FRESH HOLDINGS LIMITED
BICESTER FRESH DIRECT HOLDINGS LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4SW
Company number 06286751
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address BICESTER DISTRIBUTION PARK, CHARBRIDGE WAY, BICESTER, OXFORDSHIRE, OX26 4SW
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Termination of appointment of Adam Patrick Uttley as a director on 15 September 2016; Appointment of Mr Rajesh Vishwanath Tugnait as a director on 1 September 2016. The most likely internet sites of FRESH HOLDINGS LIMITED are www.freshholdings.co.uk, and www.fresh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Oxford Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fresh Holdings Limited is a Private Limited Company. The company registration number is 06286751. Fresh Holdings Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Fresh Holdings Limited is Bicester Distribution Park Charbridge Way Bicester Oxfordshire Ox26 4sw. . WHIBLEY, Sarah Leanne is a Secretary of the company. TUGNAIT, Rajesh Vishwanath is a Director of the company. WHIBLEY, Sarah Leanne is a Director of the company. Secretary EDWARDS, Julian has been resigned. Secretary HARRIS, Nigel John has been resigned. Director BURNS, David John has been resigned. Director HARRIS, Colin James has been resigned. Director HARRIS, Nigel John has been resigned. Director UTTLEY, Adam Patrick has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
WHIBLEY, Sarah Leanne
Appointed Date: 23 February 2015

Director
TUGNAIT, Rajesh Vishwanath
Appointed Date: 01 September 2016
56 years old

Director
WHIBLEY, Sarah Leanne
Appointed Date: 23 February 2015
50 years old

Resigned Directors

Secretary
EDWARDS, Julian
Resigned: 23 February 2015
Appointed Date: 30 April 2012

Secretary
HARRIS, Nigel John
Resigned: 29 April 2012
Appointed Date: 20 June 2007

Director
BURNS, David John
Resigned: 01 September 2016
Appointed Date: 09 October 2008
64 years old

Director
HARRIS, Colin James
Resigned: 23 February 2015
Appointed Date: 20 June 2007
53 years old

Director
HARRIS, Nigel John
Resigned: 23 February 2015
Appointed Date: 20 June 2007
55 years old

Director
UTTLEY, Adam Patrick
Resigned: 15 September 2016
Appointed Date: 23 February 2015
46 years old

FRESH HOLDINGS LIMITED Events

27 Jan 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
06 Oct 2016
Termination of appointment of Adam Patrick Uttley as a director on 15 September 2016
03 Oct 2016
Appointment of Mr Rajesh Vishwanath Tugnait as a director on 1 September 2016
15 Sep 2016
Termination of appointment of David John Burns as a director on 1 September 2016
11 Aug 2016
Full accounts made up to 31 December 2015
...
... and 55 more events
01 Oct 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Oct 2007
Particulars of contract relating to shares
01 Oct 2007
Ad 17/09/07--------- £ si 645162@1=645162 £ ic 10/645172
01 Oct 2007
Accounting reference date extended from 30/06/08 to 31/07/08
20 Jun 2007
Incorporation

FRESH HOLDINGS LIMITED Charges

27 March 2015
Charge code 0628 6751 0003
Delivered: 30 March 2015
Status: Satisfied on 5 August 2016
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Intellectual property registration no. UK2482441…
11 November 2009
Debenture
Delivered: 16 November 2009
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 26 February 2015
Persons entitled: Bank of Scotland PLC
Description: The property at bainton close bicester distribution park…