Company NameFreshwave Facilities Limited
Company StatusActive
Company Number03636773
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Previous NamesAardvark Facilities Ltd and Spyder Facilities Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Payne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Simon Leslie Elliot Frumkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Thomas Lesley Bennett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Peter Gilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Malcolm Bosher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 day after company formation)
Appointment Duration20 years, 8 months (resigned 14 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStansted Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Andrew Leonard Saunders
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 day after company formation)
Appointment Duration24 years, 1 month (resigned 09 November 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Freshwave Facilities Limited Stansted Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameJoanna Sims
NationalityBritish
StatusResigned
Appointed24 September 1998(1 day after company formation)
Appointment Duration2 years (resigned 04 October 2000)
RoleSolicitor
Correspondence Address26 Mycenae Road
Blackheath
London
SE3 7SG
Secretary NameMr Andrew Leonard Saunders
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years after company formation)
Appointment Duration22 years, 1 month (resigned 09 November 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Freshwave Facilities Limited Stansted Centre
Takeley
Essex
CM22 6PU
Director NameMr Mark Nelson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Independent House, Independent Business
Imberhorne Lane
East Grinstead
West Sussex
RH19 1TU
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Neil Eldridge Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitewww.spydersites.co.uk/
Email address[email protected]
Telephone01279 874140
Telephone regionBishops Stortford

Location

Registered AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Saunders
50.00%
Ordinary
50 at £1Malcolm Bosher
50.00%
Ordinary

Financials

Year2014
Net Worth£239,292
Cash£680,251
Current Liabilities£1,507,521

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

27 July 2012Delivered on: 1 August 2012
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 amount now and in the future credited to a/no 20954638.
Outstanding
12 December 2011Delivered on: 20 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 February 2009Delivered on: 19 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2007Delivered on: 12 July 2007
Persons entitled: The Royal Bank of Scotland 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: The deposit initially of £14,000 credited to account designation number 10181593 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
9 March 2006Delivered on: 24 March 2006
Persons entitled: The Royal Bank of Scotland 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 10181593 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
13 October 2000Delivered on: 19 October 2000
Persons entitled: The Royal Bank of Scotland 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: The deposit initially of £10,000 credited to account designation 10096103 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding

Filing History

26 January 2024Termination of appointment of Neil Eldridge Miller as a director on 24 January 2024 (1 page)
3 January 2024Accounts for a small company made up to 31 December 2022 (27 pages)
23 November 2023Appointment of Mr Thomas Lesley Bennett as a director on 14 November 2023 (2 pages)
23 November 2023Termination of appointment of Maurice Mark Woolf as a director on 14 November 2023 (1 page)
23 November 2023Appointment of Mr Peter Gilson as a director on 14 November 2023 (2 pages)
23 November 2023Termination of appointment of Mark Nelson as a director on 13 November 2023 (1 page)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
22 May 2023Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU United Kingdom to Level 1 50 Cowcross Street London EC1M 6AL on 22 May 2023 (1 page)
15 March 2023Director's details changed for Mr Mark Nelson on 15 March 2023 (2 pages)
5 December 2022Accounts for a small company made up to 31 December 2021 (22 pages)
30 November 2022Termination of appointment of Andrew Leonard Saunders as a director on 9 November 2022 (1 page)
30 November 2022Termination of appointment of Andrew Leonard Saunders as a secretary on 9 November 2022 (1 page)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 September 2022Notification of Digitalbridge Group, Inc. as a person with significant control on 8 June 2022 (2 pages)
28 September 2022Cessation of Jeffrey Ginsberg as a person with significant control on 8 June 2022 (1 page)
14 July 2022Withdrawal of a person with significant control statement on 14 July 2022 (2 pages)
14 July 2022Notification of Jeffrey Ginsberg as a person with significant control on 14 June 2019 (2 pages)
10 January 2022Accounts for a small company made up to 31 December 2020 (23 pages)
1 October 2021Director's details changed for Mr Andrew Leonard Saunders on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Mr Mark Nelson on 30 September 2021 (2 pages)
1 October 2021Secretary's details changed for Mr Andrew Leonard Saunders on 30 September 2021 (1 page)
1 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
8 July 2021Appointment of Mr Neil Eldridge Miller as a director on 1 March 2021 (2 pages)
8 July 2021Appointment of Mr Maurice Mark Woolf as a director on 1 March 2021 (2 pages)
18 May 2021Accounts for a small company made up to 31 December 2019 (26 pages)
10 December 2020Appointment of Mr Simon Leslie Elliot Frumkin as a director on 1 November 2020 (2 pages)
30 November 2020Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 30 November 2020 (1 page)
3 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
26 October 2020Company name changed spyder facilities LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
19 October 2020Cessation of Jeffrey Ginsberg as a person with significant control on 14 June 2019 (1 page)
19 October 2020Notification of a person with significant control statement (2 pages)
30 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (16 pages)
24 June 2019Appointment of Mr Graham Payne as a director on 14 June 2019 (2 pages)
20 June 2019Termination of appointment of Malcolm Bosher as a director on 14 June 2019 (1 page)
19 June 2019Director's details changed for Mr Mark Robert Nelson on 14 June 2019 (2 pages)
18 June 2019Appointment of Mr Mark Robert Nelson as a director on 14 June 2019 (2 pages)
17 June 2019Notification of Jeffrey Ginsberg as a person with significant control on 14 June 2019 (2 pages)
17 June 2019Cessation of Andrew Leonard Saunders as a person with significant control on 14 June 2019 (1 page)
17 June 2019Cessation of Malcolm Bosher as a person with significant control on 14 June 2019 (1 page)
13 June 2019Satisfaction of charge 5 in full (1 page)
23 May 2019Purchase of own shares. (3 pages)
23 May 2019Cancellation of shares. Statement of capital on 6 April 2019
  • GBP 90
(4 pages)
22 May 2019Satisfaction of charge 3 in full (2 pages)
22 May 2019Satisfaction of charge 4 in full (1 page)
22 May 2019Satisfaction of charge 2 in full (1 page)
22 May 2019Satisfaction of charge 1 in full (1 page)
25 April 2019Change of share class name or designation (2 pages)
25 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 109
(3 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
10 October 2016Register inspection address has been changed from Stansted Centre Parsonage Road Takeley Essex CM22 6PU United Kingdom to Thremhall Park Start Hill Bishop's Stortford CM22 7WE (1 page)
10 October 2016Registered office address changed from 90 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Register inspection address has been changed from Stansted Centre Parsonage Road Takeley Essex CM22 6PU United Kingdom to Thremhall Park Start Hill Bishop's Stortford CM22 7WE (1 page)
10 October 2016Registered office address changed from 90 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Secretary's details changed for Andrew Leonard Saunders on 23 September 2010 (2 pages)
13 October 2010Secretary's details changed for Andrew Leonard Saunders on 23 September 2010 (2 pages)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Andrew Leonard Saunders on 23 September 2010 (2 pages)
13 October 2010Director's details changed for Andrew Leonard Saunders on 23 September 2010 (2 pages)
13 October 2010Director's details changed for Malcolm Bosher on 23 September 2010 (2 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Director's details changed for Malcolm Bosher on 23 September 2010 (2 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
4 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
30 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
30 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
16 November 2007Return made up to 23/09/07; full list of members (2 pages)
16 November 2007Return made up to 23/09/07; full list of members (2 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
10 October 2006Return made up to 23/09/06; full list of members (2 pages)
10 October 2006Return made up to 23/09/06; full list of members (2 pages)
27 July 2006Full accounts made up to 30 September 2005 (20 pages)
27 July 2006Full accounts made up to 30 September 2005 (20 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 23/09/05; full list of members (2 pages)
7 October 2005Return made up to 23/09/05; full list of members (2 pages)
12 April 2005Full accounts made up to 30 September 2004 (19 pages)
12 April 2005Full accounts made up to 30 September 2004 (19 pages)
30 September 2004Return made up to 23/09/04; full list of members (2 pages)
30 September 2004Return made up to 23/09/04; full list of members (2 pages)
13 September 2004Amended full accounts made up to 30 September 2003 (17 pages)
13 September 2004Amended full accounts made up to 30 September 2003 (17 pages)
6 August 2004Full accounts made up to 30 September 2003 (17 pages)
6 August 2004Full accounts made up to 30 September 2003 (17 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
2 October 2003Return made up to 23/09/03; full list of members (7 pages)
2 October 2003Return made up to 23/09/03; full list of members (7 pages)
29 April 2003Full accounts made up to 30 September 2002 (14 pages)
29 April 2003Full accounts made up to 30 September 2001 (14 pages)
29 April 2003Full accounts made up to 30 September 2001 (14 pages)
29 April 2003Full accounts made up to 30 September 2002 (14 pages)
10 October 2002Return made up to 23/09/02; full list of members (7 pages)
10 October 2002Return made up to 23/09/02; full list of members (7 pages)
8 October 2001Return made up to 23/09/01; full list of members (6 pages)
8 October 2001Return made up to 23/09/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Return made up to 23/09/00; full list of members (6 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Return made up to 23/09/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (6 pages)
18 October 1999Return made up to 23/09/99; full list of members (6 pages)
18 October 1999Return made up to 23/09/99; full list of members (6 pages)
17 February 1999New secretary appointed (1 page)
17 February 1999Ad 12/02/99--------- £ si 50@1=50 £ ic 1/51 (2 pages)
17 February 1999Ad 12/02/99--------- £ si 50@1=50 £ ic 1/51 (2 pages)
17 February 1999Ad 12/02/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
17 February 1999Ad 12/02/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
17 February 1999New secretary appointed (1 page)
17 February 1999Registered office changed on 17/02/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
26 November 1998Company name changed aardvark facilities LTD\certificate issued on 27/11/98 (2 pages)
26 November 1998Company name changed aardvark facilities LTD\certificate issued on 27/11/98 (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
23 September 1998Incorporation (11 pages)
23 September 1998Incorporation (11 pages)