Fresca Group Limited PADDOCK WOOD


Fresca Group started in year 2004 as Private Limited Company with registration number 05307204. The Fresca Group company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Paddock Wood at The Fresh Produce Centre. Postal code: TN12 6UT. Since 2005-01-06 Fresca Group Limited is no longer carrying the name Bealaw (738).

The company has 5 directors, namely James C., Martyn F. and Elizabeth M. and others. Of them, Christopher M. has been with the company the longest, being appointed on 22 February 2005 and James C. has been with the company for the least time - from 9 July 2021. 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.

Fresca Group Limited Address / Contact

Office Address The Fresh Produce Centre
Office Address2 Transfesa Road
Town Paddock Wood
Post code TN12 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05307204
Date of Incorporation Wed, 8th Dec 2004
Industry Activities of head offices
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Fri, 28th Apr 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James C.

Position: Director

Appointed: 09 July 2021

Martyn F.

Position: Director

Appointed: 03 August 2020

Elizabeth M.

Position: Director

Appointed: 30 April 2010

Simon H.

Position: Director

Appointed: 01 April 2010

Christopher M.

Position: Director

Appointed: 22 February 2005

Brett S.

Position: Secretary

Appointed: 27 September 2019

Resigned: 08 July 2021

Brett S.

Position: Director

Appointed: 18 January 2016

Resigned: 08 July 2021

Veronica W.

Position: Secretary

Appointed: 28 July 2015

Resigned: 29 July 2019

Michael M.

Position: Secretary

Appointed: 26 April 2013

Resigned: 30 November 2015

Nigel T.

Position: Director

Appointed: 26 September 2012

Resigned: 31 May 2019

Rebecca T.

Position: Secretary

Appointed: 29 September 2010

Resigned: 26 April 2013

Paul B.

Position: Director

Appointed: 24 September 2008

Resigned: 01 January 2014

David L.

Position: Director

Appointed: 26 April 2006

Resigned: 22 August 2012

Stephen R.

Position: Director

Appointed: 29 September 2005

Resigned: 24 September 2008

Ian C.

Position: Director

Appointed: 22 February 2005

Resigned: 30 April 2021

Kevin M.

Position: Director

Appointed: 22 February 2005

Resigned: 27 September 2006

Michael M.

Position: Secretary

Appointed: 22 February 2005

Resigned: 29 September 2010

Michael M.

Position: Director

Appointed: 22 February 2005

Resigned: 30 November 2015

Amanda B.

Position: Director

Appointed: 22 February 2005

Resigned: 30 April 2010

Timothy H.

Position: Director

Appointed: 22 February 2005

Resigned: 26 April 2005

Beach Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2004

Resigned: 22 February 2005

Croft Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 December 2004

Resigned: 22 February 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is The Fresca Esop Limited from Paddock Wood, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

The Fresca Esop Limited

The Fresh Produce Centre Transfesa Road, Paddock Wood, Kent, TN12 6UT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03594862
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bealaw (738) January 6, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 1st, November 2023
Free Download (36 pages)

Company search

Advertisements