Freshtime Uk Limited WORKSOP


Founded in 1999, Freshtime Uk, classified under reg no. 03877917 is an active company. Currently registered at Greencore Manton Wood Retford Road S80 2RS, Worksop the company has been in the business for 25 years. Its financial year was closed on Friday 27th September and its latest financial statement was filed on 2022/09/30. Since 2000/02/15 Freshtime Uk Limited is no longer carrying the name Willoughby (252).

Currently there are 4 directors in the the firm, namely Lee F., Kirsty B. and Andy P. and others. In addition one secretary - Michael E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freshtime Uk Limited Address / Contact

Office Address Greencore Manton Wood Retford Road
Office Address2 Manton Wood Enterprise Park
Town Worksop
Post code S80 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877917
Date of Incorporation Tue, 16th Nov 1999
Industry Manufacture of other food products n.e.c.
End of financial Year 27th September
Company age 25 years old
Account next due date Thu, 27th Jun 2024 (41 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Lee F.

Position: Director

Appointed: 26 April 2023

Kirsty B.

Position: Director

Appointed: 26 April 2023

Andy P.

Position: Director

Appointed: 28 September 2022

Guy D.

Position: Director

Appointed: 28 January 2021

Michael E.

Position: Secretary

Appointed: 03 September 2019

Richard L.

Position: Director

Appointed: 25 August 2022

Resigned: 13 April 2023

Sabrina M.

Position: Director

Appointed: 28 January 2021

Resigned: 25 August 2022

Kevin M.

Position: Director

Appointed: 24 April 2020

Resigned: 31 March 2023

Clare E.

Position: Director

Appointed: 24 April 2020

Resigned: 28 September 2022

Catherine R.

Position: Director

Appointed: 03 September 2019

Resigned: 28 January 2021

Michael E.

Position: Director

Appointed: 03 September 2019

Resigned: 28 January 2021

Eoin T.

Position: Director

Appointed: 03 September 2019

Resigned: 24 April 2020

Nigel B.

Position: Director

Appointed: 03 September 2019

Resigned: 10 January 2020

Peter H.

Position: Director

Appointed: 03 September 2019

Resigned: 10 January 2020

John R.

Position: Director

Appointed: 01 November 2017

Resigned: 03 September 2019

Kathryn R.

Position: Director

Appointed: 01 September 2017

Resigned: 03 September 2019

Jane S.

Position: Director

Appointed: 01 July 2017

Resigned: 03 September 2019

Fiona F.

Position: Director

Appointed: 12 June 2017

Resigned: 30 September 2018

Stephen E.

Position: Director

Appointed: 15 May 2017

Resigned: 03 September 2019

Mark N.

Position: Director

Appointed: 12 September 2013

Resigned: 31 May 2017

Ian R.

Position: Director

Appointed: 01 September 2013

Resigned: 03 September 2019

Mark S.

Position: Director

Appointed: 17 March 2005

Resigned: 03 July 2017

Richard A.

Position: Director

Appointed: 01 December 2004

Resigned: 03 September 2019

Anthony W.

Position: Director

Appointed: 01 December 2004

Resigned: 31 December 2010

Guy T.

Position: Director

Appointed: 05 January 2004

Resigned: 24 December 2004

Ian R.

Position: Secretary

Appointed: 02 July 2003

Resigned: 03 September 2019

Mark T.

Position: Director

Appointed: 02 April 2003

Resigned: 07 September 2004

John C.

Position: Director

Appointed: 01 February 2002

Resigned: 07 September 2004

Gordon P.

Position: Director

Appointed: 24 April 2001

Resigned: 01 July 2003

Margaret C.

Position: Director

Appointed: 11 May 2000

Resigned: 07 September 2004

Mark T.

Position: Director

Appointed: 02 March 2000

Resigned: 05 February 2002

Gordon P.

Position: Secretary

Appointed: 02 March 2000

Resigned: 01 July 2003

John R.

Position: Director

Appointed: 02 March 2000

Resigned: 24 October 2013

Willoughby Corporate Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 02 March 2000

Willoughby Corporate Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 02 March 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is The Bay Group Limited from London, United Kingdom. The abovementioned PSC is classified 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.

The Bay Group Limited

14 Manchester Mews, London, W1U 2DX, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register (Uk)
Registration number 06345377
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

Willoughby (252) February 15, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 1st, June 2023
Free Download (18 pages)

Company search