Fresh Food Hub Ltd SOUTHPORT


Fresh Food Hub started in year 1982 as Private Limited Company with registration number 01652521. The Fresh Food Hub company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Southport at Unit 5A Crowland Business Park. Postal code: PR9 7RS. Since 2020-03-25 Fresh Food Hub Ltd is no longer carrying the name The London Fine Meat Company.

At the moment there are 3 directors in the the company, namely Andrew S., Alison B. and Brian H.. In addition one secretary - Stephen B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fresh Food Hub Ltd Address / Contact

Office Address Unit 5A Crowland Business Park
Office Address2 Foul Lane
Town Southport
Post code PR9 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652521
Date of Incorporation Mon, 19th Jul 1982
Industry Dormant Company
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Stephen B.

Position: Secretary

Appointed: 15 October 2021

Andrew S.

Position: Director

Appointed: 31 July 2020

Alison B.

Position: Director

Appointed: 31 July 2020

Brian H.

Position: Director

Appointed: 12 March 2020

David L.

Position: Secretary

Appointed: 31 July 2020

Resigned: 15 October 2021

Ingrid N.

Position: Secretary

Appointed: 19 November 2018

Resigned: 31 July 2020

Amy A.

Position: Secretary

Appointed: 01 January 2017

Resigned: 19 November 2018

Ingrid N.

Position: Secretary

Appointed: 03 July 2012

Resigned: 01 January 2017

Jason S.

Position: Director

Appointed: 03 July 2012

Resigned: 15 December 2014

Ingrid N.

Position: Director

Appointed: 18 June 2012

Resigned: 31 July 2020

Paul G.

Position: Director

Appointed: 02 November 2009

Resigned: 06 October 2015

Stephen O.

Position: Secretary

Appointed: 22 September 2008

Resigned: 30 June 2012

Stephen O.

Position: Director

Appointed: 06 February 2008

Resigned: 29 February 2020

Christopher S.

Position: Director

Appointed: 06 February 2008

Resigned: 11 November 2008

Toby B.

Position: Director

Appointed: 06 February 2008

Resigned: 02 November 2009

Stanley H.

Position: Secretary

Appointed: 28 January 2000

Resigned: 22 September 2008

Stanley H.

Position: Director

Appointed: 16 May 1998

Resigned: 27 February 2009

Jayne F.

Position: Secretary

Appointed: 01 August 1997

Resigned: 28 January 2000

Jayne F.

Position: Director

Appointed: 01 August 1997

Resigned: 01 April 2000

Barbara K.

Position: Director

Appointed: 11 December 1991

Resigned: 01 August 1997

Nicholas S.

Position: Director

Appointed: 11 December 1991

Resigned: 31 January 2010

Gordon S.

Position: Director

Appointed: 11 December 1991

Resigned: 16 October 1994

Steven B.

Position: Director

Appointed: 11 December 1991

Resigned: 01 August 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Bidfresh Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bidfresh Holdings Limited

Units 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

Legal authority Companies Act 2006
Legal form A Private Company Limited By Shares
Country registered England
Place registered Cardiff Companies Registry
Registration number 08252396
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The London Fine Meat Company March 25, 2020
Melfar Fine Meats March 10, 2015
Boutique Food Service January 21, 2015
Kingfisher (brixham) June 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-05-312016-06-302019-06-302020-06-302021-06-30
Net Worth5 500-117 407-266 758   
Balance Sheet
Current Assets5 500370 57740 064   
Debtors5 500297 27440 064111
Intangible Fixed Assets 46 685140 489   
Stocks Inventory 73 303    
Tangible Fixed Assets 13 024    
Other Debtors   111
Reserves/Capital
Called Up Share Capital5 5005 5005 500   
Profit Loss Account Reserve -122 907-272 258   
Shareholder Funds5 500-117 407-266 758   
Other
Creditors Due Within One Year 547 693447 311   
Fixed Assets 59 709140 489   
Intangible Fixed Assets Additions 46 68593 804   
Intangible Fixed Assets Cost Or Valuation 46 685140 489   
Net Current Assets Liabilities5 500-177 116-407 247   
Number Shares Allotted 5 5005 500   
Par Value Share 11   
Secured Debts 191 344179 953   
Share Capital Allotted Called Up Paid5 5005 5005 500   
Tangible Fixed Assets Additions 34 095168   
Tangible Fixed Assets Cost Or Valuation 34 095    
Tangible Fixed Assets Depreciation 21 071    
Tangible Fixed Assets Depreciation Charged In Period 2 950650   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 721   
Tangible Fixed Assets Disposals  34 263   
Tangible Fixed Assets Impairment Losses 18 121    
Total Assets Less Current Liabilities5 500-117 407-266 758111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2023-06-30
filed on: 22nd, January 2024
Free Download (5 pages)

Company search