Company NameFresh Trade (UK) Limited
Company StatusLiquidation
Company Number05342309
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Previous NameCevian Business Consulting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Newton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameFiona Jane Newton
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Michael John Dobson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 February 2020)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFinn Associates Tong Hall
Tong
West Yorkshire
BD4 0RR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.freshtradeuk.com

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

60 at £1Fiona Jane Newton
60.00%
Ordinary
40 at £1Maurice Newton
40.00%
Ordinary

Financials

Year2014
Net Worth£68,648
Cash£40
Current Liabilities£540,840

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due14 June 2017 (overdue)

Filing History

4 July 2017Registered office address changed from C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 4 July 2017 (2 pages)
3 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-19
(2 pages)
3 July 2017Statement of affairs (8 pages)
3 July 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Notification of Maurice Newton as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Termination of appointment of Maurice Newton as a director on 27 December 2016 (1 page)
9 January 2017Termination of appointment of Fiona Jane Newton as a secretary on 27 December 2016 (1 page)
19 December 2016Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 June 2016Director's details changed for Mr Maurice Newton on 1 January 2016 (2 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Secretary's details changed for Fiona Jane Newton on 1 January 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 July 2015Appointment of Mr Michael John Dobson as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael John Dobson as a director on 1 July 2015 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
31 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 September 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Maurice Newton on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 December 2009Company name changed cevian business consulting LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-23
(1 page)
9 March 2009Return made up to 25/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 May 2008Return made up to 25/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 June 2007Ad 06/02/06--------- £ si 99@1=99 (1 page)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 February 2006Return made up to 25/01/06; full list of members (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 28 davenport park road davenport stockport cheshire SK2 6JS (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: suite 18, folkestone ent cnt shearway business park shearway road, folkestone kent CT19 4RH (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
25 January 2005Incorporation (12 pages)