Delivered: 26 January 2012
Status: Satisfied on 15 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former greenvale food factory boleness road wisbech…
29 September 2011
Legal charge
Delivered: 19 October 2011
Status: Satisfied on 15 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The former greenvale food factory boleness road wisbech…
29 July 2011
Debenture
Delivered: 30 July 2011
Status: Satisfied on 15 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…