Company NameFreshworld Handling Limited
DirectorGraham Stuart Bulley
Company StatusActive
Company Number07900357
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Graham Stuart Bulley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverholme The Towpath
Shepperton
Middlesex
TW17 9LL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR
Director NameMr Clive Robert Lawrance
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleLogistics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlresford House 60 West Street
Farnham
Surrey
GU9 7EH
Director NameMr Anthony Paul Guraya
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered AddressUpper Deck
Admirals Quarters,Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Graham Stuart Bulley
75.00%
Ordinary
25 at £1Dawn Bulley
25.00%
Ordinary

Financials

Year2014
Net Worth£52,097
Cash£10,653
Current Liabilities£172,665

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

28 March 2023Unaudited abridged accounts made up to 29 June 2022 (10 pages)
10 March 2023Change of details for Mr Graham Stuart Bulley as a person with significant control on 7 April 2016 (2 pages)
8 March 2023Cessation of Dawn Bulley as a person with significant control on 7 April 2016 (1 page)
26 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
20 October 2022Change of details for Dawn Bulley as a person with significant control on 20 October 2022 (2 pages)
20 October 2022Change of details for Mr Graham Stuart Bulley as a person with significant control on 20 October 2022 (2 pages)
18 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 29 June 2019 (3 pages)
24 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 29 June 2018 (11 pages)
31 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
20 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
20 February 2018Change of details for Mr Graham Stuart Bulley as a person with significant control on 17 July 2017 (2 pages)
20 February 2018Director's details changed for Mr Graham Stuart Bulley on 17 July 2017 (2 pages)
20 February 2018Change of details for Dawn Bulley as a person with significant control on 17 July 2017 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 September 2016Termination of appointment of Anthony Paul Guraya as a director on 16 August 2016 (2 pages)
27 September 2016Termination of appointment of Anthony Paul Guraya as a director on 16 August 2016 (2 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 100
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 100
(3 pages)
12 August 2014Director's details changed for Mr Graham Stuart Bulley on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Graham Stuart Bulley on 12 August 2014 (2 pages)
17 July 2014Appointment of Anthony Paul Guraya as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Anthony Paul Guraya as a director on 15 July 2014 (2 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 October 2013Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom on 25 October 2013 (1 page)
5 September 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
5 September 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
24 July 2012Appointment of Mr Graham Stuart Bulley as a director (3 pages)
24 July 2012Termination of appointment of Clive Lawrance as a director (2 pages)
24 July 2012Termination of appointment of Clive Lawrance as a director (2 pages)
24 July 2012Appointment of Mr Graham Stuart Bulley as a director (3 pages)
24 January 2012Appointment of Clive Robert Lawrance as a director (3 pages)
24 January 2012Appointment of Clive Robert Lawrance as a director (3 pages)
11 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)