Company NameFresh `N` Fruity (Hedon) Limited
DirectorGeorge Bernard Ward
Company StatusActive
Company Number04856769
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr George Bernard Ward
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(same day as company formation)
RoleFruiterer
Country of ResidenceEngland
Correspondence Address13 Sunbeam Road
Belgrave Drive
Hull
East Yorkshire
HU4 6DZ
Secretary NameDeborah Jane Ward
NationalityBritish
StatusCurrent
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Sunbeam Road
Belgrave Drive
Hull
East Yorkshire
HU4 6DZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address8 Market Place
Hedon
Hull
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon

Shareholders

75 at £1George Bernard Ward
75.00%
Ordinary
25 at £1Deborah Jane Ward
25.00%
Ordinary

Financials

Year2014
Net Worth£13,755
Cash£4,706
Current Liabilities£7,992

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 4 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 August 2020Registered office address changed from 13 Sunbeam Road Belgrave Drive Hull East Yorkshire HU4 6DZ to 8 Market Place Hedon Hull HU12 8JA on 13 August 2020 (1 page)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 October 2017Change of details for Mr George Bernard Ward as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Change of details for Mr George Bernard Ward as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Director's details changed for George Bernard Ward on 1 October 2009 (2 pages)
17 September 2010Director's details changed for George Bernard Ward on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for George Bernard Ward on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2008Return made up to 05/08/08; full list of members (3 pages)
4 September 2008Return made up to 05/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 05/08/07; no change of members (6 pages)
7 September 2007Return made up to 05/08/07; no change of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 August 2006Return made up to 05/08/06; full list of members (6 pages)
15 August 2006Return made up to 05/08/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 August 2005Return made up to 05/08/05; full list of members (6 pages)
25 August 2005Return made up to 05/08/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2004Return made up to 05/08/04; full list of members (6 pages)
6 September 2004Return made up to 05/08/04; full list of members (6 pages)
21 September 2003Registered office changed on 21/09/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 September 2003New secretary appointed (2 pages)
21 September 2003Ad 09/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Registered office changed on 21/09/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 September 2003Ad 09/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
5 August 2003Incorporation (12 pages)
5 August 2003Incorporation (12 pages)