FRESHCROWN LTD
UMBERLEIGH RHINO LININGS UK LTD

Hellopages » Devon » North Devon » EX37 9RL

Company number 04862835
Status Active
Incorporation Date 11 August 2003
Company Type Private Limited Company
Address TELEGMA HOUSE, CHITTLEHAMPTON, UMBERLEIGH, NORTH DEVON, EX37 9RL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Company name changed rhino linings uk LTD\certificate issued on 24/02/17 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-21 ; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FRESHCROWN LTD are www.freshcrown.co.uk, and www.freshcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Portsmouth Arms Rail Station is 4.8 miles; to Kings Nympton Rail Station is 6.3 miles; to Barnstaple Rail Station is 6.5 miles; to Eggesford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshcrown Ltd is a Private Limited Company. The company registration number is 04862835. Freshcrown Ltd has been working since 11 August 2003. The present status of the company is Active. The registered address of Freshcrown Ltd is Telegma House Chittlehampton Umberleigh North Devon Ex37 9rl. The company`s financial liabilities are £108.44k. It is £12.32k against last year. The cash in hand is £0.18k. It is £-0.11k against last year. And the total assets are £1.5k, which is £-0.24k against last year. WILLBOURNE, Donald Ernest is a Director of the company. Secretary BEYNON, Gareth has been resigned. Secretary EDWARDS, Verity has been resigned. Secretary SMITH, Helen Kay has been resigned. Secretary STOWELL, Mark Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEYNON, Gareth has been resigned. Director SMITH, Helen Kay has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


freshcrown Key Finiance

LIABILITIES £108.44k
+12%
CASH £0.18k
-39%
TOTAL ASSETS £1.5k
-14%
All Financial Figures

Current Directors

Director
WILLBOURNE, Donald Ernest
Appointed Date: 11 August 2003
58 years old

Resigned Directors

Secretary
BEYNON, Gareth
Resigned: 15 November 2004
Appointed Date: 10 August 2004

Secretary
EDWARDS, Verity
Resigned: 22 January 2007
Appointed Date: 15 November 2004

Secretary
SMITH, Helen Kay
Resigned: 09 August 2004
Appointed Date: 11 August 2003

Secretary
STOWELL, Mark Raymond
Resigned: 20 August 2014
Appointed Date: 21 May 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Director
BEYNON, Gareth
Resigned: 15 November 2004
Appointed Date: 10 August 2004
53 years old

Director
SMITH, Helen Kay
Resigned: 09 August 2004
Appointed Date: 11 August 2003
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Persons With Significant Control

Mr Donald Ernest Wilbourne
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FRESHCROWN LTD Events

24 Feb 2017
Company name changed rhino linings uk LTD\certificate issued on 24/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21

15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
12 Aug 2003
New secretary appointed;new director appointed
12 Aug 2003
Director resigned
12 Aug 2003
Secretary resigned
12 Aug 2003
Registered office changed on 12/08/03 from: marquess court 69 southampton row london WC1B 4ET
11 Aug 2003
Incorporation

FRESHCROWN LTD Charges

8 October 2004
Rent deposit deed
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Timothy Peter Gaukroger and Julie Catherine Taylor Gaukroger (The Trustees of Dalsouple Directpension Fund & Retirement Benefits Scheme)
Description: £2,150.00.
15 September 2003
Debenture
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…