Company NameFresh & Wild Limited
DirectorsPatricia Diana Yost and Christina Minardi
Company StatusActive
Company Number03576009
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NamePatricia Diana Yost
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2004(5 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleTax Director
Country of ResidenceUnited States
Correspondence Address1900 Frazier Avenue
Austin
78704 Texas
United States
Director NameChristina Minardi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Vice President,Operations
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameKhwaja Shahid Muzaffar Hassan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address615 Juniper Avenue
Boulder County
Colorado 80304
United States
Director NamePeter Lewis Foss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleFacilities Director
Correspondence Address54 The Wells House
Well Walk
London
NW3 1LF
Secretary NameMr Sumit Chakravorty
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 Meadow Rise
Blackmore
Ingatestone
Essex
CM4 0QY
Secretary NameRobert Eberhard Harrop
NationalityBritish
StatusResigned
Appointed14 May 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address88 Hayeswood Avenue
Hayes
Bromley
Kent
BR2 7BJ
Director NameCathryn Allison Seedhouse
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressFlat 6 40 Netherhall Gardens
London
NW3 5TP
Director NameCraig William Seedhouse
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressFlat 6 40 Netherhall Gardens
London
NW3 5TP
Director NameBryan Kevin Meehan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2000(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 30 January 2004)
RoleCEO
Correspondence Address21 Balliol Road
London
W10 6LX
Director NameAnna Ghee
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleRetail Director
Correspondence Address64 Spectacle Works
Jedburgh Road
London
E13 9LX
Director NameRobert Eberhard Harrop
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2002)
RoleHR Director
Correspondence Address88 Hayeswood Avenue
Hayes
Bromley
Kent
BR2 7BJ
Director NameMargreet Gerarda Westerhuis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleCommercial Director
Correspondence AddressRockells Farm
Duddenhoe End
Saffron Walden
Essex
CB11 4UY
Secretary NameFiona Jane McArthur
NationalityBritish
StatusResigned
Appointed29 October 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2004)
RoleAccountant
Correspondence Address106 Lower Richmond Road
London
SW15 1LN
Director NameJames Pulaski Sud
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(5 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 December 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address5405 Encinas Rojas
Austin
78746 Texas
United States
Director NameGlenda Jane Flanagan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(5 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 June 2019)
RoleExecutive Vp & Cfo
Country of ResidenceUnited States
Correspondence Address1508 Marshall Ln
Austin
Texas
78703
Director NameDavid A Lannon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2007)
RoleRegional President
Correspondence Address23 Lloyd Street
Winchester
01890 Massachusetts
United States
Director NameRoberta Lynn Lang
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 January 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address8304 Twilight Terrace Drive
Austin
Texas
78737
Director NameDebra Ann Currul
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2004(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2007)
RoleAccountant
Correspondence Address9 Langley Road
Arlington
Massachusetts
United States
Director NameStephen Roy Goldberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleRegional Vice President
Correspondence AddressFlat2
63 Belsize Avenue
London
NW3 4BN
Director NameMargreet Gerarda Westerhuis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2007(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2007)
RoleCompany Director
Correspondence Address54 Debden Road
Saffron Walden
Essex
CB11 4AB
Director NameRichard Bonin
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2009)
RoleRegional Vice President
Correspondence Address11 Middlefield
London
NW8 6ND
Director NamePauline Mary Santello
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2009)
RoleCompany Director
Correspondence Address30 Cambridge Park Drive
Apartment 7102 Cambridge
Massachusetts
02140
United States
Director NameLee Richard Valkenaar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2009)
RoleExecutive Vp Of Global Support
Correspondence Address314 Eanes School Road
Austin
Texas
78746
United States
Director NameJeffrey Michael Turnas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2009(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2016)
RoleRegional President
Country of ResidenceUnited Kingdom
Correspondence Address12 Marlborough Crescent
London
W4 1HF
Director NameDavid Michael Doctorow
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2013)
RoleRegional Vice President
Correspondence Address55a Hartswood Road
London
W12 9NE
Director NameMichael Weber
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2019)
RoleExecutive Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
Director NameElisabeth Griffin Foster
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2016(18 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 2017)
RoleGlobal Vice President
Country of ResidenceTexas/ United States Of America
Correspondence Address63/97 Kensington High Street
London
W8 5SE
Director NameMr Asim Shad
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
Director NameAlbert Percival
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2019)
RoleSenior Securities, Finance And Governance Counsel
Country of ResidenceUnited States
Correspondence Address550 Bowie
Austin
Texas
78703
Director NameMr Richard J Bonin
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2021)
RoleRegional President
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
Director NameMr Damien Corcoran
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2022)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2004(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 January 2016)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2016(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2019)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Contact

Websitewholefoodsmarket.com
Telephone01977 602531
Telephone regionPontefract

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

106.2k at £1Fresh & Wild Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£101,398,493
Gross Profit£41,035,516
Net Worth-£104,691,755
Cash£8,435,703
Current Liabilities£12,064,007

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

28 September 2020Delivered on: 5 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2016Delivered on: 6 August 2016
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 25 October 2014
Persons entitled: Jpmorgan Chase Bank,N.A.

Classification: A registered charge
Outstanding
14 March 2012Delivered on: 24 March 2012
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and deposit see image for full details.
Outstanding
27 September 2005Delivered on: 6 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 89588606 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
17 September 2001Delivered on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at credit of current account number 00805645 held in the name of fresh and wild limited held at the bank of scotland west end london (sort code 12-11-03) together with all interests benefits and bonuses due thereon.
Outstanding
11 June 2001Delivered on: 14 June 2001
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.
Outstanding

Filing History

2 April 2024Statement of capital following an allotment of shares on 26 March 2024
  • GBP 250,271,117
(3 pages)
18 December 2023Statement of capital following an allotment of shares on 8 December 2023
  • GBP 225,271,117
(3 pages)
13 June 2023Full accounts made up to 31 December 2022 (29 pages)
6 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
19 April 2023Second filing for the appointment of Mr. Richard J Bonin as a director (3 pages)
5 April 2023Appointment of Mr Richard J Bonin as a director on 28 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/23
(3 pages)
4 April 2023Termination of appointment of Christina Minardi as a director on 29 March 2023 (1 page)
16 January 2023Second filing of a statement of capital following an allotment of shares on 28 December 2022
  • GBP 200,271,117
(4 pages)
14 January 2023Second filing of a statement of capital following an allotment of shares on 28 December 2022
  • GBP 200,271,117
(4 pages)
29 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 200,271,117
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2023 and 16/01/2023.
(3 pages)
4 November 2022Termination of appointment of Damien Corcoran as a director on 4 November 2022 (1 page)
31 October 2022Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 31 October 2022 (1 page)
31 October 2022Director's details changed for Christina Minardi on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Damien Corcoran on 31 October 2022 (2 pages)
20 July 2022Full accounts made up to 31 December 2021 (30 pages)
13 July 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
6 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 180,271,117
(3 pages)
26 January 2022Appointment of Christina Minardi as a director on 24 January 2022 (2 pages)
23 December 2021Termination of appointment of Richard J Bonin as a director on 20 December 2021 (1 page)
8 December 2021Termination of appointment of James Pulaski Sud as a director on 3 December 2021 (1 page)
13 September 2021Full accounts made up to 31 December 2020 (30 pages)
10 September 2021Cessation of Fresh & Wild Holdings Limited as a person with significant control on 31 August 2021 (1 page)
10 September 2021Notification of Amazon.Com, Inc as a person with significant control on 31 August 2021 (2 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
5 October 2020Registration of charge 035760090007, created on 28 September 2020 (6 pages)
15 September 2020Full accounts made up to 31 December 2019 (24 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
19 May 2020Appointment of Mr Damien Corcoran as a director on 13 February 2020 (2 pages)
1 November 2019Appointment of Mr Richard J Bonin as a director on 22 October 2019 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (21 pages)
2 September 2019Termination of appointment of Albert Percival as a director on 29 August 2019 (1 page)
1 August 2019Termination of appointment of Asim Shad as a director on 24 July 2019 (1 page)
22 July 2019Termination of appointment of Michael Weber as a director on 19 June 2019 (1 page)
18 July 2019Termination of appointment of Glenda Jane Flanagan as a director on 19 June 2019 (1 page)
16 July 2019Notification of Fresh & Wild Holdings Limited as a person with significant control on 28 August 2017 (2 pages)
16 July 2019Cessation of Whole Foods Market, Inc. as a person with significant control on 28 August 2017 (1 page)
16 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 April 2019Director's details changed for Asim Shad on 28 March 2019 (2 pages)
4 April 2019Director's details changed for Michael Weber on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Sh Company Secretaries Limited as a secretary on 14 February 2019 (1 page)
28 March 2019Registered office address changed from 63/97 Kensington High Street London W8 5SE to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 28 March 2019 (1 page)
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 160,271,117
(3 pages)
24 September 2018Full accounts made up to 31 December 2017 (22 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
26 April 2018Satisfaction of charge 2 in full (1 page)
28 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 150,106,188
(3 pages)
1 December 2017Termination of appointment of Elisabeth Griffin Foster as a director on 20 November 2017 (1 page)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 150,106,188
(3 pages)
1 December 2017Termination of appointment of Elisabeth Griffin Foster as a director on 20 November 2017 (1 page)
17 November 2017Termination of appointment of Jeffrey Michael Turnas as a director on 5 December 2016 (2 pages)
17 November 2017Termination of appointment of Jeffrey Michael Turnas as a director on 5 December 2016 (2 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 March 2017Appointment of Elisabeth Griffin Foster as a director (3 pages)
16 March 2017Appointment of Elisabeth Griffin Foster as a director (3 pages)
21 February 2017Full accounts made up to 25 September 2016 (22 pages)
21 February 2017Full accounts made up to 25 September 2016 (22 pages)
7 February 2017Appointment of Elisabeth Griffin Foster as a director on 5 December 2016 (3 pages)
7 February 2017Appointment of Elisabeth Griffin Foster as a director on 5 December 2016 (3 pages)
24 January 2017Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017 (2 pages)
24 January 2017Appointment of Albert Percival as a director on 17 January 2017 (3 pages)
24 January 2017Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017 (2 pages)
24 January 2017Appointment of Asim Shad as a director on 5 December 2016 (3 pages)
24 January 2017Appointment of Albert Percival as a director on 17 January 2017 (3 pages)
24 January 2017Appointment of Asim Shad as a director on 5 December 2016 (3 pages)
6 August 2016Satisfaction of charge 4 in full (4 pages)
6 August 2016Registration of charge 035760090006, created on 26 July 2016 (10 pages)
6 August 2016Satisfaction of charge 4 in full (4 pages)
6 August 2016Registration of charge 035760090006, created on 26 July 2016 (10 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 106,188
(9 pages)
23 June 2016Director's details changed for James Pulaski Sud on 1 January 2015 (2 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 106,188
(9 pages)
23 June 2016Director's details changed for James Pulaski Sud on 1 January 2015 (2 pages)
26 February 2016Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016 (2 pages)
26 February 2016Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016 (2 pages)
19 February 2016Full accounts made up to 27 September 2015 (20 pages)
19 February 2016Full accounts made up to 27 September 2015 (20 pages)
25 January 2016Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016 (1 page)
25 January 2016Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016 (1 page)
21 January 2016Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015 (1 page)
21 January 2016Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015 (1 page)
12 June 2015Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages)
12 June 2015Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 106,188
(9 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 106,188
(9 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 106,188
(9 pages)
12 June 2015Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages)
25 February 2015Full accounts made up to 28 September 2014 (20 pages)
25 February 2015Full accounts made up to 28 September 2014 (20 pages)
25 October 2014Registration of charge 035760090005, created on 20 October 2014 (10 pages)
25 October 2014Registration of charge 035760090005, created on 20 October 2014 (10 pages)
7 July 2014Full accounts made up to 29 September 2013 (20 pages)
7 July 2014Full accounts made up to 29 September 2013 (20 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 106,188
(9 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 106,188
(9 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 106,188
(9 pages)
23 December 2013Termination of appointment of David Doctorow as a director (1 page)
23 December 2013Appointment of Michael Weber as a director (2 pages)
23 December 2013Termination of appointment of David Doctorow as a director (1 page)
23 December 2013Appointment of Michael Weber as a director (2 pages)
16 July 2013Auditor's resignation (2 pages)
16 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (21 pages)
3 July 2013Full accounts made up to 30 September 2012 (21 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
2 July 2012Full accounts made up to 25 September 2011 (21 pages)
2 July 2012Full accounts made up to 25 September 2011 (21 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2012Director's details changed for Jeffrey Michael Turnas on 4 January 2012 (2 pages)
17 January 2012Director's details changed for Jeffrey Michael Turnas on 4 January 2012 (2 pages)
17 January 2012Director's details changed for Jeffrey Michael Turnas on 4 January 2012 (2 pages)
1 July 2011Full accounts made up to 26 September 2010 (20 pages)
1 July 2011Full accounts made up to 26 September 2010 (20 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
29 June 2011Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
29 June 2011Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages)
29 June 2011Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages)
20 September 2010Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages)
20 September 2010Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages)
20 September 2010Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages)
17 September 2010Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages)
2 July 2010Full accounts made up to 27 September 2009 (21 pages)
2 July 2010Full accounts made up to 27 September 2009 (21 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for David Michael Doctorow on 28 September 2009 (1 page)
29 October 2009Director's details changed for David Michael Doctorow on 28 September 2009 (1 page)
29 October 2009Director's details changed for Jeffrey Michael Turnas on 28 September 2009 (1 page)
29 October 2009Director's details changed for Jeffrey Michael Turnas on 28 September 2009 (1 page)
29 October 2009Termination of appointment of Pauline Santello as a director (1 page)
29 October 2009Termination of appointment of Pauline Santello as a director (1 page)
29 October 2009Termination of appointment of Richard Bonin as a director (1 page)
29 October 2009Termination of appointment of Richard Bonin as a director (1 page)
6 October 2009Termination of appointment of Lee Valkenaar as a director (1 page)
6 October 2009Termination of appointment of Lee Valkenaar as a director (1 page)
29 July 2009Full accounts made up to 28 September 2008 (23 pages)
29 July 2009Full accounts made up to 28 September 2008 (23 pages)
28 July 2009Return made up to 04/06/09; full list of members (6 pages)
28 July 2009Return made up to 04/06/09; full list of members (6 pages)
3 June 2009Director appointed david michael doctorow (2 pages)
3 June 2009Director appointed david michael doctorow (2 pages)
3 June 2009Director appointed jeffrey michael turnas (2 pages)
3 June 2009Director appointed jeffrey michael turnas (2 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
7 August 2008Return made up to 04/06/08; full list of members (5 pages)
7 August 2008Return made up to 04/06/08; full list of members (5 pages)
30 July 2008Full accounts made up to 30 September 2007 (22 pages)
30 July 2008Full accounts made up to 30 September 2007 (22 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 October 2007Full accounts made up to 24 September 2006 (21 pages)
1 October 2007Full accounts made up to 24 September 2006 (21 pages)
2 July 2007Return made up to 04/06/07; full list of members (3 pages)
2 July 2007Return made up to 04/06/07; full list of members (3 pages)
2 July 2007Registered office changed on 02/07/07 from: fresh & wild LTD 3RD-4TH floor 23 ramilles place london W1F 7LL (1 page)
2 July 2007Registered office changed on 02/07/07 from: fresh & wild LTD 3RD-4TH floor 23 ramilles place london W1F 7LL (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
21 September 2006Return made up to 04/06/06; full list of members (3 pages)
21 September 2006Return made up to 04/06/06; full list of members (3 pages)
1 August 2006Full accounts made up to 25 September 2005 (19 pages)
1 August 2006Full accounts made up to 25 September 2005 (19 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
2 February 2006Full accounts made up to 26 September 2004 (18 pages)
2 February 2006Full accounts made up to 26 September 2004 (18 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 04/06/05; full list of members (3 pages)
20 September 2005Return made up to 04/06/05; full list of members (3 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
27 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
27 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 July 2004Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH (1 page)
20 July 2004Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
8 June 2004Return made up to 04/06/04; full list of members (9 pages)
8 June 2004Return made up to 04/06/04; full list of members (9 pages)
12 May 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
12 May 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
10 February 2004New secretary appointed (1 page)
10 February 2004New secretary appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
31 August 2003Full accounts made up to 31 March 2003 (17 pages)
31 August 2003Full accounts made up to 31 March 2003 (17 pages)
12 June 2003New secretary appointed (3 pages)
12 June 2003Secretary resigned (2 pages)
12 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 June 2003New secretary appointed (3 pages)
12 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 June 2003Secretary resigned (2 pages)
18 July 2002Full accounts made up to 31 March 2002 (17 pages)
18 July 2002Full accounts made up to 31 March 2002 (17 pages)
24 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (2 pages)
24 April 2002Director resigned (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (2 pages)
24 April 2002Director resigned (2 pages)
24 April 2002Director resigned (1 page)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Full accounts made up to 31 March 2001 (18 pages)
26 September 2001Full accounts made up to 31 March 2001 (18 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
4 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
14 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Company name changed juniper natural foods LIMITED\certificate issued on 10/04/00 (2 pages)
10 April 2000Company name changed juniper natural foods LIMITED\certificate issued on 10/04/00 (2 pages)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (1 page)
1 December 1999Registered office changed on 01/12/99 from: tower 42 level 30 25 old broad street london EC2N 1HN (1 page)
1 December 1999Auditor's resignation (1 page)
1 December 1999Registered office changed on 01/12/99 from: tower 42 level 30 25 old broad street london EC2N 1HN (1 page)
1 December 1999Auditor's resignation (1 page)
25 November 1999Company name changed fresh and wild LIMITED\certificate issued on 25/11/99 (2 pages)
25 November 1999Company name changed fresh and wild LIMITED\certificate issued on 25/11/99 (2 pages)
19 November 1999Company name changed juniper natural foods LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed juniper natural foods LIMITED\certificate issued on 19/11/99 (2 pages)
5 November 1999Full group accounts made up to 31 March 1999 (15 pages)
5 November 1999Full group accounts made up to 31 March 1999 (15 pages)
1 November 1999Nc inc already adjusted 12/10/99 (1 page)
1 November 1999Ad 12/10/99--------- £ si 6188@1=6188 £ ic 100000/106188 (2 pages)
1 November 1999Nc inc already adjusted 12/10/99 (1 page)
1 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 November 1999Ad 12/10/99--------- £ si 6188@1=6188 £ ic 100000/106188 (2 pages)
1 November 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
1 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 November 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
12 October 1999Registered office changed on 12/10/99 from: 25 bucklersbury london EC4N 8DA (1 page)
12 October 1999Registered office changed on 12/10/99 from: 25 bucklersbury london EC4N 8DA (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
4 August 1999Return made up to 04/06/99; full list of members (6 pages)
4 August 1999Return made up to 04/06/99; full list of members (6 pages)
13 July 1999Ad 23/12/98--------- £ si 7145@1=7145 £ ic 92855/100000 (2 pages)
13 July 1999Ad 23/12/98--------- £ si 92755@1=92755 £ ic 100/92855 (2 pages)
13 July 1999Ad 23/12/98--------- £ si 7145@1=7145 £ ic 92855/100000 (2 pages)
13 July 1999Ad 23/12/98--------- £ si 92755@1=92755 £ ic 100/92855 (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
6 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 April 1999£ nc 100/100000 11/11/98 (1 page)
6 April 1999Ad 11/11/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 April 1999Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1999Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1999Ad 11/11/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1999£ nc 100/100000 11/11/98 (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
4 June 1998Incorporation (15 pages)
4 June 1998Incorporation (15 pages)