Company NameFreshcraft Limited
DirectorRicardo Castiglioni
Company StatusActive
Company Number01583746
CategoryPrivate Limited Company
Incorporation Date3 September 1981(42 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Valerie Castiglioni
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address31 Roding View
Buckhurst Hill
Essex
IG9 6AF
Director NameMr Ricardo Castiglioni
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(18 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Benito Castiglioni
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address31 Roding View
Buckhurst Hill
Essex
IG9 6AF

Contact

Telephone08700600420
Telephone regionUnknown

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.4k at £1Riccardo Castiglioni
80.00%
Ordinary
2.1k at £1Mrs Valerie Bertha Castiglioni
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2004Delivered on: 7 October 2004
Satisfied on: 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 April 1990Delivered on: 26 April 1990
Satisfied on: 10 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over high view nursery burton lane, goffs oak cheshunt, herts. T/no. Hd 190885 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 October 1987Delivered on: 27 October 1987
Satisfied on: 21 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High view nursery burton lane, goffs oak cheshunt herfordshire t/n hd 190883.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
1 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
4 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,500
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,500
(4 pages)
7 December 2015Satisfaction of charge 3 in full (1 page)
7 December 2015Satisfaction of charge 3 in full (1 page)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,500
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,500
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,500
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,500
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Ricardo Castiglioni on 13 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Ricardo Castiglioni on 13 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
10 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 September 2000Return made up to 31/12/99; full list of members; amend (8 pages)
11 September 2000Return made up to 31/12/99; full list of members; amend (8 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
19 November 1999Ad 30/09/99--------- £ si 87@1=87 £ ic 10413/10500 (2 pages)
19 November 1999Ad 30/09/99--------- £ si 87@1=87 £ ic 10413/10500 (2 pages)
9 April 1999Registered office changed on 09/04/99 from: c/o morison stoneham 6TH floor 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
9 April 1999Registered office changed on 09/04/99 from: riverside house 1/5 como street romford essex RM7 7DN (1 page)
9 April 1999Registered office changed on 09/04/99 from: c/o morison stoneham 6TH floor 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
9 April 1999Registered office changed on 09/04/99 from: riverside house 1/5 como street romford essex RM7 7DN (1 page)
19 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Nc inc already adjusted 01/01/95 (1 page)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1997Nc inc already adjusted 01/01/95 (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Accounts for a small company made up to 31 December 1995 (7 pages)
3 May 1997Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
21 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)
21 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)
27 February 1996Registered office changed on 27/02/96 from: high view nursery, burton lane, goffs oak,cheshunt, herts,EN7 6SN (1 page)
27 February 1996Registered office changed on 27/02/96 from: high view nursery, burton lane, goffs oak,cheshunt, herts,EN7 6SN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)