Freshphase Limited BOLTON


Freshphase started in year 1997 as Private Limited Company with registration number 03448471. The Freshphase company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bolton at 149 Gibbon Street. Postal code: BL3 5LW.

At the moment there are 3 directors in the the firm, namely Mohamed P., Abdul P. and Rozmina P.. In addition one secretary - Rozmina P. - is with the company. As of 9 May 2024, there were 2 ex directors - Tahla P., Sumaiya P. and others listed below. There were no ex secretaries.

Freshphase Limited Address / Contact

Office Address 149 Gibbon Street
Town Bolton
Post code BL3 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448471
Date of Incorporation Mon, 13th Oct 1997
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Mohamed P.

Position: Director

Appointed: 01 September 1998

Abdul P.

Position: Director

Appointed: 21 February 1998

Rozmina P.

Position: Director

Appointed: 21 February 1998

Rozmina P.

Position: Secretary

Appointed: 13 November 1997

Tahla P.

Position: Director

Appointed: 01 February 2005

Resigned: 01 October 2005

Sumaiya P.

Position: Director

Appointed: 13 November 1997

Resigned: 01 September 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 13 November 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 13 October 1997

Resigned: 13 November 1997

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Abbeydale Holding Limited from Bolton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Abdul P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rozmina P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Abbeydale Holding Limited

149 Gibbon Street, Bolton, BL3 5LW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12886017
Notified on 8 August 2022
Nature of control: 75,01-100% shares

Abdul P.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Rozmina P.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand26 62143 03217 37429 739
Current Assets3 077 2313 152 8493 802 6982 546 026
Debtors2 365 0312 363 9073 191 2121 830 315
Net Assets Liabilities687 672810 506473 347344 344
Other Debtors510 388575 645488 351267 013
Property Plant Equipment816 915778 338727 969691 020
Total Inventories685 579745 910594 112685 972
Other
Accrued Liabilities Deferred Income49 70842 74044 57748 188
Accumulated Amortisation Impairment Intangible Assets3 093 3193 175 1453 256 9713 272 921
Accumulated Depreciation Impairment Property Plant Equipment792 468683 031744 477800 509
Additional Provisions Increase From New Provisions Recognised -5 230  
Amounts Owed By Group Undertakings836 340711 868488 1242 050
Amounts Owed To Group Undertakings9 7509 7501 007 22590 109
Bank Borrowings1 232 220845 113444 579 
Bank Borrowings Overdrafts569 661236 6313 485941 740
Bank Overdrafts569 094653 323913 389941 740
Comprehensive Income Expense140 681170 834-337 159-129 003
Corporation Tax Payable25 601104 606-9 
Creditors580 558236 6313 4853 649 550
Disposals Decrease In Depreciation Impairment Property Plant Equipment 181 116  
Disposals Property Plant Equipment 196 670  
Dividends Paid 48 000  
Finance Lease Liabilities Present Value Total10 89710 897  
Fixed Assets1 770 1391 649 7361 517 5411 467 642
Future Minimum Lease Payments Under Non-cancellable Operating Leases111 610137 580135 841128 754
Increase From Amortisation Charge For Year Intangible Assets 81 82681 82615 950
Increase From Depreciation Charge For Year Property Plant Equipment 71 67961 44656 032
Intangible Assets179 60297 77615 9503 000
Intangible Assets Gross Cost3 272 9213 272 9213 272 9213 275 921
Investments Fixed Assets773 622773 622773 622773 622
Investments In Group Undertakings773 622773 622773 622773 622
Merchandise685 579745 910594 112685 972
Net Current Assets Liabilities-466 633-572 553-1 019 113-1 103 524
Number Shares Issued Fully Paid 100100100
Other Creditors41 94549 04918 19123 613
Other Taxation Social Security Payable22 20013 92237 22737 747
Par Value Share 000
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income65 210112 96585 07370 456
Profit Loss298 546170 834-337 159-129 003
Property Plant Equipment Gross Cost1 609 3831 461 3691 472 4461 491 529
Provisions35 27630 04621 59619 774
Provisions For Liabilities Balance Sheet Subtotal35 27630 04621 59619 774
Provisions Used  8 4501 822
Recoverable Value-added Tax101 88089 612120 94841 384
Total Additions Including From Business Combinations Intangible Assets   3 000
Total Additions Including From Business Combinations Property Plant Equipment 48 65611 07719 083
Total Assets Less Current Liabilities1 303 5061 077 183498 428364 118
Total Borrowings1 831 3351 509 3331 357 968941 740
Trade Creditors Trade Payables2 066 4052 114 6902 259 0692 508 153
Trade Debtors Trade Receivables851 213873 8172 008 7161 449 412

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 2nd, February 2024
Free Download (37 pages)

Company search

Advertisements