Company number 02743194
Status Active
Incorporation Date 27 August 1992
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCS, PE11 1TB
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
GBP 100
. The most likely internet sites of FRESHPOTS LIMITED are www.freshpots.co.uk, and www.freshpots.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Freshpots Limited is a Private Limited Company.
The company registration number is 02743194. Freshpots Limited has been working since 27 August 1992.
The present status of the company is Active. The registered address of Freshpots Limited is Bank House Broad Street Spalding Lincs Pe11 1tb. . TURNELL, Linda Louise Hazel is a Secretary of the company. TURNELL, John is a Director of the company. TURNELL, Linda Louise Hazel is a Director of the company. Secretary LEE, Roy John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEE, Roy John has been resigned. Director PRIESTLEY, John Langstaff has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".
Current Directors
Resigned Directors
Secretary
LEE, Roy John
Resigned: 30 September 2005
Appointed Date: 27 August 1992
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992
35 years old
Director
LEE, Roy John
Resigned: 30 September 2005
Appointed Date: 27 August 1992
68 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992
Persons With Significant Control
John Turnell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Linda Louise Hazel Turnell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FRESHPOTS LIMITED Events
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
...
... and 67 more events
20 Oct 1992
Accounting reference date notified as 31/12
12 Oct 1992
Director resigned;new director appointed
24 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Sep 1992
Registered office changed on 24/09/92 from: 110 whitchurch road cardiff CF4 3LY
27 Aug 1992
Incorporation
30 September 2005
Fixed and floating charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
6 February 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1998
Composite debenture and guarantee
Delivered: 10 April 1998
Status: Satisfied
on 18 November 1999
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: Properties k/a land lying to the west of station road…
26 February 1998
Debenture
Delivered: 12 March 1998
Status: Satisfied
on 18 November 1999
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…