Manaccan
Helston
Cornwall
TR12 6EN
Director Name | Mr Julian John Hewett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(35 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 77 Kitto Road London SE14 5TN |
Secretary Name | Robert Gordon Hewett |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2006(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lannar Manaccan Helston Cornwall TR12 6EN |
Director Name | Flavia Penelope Sophia Jokic |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(37 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 1, Ter Rue Des Jardins 66300 Thuir France |
Director Name | Alan Graham Hewett |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 September 2007) |
Role | Chartered Architect |
Correspondence Address | 18, Whaddon House William Mews London SW1 9HG |
Director Name | Robert Peter Graham Hewett |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Chy Ula St Martin Helston Cornwall TR12 6BU |
Director Name | Guy Scott Sanders-Hewett |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 10 January 2004) |
Role | Engineer |
Correspondence Address | 16 Alwyne Avenue Shenfield Brentwood Essex CM15 8QT |
Director Name | Roy Scrymgeour Graham Hewett |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 05 December 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hillcrest Farmhouse Ansford Hill Castle Cary Somerset BA7 7JR |
Director Name | Dr Christopher Douglas Hewett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 23 August 2022) |
Role | Veterinary Surgeon |
Country of Residence | Germany |
Correspondence Address | Brunnengasse 11 Appenheim D-55437 Germany |
Director Name | Mr Rodney Muirhead Goodwin Hewett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 07 November 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Laurel Cottage Diptford Totnes Devon TQ9 7NU |
Secretary Name | Mrs Shirley Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Claveys Farm Mells Frome Somerset BA11 3QP |
Secretary Name | Rodney Muirhead Goodwin Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 January 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 506 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr Timothy John Muirhead Sanders Hewett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(33 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Stormont Road Battersea London SW11 5EJ |
Website | freshwharf.co.uk |
---|
Registered Address | S D Garner And Co 92, Station Lane Hornchurch RM12 6LX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
240 at £1 | Fresh Wharf Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
27 March 1992 | Delivered on: 6 April 1992 Satisfied on: 8 September 1995 Persons entitled: Barking Oil Wharves Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at fresh wharf estate barking essex t/nos.NGL164995 and EGL254162 floating charges over & rights present and future. Undertaking and all property and assets. Fully Satisfied |
---|
19 March 2024 | Termination of appointment of Timothy John Muirhead Sanders Hewett as a director on 15 March 2024 (1 page) |
---|---|
18 December 2023 | Director's details changed for Flavia Penelope Sophia Jokic on 10 December 2023 (2 pages) |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
9 November 2023 | Termination of appointment of Rodney Muirhead Goodwin Hewett as a director on 7 November 2023 (1 page) |
5 June 2023 | Change of details for Fresh Wharf Holdings Ltd as a person with significant control on 5 June 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
19 December 2022 | Register inspection address has been changed to 60, Cannon Street London EC4N 6NP (1 page) |
25 October 2022 | Registered office address changed from Studio F5, the Granary Abbey Road Barking IG11 7BT England to S D Garner and Co 92, Station Lane Hornchurch RM12 6LX on 25 October 2022 (1 page) |
7 September 2022 | Termination of appointment of Christopher Douglas Hewett as a director on 23 August 2022 (1 page) |
11 July 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
21 December 2021 | Withdrawal of a person with significant control statement on 21 December 2021 (2 pages) |
21 December 2021 | Notification of Fresh Wharf Holdings Ltd as a person with significant control on 17 December 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
21 April 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Roy Scrymgeour Graham Hewett as a director on 5 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Roy Scrymgeour Graham Hewett as a director on 5 December 2017 (1 page) |
3 December 2017 | Registered office address changed from Unit 1 Fresh Wharf Highbridge Road Barking IG11 7BP to Studio F5, the Granary Abbey Road Barking IG11 7BT on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from Unit 1 Fresh Wharf Highbridge Road Barking IG11 7BP to Studio F5, the Granary Abbey Road Barking IG11 7BT on 3 December 2017 (1 page) |
3 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Director's details changed for Flavia Penelope Sophia Jokic on 15 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Flavia Penelope Sophia Jokic on 15 October 2012 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Director's details changed for Flavia Penelope Sophia Jokic on 16 September 2011 (2 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Director's details changed for Flavia Penelope Sophia Jokic on 16 September 2011 (2 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (10 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2010 | Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Roy Scrymgeour Graham Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Gordon Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Timothy John Muirhead Sanders Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Flavia Penelope Sophia Jokic on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rodney Muirhead Goodwin Hewett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Doctor Christopher Douglas Hewett on 7 January 2010 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
31 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 17/12/05; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 17/12/05; full list of members (3 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
9 January 2004 | Return made up to 17/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (9 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
23 January 2003 | Return made up to 17/12/02; full list of members
|
23 January 2003 | Return made up to 17/12/02; full list of members
|
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 January 2002 | Return made up to 17/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 17/12/01; full list of members (8 pages) |
11 January 2001 | Return made up to 17/12/00; full list of members
|
11 January 2001 | Return made up to 17/12/00; full list of members
|
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (9 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (9 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 December 1998 | Return made up to 17/12/98; full list of members (7 pages) |
21 December 1998 | Return made up to 17/12/98; full list of members (7 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | Return made up to 17/12/97; full list of members
|
18 December 1997 | Return made up to 17/12/97; full list of members
|
24 April 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
2 January 1997 | Return made up to 17/12/96; full list of members (9 pages) |
2 January 1997 | Return made up to 17/12/96; full list of members (9 pages) |
9 February 1996 | Return made up to 17/12/95; no change of members (7 pages) |
9 February 1996 | Return made up to 17/12/95; no change of members (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1970 | Incorporation (13 pages) |
22 May 1970 | Incorporation (13 pages) |