FRESHSTORES LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1SQ

Company number 02877693
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address 3RD FLOOR, MALTRAVERS HOUSE PETTERS WAY, YEOVIL, SOMERSET, BA20 1SQ
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Cancellation of shares. Statement of capital on 21 March 2016 GBP 2 . The most likely internet sites of FRESHSTORES LIMITED are www.freshstores.co.uk, and www.freshstores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Freshstores Limited is a Private Limited Company. The company registration number is 02877693. Freshstores Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Freshstores Limited is 3rd Floor Maltravers House Petters Way Yeovil Somerset Ba20 1sq. . LIPTROT, John Michael is a Director of the company. SYMONDS, Jeremy Paul is a Director of the company. SYMONDS, Julia Marie is a Director of the company. Secretary AMESBURY, Richard John has been resigned. Secretary SYMONDS, Jeremy Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMESBURY, Richard John has been resigned. Director GETHINS, Lynda has been resigned. Director SYMONDS, Alan Jeffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Director
LIPTROT, John Michael
Appointed Date: 01 February 2010
69 years old

Director
SYMONDS, Jeremy Paul
Appointed Date: 03 May 1996
64 years old

Director
SYMONDS, Julia Marie
Appointed Date: 21 March 2011
64 years old

Resigned Directors

Secretary
AMESBURY, Richard John
Resigned: 09 July 2008
Appointed Date: 29 July 2003

Secretary
SYMONDS, Jeremy Paul
Resigned: 29 July 2003
Appointed Date: 16 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993

Director
AMESBURY, Richard John
Resigned: 09 July 2008
Appointed Date: 25 April 2002
55 years old

Director
GETHINS, Lynda
Resigned: 31 January 2010
Appointed Date: 09 September 2008
72 years old

Director
SYMONDS, Alan Jeffrey
Resigned: 09 February 2011
Appointed Date: 16 December 1993
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993

Persons With Significant Control

Symonds Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRESHSTORES LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
20 Apr 2016
Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 2

20 Apr 2016
Statement of capital on 21 March 2016
  • GBP 2

20 Apr 2016
Resolutions
  • RES13 ‐ Approve buyback agreement 21/03/2016

...
... and 79 more events
20 Jan 1994
Accounting reference date notified as 31/12

14 Jan 1994
Secretary resigned;new secretary appointed

14 Jan 1994
Director resigned;new director appointed

14 Jan 1994
Registered office changed on 14/01/94 from: 2 baches street london N1 6UB

03 Dec 1993
Incorporation

FRESHSTORES LIMITED Charges

1 December 2015
Charge code 0287 7693 0010
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property known as maltravers…
2 June 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 5 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Maltravers house petters way yeovil somerset t/no:ST127676.
22 August 2008
Rent deposit deed
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Freeport (Nominee 1) Limited and Freeport (Nominee 2) Limited
Description: £8,470.00 and a sum eqiuvalent to vat thereon of £1482.25…
22 August 2008
Rent deposit deed
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Freeport (Nominee 1) Limited and Freeport (Nominee 2) Limited
Description: £8,525.00 and a sum equivallent to vat thereon of £1491.88…
22 August 2008
Rent deposit deed
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Freeport (Nominee 1) Limited and Freeport (Nominee 2) Limited
Description: £12,374.38 and a sum equivalent to vat thereon or such…
22 August 2008
Rent deposit deed
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Drake Bideford Limited
Description: £6,962.50 and a sum equivalent to vat thereon or such other…
22 August 2008
Rent deposit deed
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Hfo Street No.1 Limited and Hfo Street No.2 Limited
Description: £18,124.90 and a sum equivalent to vat thereon of £3171.86…
8 July 2008
Rent deposit deed
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Lasalle UK Ventures Property 11 S.A.R.L
Description: All the deposit monies from time to time deposited pursuant…
30 November 1999
Mortgage debenture
Delivered: 13 December 1999
Status: Satisfied on 26 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 September 1996
Fixed and floating charge
Delivered: 10 September 1996
Status: Satisfied on 27 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…