Company NameFresh Vape Electronic Cigarettes Ltd
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number09434029
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Ltd, The Globe, Third Floor Br
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr James David Collett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Ltd, The Globe, Third Floor Br
Slaithwaite
Huddersfield
HD7 5JN
Director NameMrs Samantha Lesley Woodcroft
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunston Place
Dunston Road
Chesterfield
S41 8NL
Secretary NameSamantha Lesley Woodcroft
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Dunston Place
Dunston Road
Chesterfield
S41 8NL
Director NameMr Luc Maurice Godelieva Slegers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed04 December 2015(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMrs Janet Alpin
StatusResigned
Appointed04 December 2015(9 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 May 2016)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed01 May 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed06 April 2018(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Ltd, The Globe, Third Floor Br
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr Charles Ashley Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Ltd Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Ltd, The Globe, Third Floor Br
Slaithwaite
Huddersfield
HD7 5JN
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(7 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 September 2023)
RoleVice President Human Resources Uk
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Ltd, The Globe, Third Floor Br
Slaithwaite
Huddersfield
HD7 5JN
Secretary NameMs Kathryn Maria Heywood
StatusResigned
Appointed31 January 2023(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Ltd, The Globe, Third Floor Br
Slaithwaite
Huddersfield
HD7 5JN

Location

Registered AddressC/O Thornton & Ross Ltd, The Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

23 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Charles Ashley Brierley as a director on 31 December 2020 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 April 2018Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
13 May 2016Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
13 May 2016Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
3 February 2016Appointment of Mr Luc Maurice Slegers as a director on 4 December 2015 (2 pages)
3 February 2016Appointment of Mr Luc Maurice Slegers as a director on 4 December 2015 (2 pages)
2 February 2016Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL England to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield HD7 5QH on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL England to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield HD7 5QH on 2 February 2016 (1 page)
22 December 2015Resignation of an auditor (2 pages)
22 December 2015Resignation of an auditor (2 pages)
8 December 2015Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Samantha Lesley Woodcroft as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Dieno George as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Samantha Lesley Woodcroft as a director on 4 December 2015 (1 page)
8 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
8 December 2015Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Dieno George as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Samantha Lesley Woodcroft as a secretary on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Samantha Lesley Woodcroft as a secretary on 4 December 2015 (1 page)
8 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(37 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(37 pages)