Company NameVidafresh Limited
Company StatusActive
Company Number07118575
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Terence Robert Watts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Darenth Court Farm
Dartford
Kent
DA2 7QY
Director NameMr Scott Gregory Davies
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
Kent
DA2 6QD
Director NameMr Christopher Gerard Rawlins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Granary Darenth Court Farm
Dartford
Kent
DA2 7QY
Director NameMr Robert Joel Watts
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleSenior Software Engineer
Country of ResidenceUnited States
Correspondence AddressThe Granary Darenth Court Farm
Dartford
Kent
DA2 7QY
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameFreddy Adrianus Franciscus Ludovicus Rennen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed25 March 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHispafruit Bv
Handelscentrum Zhz
Loods 49-60 2991 Ld
Barendrecht
Netherlands
Director NameMr Catharinus Panneman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2017)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressStaay-Hispa B.V. Koopliedenweg 3
Barendrecht
2991 Ln
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitevidafresh.co.uk
Email address[email protected]
Telephone01322 305431
Telephone regionDartford

Location

Registered AddressThe Granary
Darenth Court Farm
Dartford
Kent
DA2 7QY
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBean and Darenth
Address Matches2 other UK companies use this postal address

Shareholders

25k at £0.1Robert John Alexander Liston
5.00%
Ordinary C
200k at £0.1Terence Robert Watts
40.00%
Ordinary A
100k at £0.1Christopher Gerard Rawlins
20.00%
Ordinary B
100k at £0.1Scott Gregory Davies
20.00%
Ordinary B
75k at £0.1Addasta Holding Bv
15.00%
Ordinary

Financials

Year2014
Turnover£30,672,309
Gross Profit£1,238,447
Net Worth£293,562
Cash£21,584
Current Liabilities£5,374,414

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

26 July 2012Delivered on: 9 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
10 October 2011Delivered on: 15 October 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 October 2011Delivered on: 11 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding

Filing History

25 October 2023Full accounts made up to 1 April 2023 (33 pages)
19 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 2 April 2022 (31 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
30 September 2021Full accounts made up to 3 April 2021 (31 pages)
23 July 2021Cancellation of shares. Statement of capital on 16 March 2021
  • GBP 40,000.0
(4 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 28 March 2020 (28 pages)
7 July 2020Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to The Granary Darenth Court Farm Dartford Kent DA2 7QY on 7 July 2020 (1 page)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
17 January 2020Change of details for Mr Terence Robert Watts as a person with significant control on 16 January 2020 (2 pages)
13 September 2019Full accounts made up to 30 March 2019 (29 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 March 2018 (27 pages)
19 January 2018Confirmation statement made on 7 January 2018 with updates (6 pages)
19 January 2018Confirmation statement made on 7 January 2018 with updates (6 pages)
17 January 2018Director's details changed for Mr Scott Gregory Davies on 4 April 2017 (2 pages)
17 January 2018Director's details changed for Mr Scott Gregory Davies on 4 April 2017 (2 pages)
19 September 2017Full accounts made up to 1 April 2017 (26 pages)
19 September 2017Full accounts made up to 1 April 2017 (26 pages)
15 September 2017Termination of appointment of Catharinus Panneman as a director on 4 August 2017 (1 page)
15 September 2017Termination of appointment of Catharinus Panneman as a director on 4 August 2017 (1 page)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Purchase of own shares. (3 pages)
4 April 2017Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Scott Gregory Davies on 6 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Gregory Davies on 6 January 2017 (2 pages)
11 January 2017Registered office address changed from 4& 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 4& 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 11 January 2017 (1 page)
2 November 2016Full accounts made up to 2 April 2016 (27 pages)
2 November 2016Full accounts made up to 2 April 2016 (27 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
(7 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
(7 pages)
10 January 2016Full accounts made up to 4 April 2015 (23 pages)
10 January 2016Full accounts made up to 4 April 2015 (23 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(8 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(8 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(8 pages)
16 December 2014Full accounts made up to 5 April 2014 (22 pages)
16 December 2014Full accounts made up to 5 April 2014 (22 pages)
16 December 2014Full accounts made up to 5 April 2014 (22 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
3 March 2014Appointment of Mr Catharinus Panneman as a director (2 pages)
3 March 2014Appointment of Mr Catharinus Panneman as a director (2 pages)
25 February 2014Appointment of Mr Robert Joel Watts as a director (2 pages)
25 February 2014Appointment of Mr Robert Joel Watts as a director (2 pages)
24 February 2014Termination of appointment of Freddy Rennen as a director (1 page)
24 February 2014Termination of appointment of Freddy Rennen as a director (1 page)
29 January 2014Director's details changed for Mr Scott Gregory Davies on 7 January 2014 (2 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(6 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(6 pages)
29 January 2014Director's details changed for Mr Scott Gregory Davies on 7 January 2014 (2 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(6 pages)
29 January 2014Director's details changed for Mr Terence Robert Watts on 7 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Terence Robert Watts on 7 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Scott Gregory Davies on 7 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Terence Robert Watts on 7 January 2014 (2 pages)
26 November 2013Full accounts made up to 6 April 2013 (21 pages)
26 November 2013Full accounts made up to 6 April 2013 (21 pages)
26 November 2013Full accounts made up to 6 April 2013 (21 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 31 March 2012 (14 pages)
10 October 2012Full accounts made up to 31 March 2012 (14 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2012Auditor's resignation (1 page)
27 March 2012Auditor's resignation (1 page)
9 February 2012Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom on 9 February 2012 (2 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2011Full accounts made up to 1 April 2011 (12 pages)
11 October 2011Full accounts made up to 1 April 2011 (12 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Full accounts made up to 1 April 2011 (12 pages)
15 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
15 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 April 2011Sub-division of shares on 25 March 2011 (5 pages)
26 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 50,000
(4 pages)
26 April 2011Sub-division of shares on 25 March 2011 (5 pages)
26 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 50,000
(4 pages)
5 April 2011Appointment of Christopher Gerard Rawlins as a director (3 pages)
5 April 2011Appointment of Christopher Gerard Rawlins as a director (3 pages)
5 April 2011Appointment of Scott Gregory Davies as a director (3 pages)
5 April 2011Appointment of Freddy Adrianus Franciscus Ludovicus Rennen as a director (3 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 25/03/2011
(33 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 25/03/2011
(33 pages)
5 April 2011Appointment of Scott Gregory Davies as a director (3 pages)
5 April 2011Appointment of Freddy Adrianus Franciscus Ludovicus Rennen as a director (3 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
19 January 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
19 January 2010Appointment of Terence Robert Watts as a director (3 pages)
19 January 2010Termination of appointment of John King as a director (2 pages)
19 January 2010Termination of appointment of John King as a director (2 pages)
19 January 2010Appointment of Terence Robert Watts as a director (3 pages)
19 January 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)