Austin
78704 Texas
United States
Director Name | Christina Minardi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive Vice President,Operations |
Country of Residence | United States |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Khwaja Shahid Muzaffar Hassan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 615 Juniper Avenue Boulder County Colorado 80304 United States |
Director Name | Peter Lewis Foss |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Facilities Director |
Correspondence Address | 54 The Wells House Well Walk London NW3 1LF |
Secretary Name | Mr Sumit Chakravorty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Meadow Rise Blackmore Ingatestone Essex CM4 0QY |
Secretary Name | Robert Eberhard Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 88 Hayeswood Avenue Hayes Bromley Kent BR2 7BJ |
Director Name | Cathryn Allison Seedhouse |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Flat 6 40 Netherhall Gardens London NW3 5TP |
Director Name | Craig William Seedhouse |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Flat 6 40 Netherhall Gardens London NW3 5TP |
Director Name | Bryan Kevin Meehan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 2004) |
Role | CEO |
Correspondence Address | 21 Balliol Road London W10 6LX |
Director Name | Anna Ghee |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2004) |
Role | Retail Director |
Correspondence Address | 64 Spectacle Works Jedburgh Road London E13 9LX |
Director Name | Robert Eberhard Harrop |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2002) |
Role | HR Director |
Correspondence Address | 88 Hayeswood Avenue Hayes Bromley Kent BR2 7BJ |
Director Name | Margreet Gerarda Westerhuis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2004) |
Role | Commercial Director |
Correspondence Address | Rockells Farm Duddenhoe End Saffron Walden Essex CB11 4UY |
Secretary Name | Fiona Jane McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2004) |
Role | Accountant |
Correspondence Address | 106 Lower Richmond Road London SW15 1LN |
Director Name | James Pulaski Sud |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 December 2021) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 5405 Encinas Rojas Austin 78746 Texas United States |
Director Name | Glenda Jane Flanagan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 June 2019) |
Role | Executive Vp & Cfo |
Country of Residence | United States |
Correspondence Address | 1508 Marshall Ln Austin Texas 78703 |
Director Name | David A Lannon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2007) |
Role | Regional President |
Correspondence Address | 23 Lloyd Street Winchester 01890 Massachusetts United States |
Director Name | Roberta Lynn Lang |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 January 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 8304 Twilight Terrace Drive Austin Texas 78737 |
Director Name | Debra Ann Currul |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2004(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 9 Langley Road Arlington Massachusetts United States |
Director Name | Stephen Roy Goldberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Regional Vice President |
Correspondence Address | Flat2 63 Belsize Avenue London NW3 4BN |
Director Name | Margreet Gerarda Westerhuis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 54 Debden Road Saffron Walden Essex CB11 4AB |
Director Name | Richard Bonin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2009) |
Role | Regional Vice President |
Correspondence Address | 11 Middlefield London NW8 6ND |
Director Name | Pauline Mary Santello |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2009) |
Role | Company Director |
Correspondence Address | 30 Cambridge Park Drive Apartment 7102 Cambridge Massachusetts 02140 United States |
Director Name | Lee Richard Valkenaar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2009) |
Role | Executive Vp Of Global Support |
Correspondence Address | 314 Eanes School Road Austin Texas 78746 United States |
Director Name | Jeffrey Michael Turnas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2009(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2016) |
Role | Regional President |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marlborough Crescent London W4 1HF |
Director Name | David Michael Doctorow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2009(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2013) |
Role | Regional Vice President |
Correspondence Address | 55a Hartswood Road London W12 9NE |
Director Name | Michael Weber |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 2019) |
Role | Executive Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St. James's Square London SW1Y 4LB |
Director Name | Elisabeth Griffin Foster |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2016(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 November 2017) |
Role | Global Vice President |
Country of Residence | Texas/ United States Of America |
Correspondence Address | 63/97 Kensington High Street London W8 5SE |
Director Name | Mr Asim Shad |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St. James's Square London SW1Y 4LB |
Director Name | Albert Percival |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2019) |
Role | Senior Securities, Finance And Governance Counsel |
Country of Residence | United States |
Correspondence Address | 550 Bowie Austin Texas 78703 |
Director Name | Mr Richard J Bonin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2021) |
Role | Regional President |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Damien Corcoran |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2022) |
Role | Regional Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 January 2016) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2016(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2019) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Website | wholefoodsmarket.com |
---|---|
Telephone | 01977 602531 |
Telephone region | Pontefract |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
106.2k at £1 | Fresh & Wild Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,398,493 |
Gross Profit | £41,035,516 |
Net Worth | -£104,691,755 |
Cash | £8,435,703 |
Current Liabilities | £12,064,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
28 September 2020 | Delivered on: 5 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 July 2016 | Delivered on: 6 August 2016 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Outstanding |
20 October 2014 | Delivered on: 25 October 2014 Persons entitled: Jpmorgan Chase Bank,N.A. Classification: A registered charge Outstanding |
14 March 2012 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
2 April 2024 | Statement of capital following an allotment of shares on 26 March 2024
|
---|---|
18 December 2023 | Statement of capital following an allotment of shares on 8 December 2023
|
13 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
6 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
19 April 2023 | Second filing for the appointment of Mr. Richard J Bonin as a director (3 pages) |
5 April 2023 | Appointment of Mr Richard J Bonin as a director on 28 February 2023
|
4 April 2023 | Termination of appointment of Christina Minardi as a director on 29 March 2023 (1 page) |
16 January 2023 | Second filing of a statement of capital following an allotment of shares on 28 December 2022
|
14 January 2023 | Second filing of a statement of capital following an allotment of shares on 28 December 2022
|
29 December 2022 | Statement of capital following an allotment of shares on 22 December 2022
|
4 November 2022 | Termination of appointment of Damien Corcoran as a director on 4 November 2022 (1 page) |
31 October 2022 | Registered 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 2022 | Director's details changed for Christina Minardi on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Damien Corcoran on 31 October 2022 (2 pages) |
20 July 2022 | Full accounts made up to 31 December 2021 (30 pages) |
13 July 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
6 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
26 January 2022 | Appointment of Christina Minardi as a director on 24 January 2022 (2 pages) |
23 December 2021 | Termination of appointment of Richard J Bonin as a director on 20 December 2021 (1 page) |
8 December 2021 | Termination of appointment of James Pulaski Sud as a director on 3 December 2021 (1 page) |
13 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
10 September 2021 | Cessation of Fresh & Wild Holdings Limited as a person with significant control on 31 August 2021 (1 page) |
10 September 2021 | Notification of Amazon.Com, Inc as a person with significant control on 31 August 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
5 October 2020 | Registration of charge 035760090007, created on 28 September 2020 (6 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr Damien Corcoran as a director on 13 February 2020 (2 pages) |
1 November 2019 | Appointment of Mr Richard J Bonin as a director on 22 October 2019 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
2 September 2019 | Termination of appointment of Albert Percival as a director on 29 August 2019 (1 page) |
1 August 2019 | Termination of appointment of Asim Shad as a director on 24 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Michael Weber as a director on 19 June 2019 (1 page) |
18 July 2019 | Termination of appointment of Glenda Jane Flanagan as a director on 19 June 2019 (1 page) |
16 July 2019 | Notification of Fresh & Wild Holdings Limited as a person with significant control on 28 August 2017 (2 pages) |
16 July 2019 | Cessation of Whole Foods Market, Inc. as a person with significant control on 28 August 2017 (1 page) |
16 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
4 April 2019 | Director's details changed for Asim Shad on 28 March 2019 (2 pages) |
4 April 2019 | Director's details changed for Michael Weber on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 14 February 2019 (1 page) |
28 March 2019 | Registered 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 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
26 April 2018 | Satisfaction of charge 2 in full (1 page) |
28 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
1 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
1 December 2017 | Termination of appointment of Elisabeth Griffin Foster as a director on 20 November 2017 (1 page) |
1 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
1 December 2017 | Termination of appointment of Elisabeth Griffin Foster as a director on 20 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Jeffrey Michael Turnas as a director on 5 December 2016 (2 pages) |
17 November 2017 | Termination of appointment of Jeffrey Michael Turnas as a director on 5 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 March 2017 | Appointment of Elisabeth Griffin Foster as a director (3 pages) |
16 March 2017 | Appointment of Elisabeth Griffin Foster as a director (3 pages) |
21 February 2017 | Full accounts made up to 25 September 2016 (22 pages) |
21 February 2017 | Full accounts made up to 25 September 2016 (22 pages) |
7 February 2017 | Appointment of Elisabeth Griffin Foster as a director on 5 December 2016 (3 pages) |
7 February 2017 | Appointment of Elisabeth Griffin Foster as a director on 5 December 2016 (3 pages) |
24 January 2017 | Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Albert Percival as a director on 17 January 2017 (3 pages) |
24 January 2017 | Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Asim Shad as a director on 5 December 2016 (3 pages) |
24 January 2017 | Appointment of Albert Percival as a director on 17 January 2017 (3 pages) |
24 January 2017 | Appointment of Asim Shad as a director on 5 December 2016 (3 pages) |
6 August 2016 | Satisfaction of charge 4 in full (4 pages) |
6 August 2016 | Registration of charge 035760090006, created on 26 July 2016 (10 pages) |
6 August 2016 | Satisfaction of charge 4 in full (4 pages) |
6 August 2016 | Registration of charge 035760090006, created on 26 July 2016 (10 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for James Pulaski Sud on 1 January 2015 (2 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for James Pulaski Sud on 1 January 2015 (2 pages) |
26 February 2016 | Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016 (2 pages) |
26 February 2016 | Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016 (2 pages) |
19 February 2016 | Full accounts made up to 27 September 2015 (20 pages) |
19 February 2016 | Full accounts made up to 27 September 2015 (20 pages) |
25 January 2016 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016 (1 page) |
21 January 2016 | Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015 (1 page) |
21 January 2016 | Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015 (1 page) |
12 June 2015 | Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages) |
12 June 2015 | Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages) |
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages) |
25 February 2015 | Full accounts made up to 28 September 2014 (20 pages) |
25 February 2015 | Full accounts made up to 28 September 2014 (20 pages) |
25 October 2014 | Registration of charge 035760090005, created on 20 October 2014 (10 pages) |
25 October 2014 | Registration of charge 035760090005, created on 20 October 2014 (10 pages) |
7 July 2014 | Full accounts made up to 29 September 2013 (20 pages) |
7 July 2014 | Full accounts made up to 29 September 2013 (20 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 December 2013 | Termination of appointment of David Doctorow as a director (1 page) |
23 December 2013 | Appointment of Michael Weber as a director (2 pages) |
23 December 2013 | Termination of appointment of David Doctorow as a director (1 page) |
23 December 2013 | Appointment of Michael Weber as a director (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (9 pages) |
2 July 2012 | Full accounts made up to 25 September 2011 (21 pages) |
2 July 2012 | Full accounts made up to 25 September 2011 (21 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2012 | Director's details changed for Jeffrey Michael Turnas on 4 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Jeffrey Michael Turnas on 4 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Jeffrey Michael Turnas on 4 January 2012 (2 pages) |
1 July 2011 | Full accounts made up to 26 September 2010 (20 pages) |
1 July 2011 | Full accounts made up to 26 September 2010 (20 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages) |
20 September 2010 | Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages) |
2 July 2010 | Full accounts made up to 27 September 2009 (21 pages) |
2 July 2010 | Full accounts made up to 27 September 2009 (21 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for David Michael Doctorow on 28 September 2009 (1 page) |
29 October 2009 | Director's details changed for David Michael Doctorow on 28 September 2009 (1 page) |
29 October 2009 | Director's details changed for Jeffrey Michael Turnas on 28 September 2009 (1 page) |
29 October 2009 | Director's details changed for Jeffrey Michael Turnas on 28 September 2009 (1 page) |
29 October 2009 | Termination of appointment of Pauline Santello as a director (1 page) |
29 October 2009 | Termination of appointment of Pauline Santello as a director (1 page) |
29 October 2009 | Termination of appointment of Richard Bonin as a director (1 page) |
29 October 2009 | Termination of appointment of Richard Bonin as a director (1 page) |
6 October 2009 | Termination of appointment of Lee Valkenaar as a director (1 page) |
6 October 2009 | Termination of appointment of Lee Valkenaar as a director (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (23 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (23 pages) |
28 July 2009 | Return made up to 04/06/09; full list of members (6 pages) |
28 July 2009 | Return made up to 04/06/09; full list of members (6 pages) |
3 June 2009 | Director appointed david michael doctorow (2 pages) |
3 June 2009 | Director appointed david michael doctorow (2 pages) |
3 June 2009 | Director appointed jeffrey michael turnas (2 pages) |
3 June 2009 | Director appointed jeffrey michael turnas (2 pages) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
7 August 2008 | Return made up to 04/06/08; full list of members (5 pages) |
7 August 2008 | Return made up to 04/06/08; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 October 2007 | Full accounts made up to 24 September 2006 (21 pages) |
1 October 2007 | Full accounts made up to 24 September 2006 (21 pages) |
2 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: fresh & wild LTD 3RD-4TH floor 23 ramilles place london W1F 7LL (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: fresh & wild LTD 3RD-4TH floor 23 ramilles place london W1F 7LL (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
21 September 2006 | Return made up to 04/06/06; full list of members (3 pages) |
21 September 2006 | Return made up to 04/06/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 25 September 2005 (19 pages) |
1 August 2006 | Full accounts made up to 25 September 2005 (19 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 26 September 2004 (18 pages) |
2 February 2006 | Full accounts made up to 26 September 2004 (18 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Return made up to 04/06/05; full list of members (3 pages) |
20 September 2005 | Return made up to 04/06/05; full list of members (3 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
27 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
27 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
12 May 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
12 May 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
31 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
12 June 2003 | New secretary appointed (3 pages) |
12 June 2003 | Secretary resigned (2 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members
|
12 June 2003 | New secretary appointed (3 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members
|
12 June 2003 | Secretary resigned (2 pages) |
18 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
18 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members
|
24 June 2002 | Return made up to 04/06/02; full list of members
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (2 pages) |
24 April 2002 | Director resigned (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (2 pages) |
24 April 2002 | Director resigned (2 pages) |
24 April 2002 | Director resigned (1 page) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
4 June 2001 | Return made up to 04/06/01; full list of members
|
4 June 2001 | Return made up to 04/06/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 04/06/00; full list of members
|
14 July 2000 | Return made up to 04/06/00; full list of members
|
10 April 2000 | Company name changed juniper natural foods LIMITED\certificate issued on 10/04/00 (2 pages) |
10 April 2000 | Company name changed juniper natural foods LIMITED\certificate issued on 10/04/00 (2 pages) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: tower 42 level 30 25 old broad street london EC2N 1HN (1 page) |
1 December 1999 | Auditor's resignation (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: tower 42 level 30 25 old broad street london EC2N 1HN (1 page) |
1 December 1999 | Auditor's resignation (1 page) |
25 November 1999 | Company name changed fresh and wild LIMITED\certificate issued on 25/11/99 (2 pages) |
25 November 1999 | Company name changed fresh and wild LIMITED\certificate issued on 25/11/99 (2 pages) |
19 November 1999 | Company name changed juniper natural foods LIMITED\certificate issued on 19/11/99 (2 pages) |
19 November 1999 | Company name changed juniper natural foods LIMITED\certificate issued on 19/11/99 (2 pages) |
5 November 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
5 November 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
1 November 1999 | Nc inc already adjusted 12/10/99 (1 page) |
1 November 1999 | Ad 12/10/99--------- £ si 6188@1=6188 £ ic 100000/106188 (2 pages) |
1 November 1999 | Nc inc already adjusted 12/10/99 (1 page) |
1 November 1999 | Resolutions
|
1 November 1999 | Ad 12/10/99--------- £ si 6188@1=6188 £ ic 100000/106188 (2 pages) |
1 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
12 October 1999 | Registered office changed on 12/10/99 from: 25 bucklersbury london EC4N 8DA (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 25 bucklersbury london EC4N 8DA (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
13 July 1999 | Ad 23/12/98--------- £ si 7145@1=7145 £ ic 92855/100000 (2 pages) |
13 July 1999 | Ad 23/12/98--------- £ si 92755@1=92755 £ ic 100/92855 (2 pages) |
13 July 1999 | Ad 23/12/98--------- £ si 7145@1=7145 £ ic 92855/100000 (2 pages) |
13 July 1999 | Ad 23/12/98--------- £ si 92755@1=92755 £ ic 100/92855 (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
6 April 1999 | Accounting 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 1999 | Ad 11/11/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
6 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 April 1999 | Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1999 | Ad 11/11/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | £ nc 100/100000 11/11/98 (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
4 June 1998 | Incorporation (15 pages) |
4 June 1998 | Incorporation (15 pages) |