Company NameFreshways Limited
DirectorsGulbinder Kaur Nijjar and Gurminder Singh Nijjar
Company StatusActive
Company Number03074551
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Previous NameWembley Dairies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGulbinder Kaur Nijjar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameGurminder Singh Nijjar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Secretary NameGulbinder Kaur Nijjar
NationalityBritish
StatusCurrent
Appointed19 October 2005(10 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameBalvinder Singh Nijjar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Croxden Way
Abbeyfields
Elstow
Bedfordshire
MK42 9FX
Director NameMr Rajinder Singh Nijjar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Perryn Avenue
Acton
London
W3 7NA
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameBalvinder Singh Nijjar
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Croxden Way
Abbeyfields
Elstow
Bedfordshire
MK42 9FX
Director NameMr Balvinder Singh Nijjar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(14 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG

Contact

Websitefreshways.co.uk
Email address[email protected]
Telephone020 87462046
Telephone regionLondon

Location

Registered Address16 Eastman Road
Acton
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nijjar Holdings LTD
50.00%
Ordinary
1 at £1Gulbinder Kaur Nijjar
25.00%
Ordinary
1 at £1Gurminder Singh Nijjar
25.00%
Ordinary

Financials

Year2014
Net Worth-£852,122
Cash£267,714
Current Liabilities£1,394,119

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

26 September 2007Delivered on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
13 May 2003Delivered on: 22 May 2003
Satisfied on: 9 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 May 2001Delivered on: 11 May 2001
Satisfied on: 4 June 2003
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 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

Filing History

31 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
18 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages)
18 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 June 2023Director's details changed for Gurminder Singh Nijjar on 18 December 2021 (2 pages)
20 June 2023Secretary's details changed for Gulbinder Kaur Nijjar on 18 December 2021 (1 page)
20 June 2023Director's details changed for Gulbinder Kaur Nijjar on 18 December 2021 (2 pages)
14 October 2022Audit exemption subsidiary accounts made up to 1 January 2022 (14 pages)
14 October 2022Consolidated accounts of parent company for subsidiary company period ending 01/01/22 (50 pages)
14 October 2022Audit exemption statement of guarantee by parent company for period ending 01/01/22 (3 pages)
14 October 2022Notice of agreement to exemption from audit of accounts for period ending 01/01/22 (1 page)
6 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
15 June 2022Resolutions
  • RES13 ‐ Re;UNLIMITED muti-party guarantee & indemnity/ company business 01/06/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 June 2022Memorandum and Articles of Association (10 pages)
8 June 2022Satisfaction of charge 3 in full (1 page)
6 January 2022Termination of appointment of Balvinder Singh Nijjar as a director on 31 December 2021 (1 page)
3 October 2021Full accounts made up to 2 January 2021 (32 pages)
5 July 2021Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021 (2 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 May 2021Change of details for Nijjar Holdings Limited as a person with significant control on 27 April 2020 (2 pages)
12 May 2021Second filing of Confirmation Statement dated 18 June 2020 (3 pages)
4 March 2021Memorandum and Articles of Association (9 pages)
4 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Full accounts made up to 28 December 2019 (28 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/21
(4 pages)
18 October 2019Amended full accounts made up to 31 December 2018 (26 pages)
13 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
20 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from Oban Road Corner Unit 12 Oban Road Longford Coventry CV6 6HH to 16 Eastman Road Acton London W3 7YG on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Oban Road Corner Unit 12 Oban Road Longford Coventry CV6 6HH to 16 Eastman Road Acton London W3 7YG on 13 July 2015 (1 page)
9 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(6 pages)
9 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(6 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (15 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (15 pages)
22 February 2013Registered office address changed from 21 Layton Road Humberstone Leicester LE5 0PU on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 21 Layton Road Humberstone Leicester LE5 0PU on 22 February 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (15 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (15 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (15 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (15 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (15 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (15 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Appointment of Balvinder Singh Nijjar as a director (3 pages)
4 May 2010Appointment of Balvinder Singh Nijjar as a director (3 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 18/06/09; full list of members (5 pages)
19 June 2009Return made up to 18/06/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 July 2008Return made up to 18/06/08; full list of members (5 pages)
2 July 2008Return made up to 18/06/08; full list of members (5 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
18 July 2007Registered office changed on 18/07/07 from: 12 seymour way leicester LE3 3LY (1 page)
18 July 2007Registered office changed on 18/07/07 from: 12 seymour way leicester LE3 3LY (1 page)
12 July 2007Return made up to 18/06/07; full list of members (5 pages)
12 July 2007Return made up to 18/06/07; full list of members (5 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 June 2006Return made up to 18/06/06; full list of members (5 pages)
29 June 2006Return made up to 18/06/06; full list of members (5 pages)
5 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
5 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Director resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 16 eastman road acton london W3 7QQ (1 page)
7 November 2005Registered office changed on 07/11/05 from: 16 eastman road acton london W3 7QQ (1 page)
7 November 2005Secretary resigned;director resigned (1 page)
7 November 2005Secretary resigned;director resigned (1 page)
7 November 2005New secretary appointed (2 pages)
23 June 2005Return made up to 18/06/05; full list of members (6 pages)
23 June 2005Return made up to 18/06/05; full list of members (6 pages)
15 March 2005Return made up to 18/06/04; full list of members (6 pages)
15 March 2005Return made up to 18/06/04; full list of members (6 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 July 2003Return made up to 18/06/02; full list of members (6 pages)
16 July 2003Return made up to 18/06/03; full list of members (6 pages)
16 July 2003Return made up to 18/06/03; full list of members (6 pages)
16 July 2003Return made up to 18/06/02; full list of members (6 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Particulars of mortgage/charge (5 pages)
22 May 2003Particulars of mortgage/charge (5 pages)
24 July 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Secretary's particulars changed;director's particulars changed (1 page)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 July 2001Return made up to 18/06/01; full list of members (6 pages)
31 July 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Ad 25/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2001New director appointed (1 page)
8 May 2001Ad 25/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2001New director appointed (1 page)
6 October 2000Return made up to 18/06/00; full list of members (5 pages)
6 October 2000Return made up to 18/06/00; full list of members (5 pages)
26 September 2000Registered office changed on 26/09/00 from: old express dairies depot woodside end wembley middlesex HA0 1UT (1 page)
26 September 2000Registered office changed on 26/09/00 from: old express dairies depot woodside end wembley middlesex HA0 1UT (1 page)
25 September 2000Secretary's particulars changed;director's particulars changed (2 pages)
25 September 2000Secretary's particulars changed;director's particulars changed (2 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 August 1999Return made up to 30/06/99; full list of members (7 pages)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
26 August 1999Return made up to 30/06/99; full list of members (7 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
4 February 1999Company name changed wembley dairies LIMITED\certificate issued on 05/02/99 (5 pages)
4 February 1999Company name changed wembley dairies LIMITED\certificate issued on 05/02/99 (5 pages)
7 January 1999Return made up to 30/06/98; full list of members (6 pages)
7 January 1999Return made up to 30/06/98; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1997Return made up to 30/06/97; full list of members (6 pages)
2 November 1997Return made up to 30/06/97; full list of members (6 pages)
2 November 1997Registered office changed on 02/11/97 from: 4 the grove kingsbury london NW9 0TN (1 page)
2 November 1997Registered office changed on 02/11/97 from: 4 the grove kingsbury london NW9 0TN (1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
6 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
1 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
1 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996Director resigned (1 page)
4 January 1996Secretary resigned;director resigned (1 page)
4 January 1996Registered office changed on 04/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Registered office changed on 04/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
4 January 1996Secretary resigned;director resigned (1 page)
30 June 1995Incorporation (26 pages)
30 June 1995Incorporation (26 pages)