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-two years and three 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
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993
Director
GETHINS, Lynda
Resigned: 31 January 2010
Appointed Date: 09 September 2008
72 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
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…