Company NameFreeze Pack Group Limited
DirectorsCharles Kingsley Guest and Emma Guest
Company StatusActive
Company Number01949507
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Charles Kingsley Guest
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameMr Charles Kingsley Guest
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameEmma Guest
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountbatten House Dedworth Road
Windsor
SL4 4LE
Director NameMr Roy Arthur Wicks
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1995)
RoleCompany Director
Correspondence Address146 MacDonald Road
Lightwater
Surrey
GU18 5YA
Director NameMrs Maureen Anne Guest
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyntara Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Director NameMr Richard John Amyas Guest
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyntara Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Director NameMr Lawrence Kingsley Guest
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(9 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 14 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater House
1 Sea Grove
Selsey
West Sussex
PO20 9HT

Contact

Telephone01483 532811
Telephone regionGuildford

Location

Registered Address1 Eriswell Crescent
Burwood Park
Hersham
Surrey
KT12 5DS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

970 at £1C.k. Guest
97.00%
Ordinary
30 at £1R.j.a. Guest
3.00%
Ordinary

Financials

Year2014
Net Worth£308,738
Cash£5,647
Current Liabilities£9,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

24 September 2010Delivered on: 25 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 134 walnut tree close guildford and land at the back of 136 walnut tree close guildford t/o's SY405942 and SY773593 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 September 2010Delivered on: 3 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 1995Delivered on: 23 June 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
6 October 1987Delivered on: 14 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or freeze pack (ma chinery) limited to the chargee on any account whatsoever.
Particulars: 134 walnut tree close guildford, surrey title no. Sy 405942.
Outstanding

Filing History

1 March 2024Confirmation statement made on 16 February 2024 with updates (5 pages)
27 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 March 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 July 2022Appointment of Emma Guest as a director on 11 July 2022 (2 pages)
1 March 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
18 February 2021Secretary's details changed for Mr Charles Kingsley Guest on 15 February 2021 (1 page)
18 February 2021Director's details changed for Mr Charles Kingsley Guest on 15 February 2021 (2 pages)
18 February 2021Change of details for Mr Charles Kingsley Guest as a person with significant control on 15 February 2021 (2 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Richard John Amyas Guest as a director on 22 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 July 2019Cessation of Richard John Guest as a person with significant control on 6 June 2016 (1 page)
19 July 2019Notification of Charles Kingsley Guest as a person with significant control on 6 April 2016 (2 pages)
19 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Maureen Anne Guest as a director on 1 July 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(6 pages)
2 June 2016Secretary's details changed for Mr Lawrence Kingsley Guest on 1 June 2016 (1 page)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(6 pages)
2 June 2016Secretary's details changed for Mr Lawrence Kingsley Guest on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Lawrence Kingsley Guest as a director on 14 January 2016 (1 page)
1 June 2016Termination of appointment of Lawrence Kingsley Guest as a director on 14 January 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(7 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(7 pages)
15 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
7 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
27 May 2010Director's details changed for Mrs Maureen Anne Guest on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Charles Kingsley Guest on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Lawrence Kingsley Guest on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Lawrence Kingsley Guest on 22 May 2010 (2 pages)
27 May 2010Secretary's details changed for Lawrence Kingsley Guest on 1 December 2009 (1 page)
27 May 2010Director's details changed for Charles Kingsley Guest on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Mrs Maureen Anne Guest on 22 May 2010 (2 pages)
27 May 2010Secretary's details changed for Lawrence Kingsley Guest on 1 December 2009 (1 page)
27 May 2010Secretary's details changed for Lawrence Kingsley Guest on 1 December 2009 (1 page)
27 May 2010Director's details changed for Richard John Amyas Guest on 22 May 2010 (2 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Richard John Amyas Guest on 22 May 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
30 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
16 March 2009Registered office changed on 16/03/2009 from 134 walnut tree close guildford surrey GU1 4UB (2 pages)
16 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
16 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from 134 walnut tree close guildford surrey GU1 4UB (2 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
21 June 2007Return made up to 22/05/07; no change of members (8 pages)
21 June 2007Return made up to 22/05/07; no change of members (8 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
7 June 2006Return made up to 22/05/06; full list of members (8 pages)
7 June 2006Return made up to 22/05/06; full list of members (8 pages)
16 June 2005Return made up to 22/05/05; full list of members (3 pages)
16 June 2005Return made up to 22/05/05; full list of members (3 pages)
23 December 2004Total exemption full accounts made up to 31 August 2004 (13 pages)
23 December 2004Total exemption full accounts made up to 31 August 2004 (13 pages)
10 June 2004Return made up to 22/05/04; full list of members (8 pages)
10 June 2004Return made up to 22/05/04; full list of members (8 pages)
23 December 2003Total exemption full accounts made up to 31 August 2003 (14 pages)
23 December 2003Total exemption full accounts made up to 31 August 2003 (14 pages)
27 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
11 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
14 June 2002Return made up to 22/05/02; full list of members (8 pages)
14 June 2002Return made up to 22/05/02; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
17 May 2001Full accounts made up to 31 August 2000 (14 pages)
17 May 2001Full accounts made up to 31 August 2000 (14 pages)
14 May 2001Return made up to 22/05/01; full list of members (7 pages)
14 May 2001Return made up to 22/05/01; full list of members (7 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
23 August 2000Return made up to 22/05/00; full list of members (7 pages)
23 August 2000Return made up to 22/05/00; full list of members (7 pages)
24 May 2000Full accounts made up to 31 August 1999 (13 pages)
24 May 2000Full accounts made up to 31 August 1999 (13 pages)
3 June 1999Return made up to 22/05/99; no change of members (4 pages)
3 June 1999Return made up to 22/05/99; no change of members (4 pages)
2 June 1998Full accounts made up to 31 August 1997 (14 pages)
2 June 1998Return made up to 22/05/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 August 1997 (14 pages)
2 June 1998Return made up to 22/05/98; full list of members (6 pages)
26 June 1997Full accounts made up to 31 August 1996 (14 pages)
26 June 1997Full accounts made up to 31 August 1996 (14 pages)
25 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1996Return made up to 22/05/96; no change of members (4 pages)
10 June 1996Return made up to 22/05/96; no change of members (4 pages)
12 May 1996Full accounts made up to 31 August 1995 (15 pages)
12 May 1996Full accounts made up to 31 August 1995 (15 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (15 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (15 pages)
9 June 1995Return made up to 22/05/95; full list of members (6 pages)
9 June 1995Return made up to 22/05/95; full list of members (6 pages)
16 October 1986Share capital (2 pages)
16 October 1986Share capital (2 pages)