Company NameFresh Faces Limited
DirectorsIan Cameron Wallace and Linda Barbara Wallace
Company StatusActive
Company Number01526011
CategoryPrivate Limited Company
Incorporation Date3 November 1980(43 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Cameron Wallace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressStation House Moorend
Staveley
Knaresborough
N Yorks
HG5 9JU
Director NameMrs Linda Barbara Wallace
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStation House Moorend
Staveley
Knaresborough
N Yorks
HG5 9JU
Secretary NameMrs Linda Barbara Wallace
NationalityBritish
StatusCurrent
Appointed25 April 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Moorend
Staveley
Knaresborough
N Yorks
HG5 9JU

Contact

Telephone0113 2711339
Telephone regionLeeds

Location

Registered AddressUnit 1 Beza Road Industrial Estate
Leeds
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

59 at £1Linda Barbara Wallace
59.00%
Ordinary
20 at £1Trustee Of Linda Wallace 1999 Settlement
20.00%
Ordinary
19 at £1Trustees Of Ian Wallace 1999 Settlement
19.00%
Ordinary
1 at £1Emma Louise Wallace
1.00%
Ordinary
1 at £1Ian Cameron Wallace
1.00%
Ordinary

Financials

Year2014
Net Worth£549,652
Current Liabilities£179,709

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 6 days from now)

Charges

29 May 1998Delivered on: 5 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Camm farm buckden hawes north yorkshire t/n NYK62728. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 August 1985Delivered on: 8 August 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 May 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
27 October 2021Registered office address changed from Unit 4 Beza Road Industrial Est Hunslet Leeds West Yorkshire LS10 2JP to Unit 1 Beza Road Industrial Estate Leeds LS10 2BR on 27 October 2021 (1 page)
14 May 2021Previous accounting period extended from 29 September 2020 to 29 March 2021 (1 page)
12 May 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
27 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
1 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Linda Barbara Wallace on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Linda Barbara Wallace on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Ian Cameron Wallace on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Linda Barbara Wallace on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Ian Cameron Wallace on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Ian Cameron Wallace on 2 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 April 2009Return made up to 16/04/09; full list of members (5 pages)
24 April 2009Return made up to 16/04/09; full list of members (5 pages)
29 September 2008Return made up to 16/04/08; full list of members (5 pages)
29 September 2008Return made up to 16/04/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 June 2007Return made up to 16/04/07; no change of members (7 pages)
8 June 2007Return made up to 16/04/07; no change of members (7 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Return made up to 16/04/06; full list of members (9 pages)
11 May 2006Return made up to 16/04/06; full list of members (9 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 May 2005Return made up to 16/04/05; full list of members (7 pages)
27 May 2005Return made up to 16/04/05; full list of members (7 pages)
9 August 2004Return made up to 16/04/04; full list of members (9 pages)
9 August 2004Return made up to 16/04/04; full list of members (9 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
10 May 2003Return made up to 16/04/03; full list of members (9 pages)
10 May 2003Return made up to 16/04/03; full list of members (9 pages)
14 May 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 May 2001Return made up to 16/04/01; full list of members (8 pages)
25 May 2001Return made up to 16/04/01; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 May 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 April 1999Return made up to 16/04/99; full list of members (6 pages)
20 April 1999Return made up to 16/04/99; full list of members (6 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
(4 pages)
22 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/98
(4 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 May 1997Return made up to 16/04/97; no change of members (4 pages)
1 May 1997Return made up to 16/04/97; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 April 1996Return made up to 16/04/96; full list of members (6 pages)
11 April 1996Return made up to 16/04/96; full list of members (6 pages)
26 April 1995Return made up to 16/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
26 April 1995Return made up to 16/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 April 1994Return made up to 16/04/94; full list of members (5 pages)
19 April 1994Registered office changed on 19/04/94 (5 pages)
19 April 1994Registered office changed on 19/04/94 (5 pages)
19 April 1994Accounts for a small company made up to 30 September 1993 (8 pages)
19 April 1994Location of register of members address changed (5 pages)
19 April 1994Accounts for a small company made up to 30 September 1993 (8 pages)
19 April 1994Location of register of members address changed (5 pages)
19 April 1994Return made up to 16/04/94; full list of members
  • 363(287) ‐ Registered office changed on 19/04/94
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 May 1993Director's particulars changed (6 pages)
18 May 1993Return made up to 16/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1993Director's particulars changed (6 pages)
18 May 1993Return made up to 16/04/93; full list of members (6 pages)
23 March 1993Accounts for a small company made up to 30 September 1992 (7 pages)
23 March 1993Accounts for a small company made up to 30 September 1992 (7 pages)
9 June 1992Accounts for a small company made up to 30 September 1991 (4 pages)
9 June 1992Accounts for a small company made up to 30 September 1991 (4 pages)
28 April 1992Director's particulars changed (5 pages)
28 April 1992Return made up to 16/04/92; full list of members (5 pages)
28 April 1992Return made up to 16/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 1992Director's particulars changed (5 pages)
31 May 1991Return made up to 19/04/91; no change of members (6 pages)
31 May 1991Return made up to 19/04/91; no change of members (6 pages)
30 May 1991Accounts for a small company made up to 30 September 1990 (4 pages)
30 May 1991Accounts for a small company made up to 30 September 1990 (4 pages)
18 October 1990Accounting reference date shortened from 30/06 to 30/09 (1 page)
18 October 1990Accounts for a small company made up to 30 September 1989 (4 pages)
18 October 1990Accounting reference date shortened from 30/06 to 30/09 (1 page)
18 October 1990Accounts for a small company made up to 30 September 1989 (4 pages)
12 October 1990Return made up to 25/07/90; full list of members (4 pages)
12 October 1990Return made up to 25/07/90; full list of members (4 pages)
4 July 1990Return made up to 25/04/89; full list of members (4 pages)
4 July 1990Return made up to 25/04/89; full list of members (4 pages)
21 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
21 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
21 March 1989Return made up to 02/03/89; full list of members (4 pages)
21 March 1989Return made up to 02/03/89; full list of members (4 pages)
15 July 1988Registered office changed on 15/07/88 from: station house staneley knaresborough north yorks (1 page)
15 July 1988Registered office changed on 15/07/88 from: station house staneley knaresborough north yorks (1 page)
18 March 1988Return made up to 25/01/88; full list of members (4 pages)
18 March 1988Accounts for a small company made up to 30 September 1987 (4 pages)
18 March 1988Accounts for a small company made up to 30 September 1987 (4 pages)
18 March 1988Return made up to 25/01/88; full list of members (4 pages)
24 July 1987Accounts for a small company made up to 30 September 1986 (4 pages)
24 July 1987Return made up to 21/05/87; full list of members (4 pages)
24 July 1987Return made up to 21/05/87; full list of members (4 pages)
24 July 1987Accounts for a small company made up to 30 September 1986 (4 pages)
26 January 1987Return made up to 10/12/86; full list of members (4 pages)
26 January 1987Accounts for a small company made up to 30 September 1985 (4 pages)
26 January 1987Accounts for a small company made up to 30 September 1985 (4 pages)
26 January 1987Return made up to 10/12/86; full list of members (4 pages)
3 November 1980Certificate of incorporation (1 page)
3 November 1980Certificate of incorporation (1 page)