AM FRESH UK LIMITED

Register to unlock more data on OkredoRegister

AM FRESH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04526463

Incorporation date

04/09/2002

Size

Full

Contacts

Registered address

Registered address

Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon12/11/2025
Director's details changed for Mr Amalio Fuster Fernandez-Delgado on 2025-11-11
dot icon07/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon04/06/2025
Full accounts made up to 2024-08-31
dot icon30/10/2024
Full accounts made up to 2023-08-31
dot icon09/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon17/07/2024
Appointment of Mr Amalio Fuster Fernandez-Delgado as a director on 2024-07-17
dot icon13/11/2023
Full accounts made up to 2022-08-31
dot icon16/10/2023
Registration of charge 045264630008, created on 2023-09-29
dot icon31/08/2023
Termination of appointment of William Jessop as a director on 2023-08-25
dot icon22/08/2023
Satisfaction of charge 045264630004 in full
dot icon03/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon17/03/2023
Appointment of Mr Amalio Fuster Fernandez-Delgado as a secretary on 2023-03-16
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon20/09/2021
Full accounts made up to 2020-08-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon09/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon26/11/2020
Registered office address changed from Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on 2020-11-26
dot icon19/08/2020
Termination of appointment of Michael Bullock as a director on 2020-07-31
dot icon11/08/2020
Full accounts made up to 2019-08-31
dot icon20/04/2020
Termination of appointment of Fernando Juan De Lucas López as a director on 2020-04-20
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Change of details for Munoz Group Ltd as a person with significant control on 2019-11-15
dot icon15/11/2019
Resolutions
dot icon08/11/2019
Appointment of Mr. Andrew John West as a director on 2019-10-24
dot icon08/11/2019
Appointment of Mr. Mark Robert Player as a director on 2019-10-24
dot icon08/11/2019
Appointment of Mr. Michael Bullock as a director on 2019-10-24
dot icon05/11/2019
Appointment of Mr. William Jessop as a director on 2019-10-24
dot icon18/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon09/07/2019
Termination of appointment of Ian Duncan Macintyre as a director on 2019-07-09
dot icon09/07/2019
Termination of appointment of Jonathan Michael Hedge as a director on 2019-07-09
dot icon09/07/2019
Termination of appointment of David John Haresign as a director on 2019-07-09
dot icon10/06/2019
Full accounts made up to 2018-08-31
dot icon23/05/2019
Satisfaction of charge 045264630006 in full
dot icon13/05/2019
Termination of appointment of Philip Scott Whelan as a director on 2019-05-07
dot icon22/04/2019
All of the property or undertaking has been released from charge 045264630006
dot icon05/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon05/06/2018
Full accounts made up to 2017-09-02
dot icon14/05/2018
Appointment of Mr. Fernando Juan De Lucas López as a director on 2018-05-09
dot icon15/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon31/08/2017
Termination of appointment of William Thomas Barber as a director on 2017-08-17
dot icon31/08/2017
Termination of appointment of William Thomas Barber as a secretary on 2017-08-17
dot icon23/08/2017
Termination of appointment of Antonio Munoz Beraza as a director on 2017-08-10
dot icon06/06/2017
Full accounts made up to 2016-08-27
dot icon06/01/2017
Satisfaction of charge 3 in full
dot icon13/12/2016
Registration of charge 045264630007, created on 2016-12-05
dot icon09/12/2016
Satisfaction of charge 045264630005 in full
dot icon19/10/2016
Registration of charge 045264630006, created on 2016-10-18
dot icon15/09/2016
Auditor's resignation
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon09/09/2016
Auditor's resignation
dot icon08/09/2016
Satisfaction of charge 1 in full
dot icon08/09/2016
Satisfaction of charge 2 in full
dot icon16/05/2016
Full accounts made up to 2015-08-29
dot icon02/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon02/10/2015
Director's details changed for Philip Scott Whelan on 2014-09-01
dot icon02/10/2015
Director's details changed for Ian Duncan Macintyre on 2014-09-01
dot icon02/10/2015
Director's details changed for Mr Jonathan Michael Hedge on 2014-09-01
dot icon02/10/2015
Director's details changed for Mr David John Haresign on 2014-09-01
dot icon02/10/2015
Director's details changed for William Thomas Barber on 2014-09-01
dot icon02/10/2015
Secretary's details changed for William Thomas Barber on 2014-09-01
dot icon17/05/2015
Full accounts made up to 2014-08-30
dot icon30/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon20/08/2014
Registration of charge 045264630005, created on 2014-08-19
dot icon12/05/2014
Full accounts made up to 2013-08-31
dot icon17/10/2013
Registration of charge 045264630004
dot icon10/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon13/05/2013
Auditor's resignation
dot icon03/05/2013
Full accounts made up to 2012-09-01
dot icon03/05/2013
Auditor's resignation
dot icon12/10/2012
Termination of appointment of Benjamin Ward as a director
dot icon14/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-08-27
dot icon08/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-08-28
dot icon28/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon28/09/2010
Director's details changed for Antonio Munoz Beraza on 2010-09-01
dot icon26/01/2010
Full accounts made up to 2009-08-29
dot icon01/10/2009
Return made up to 04/09/09; full list of members
dot icon11/06/2009
Appointment terminated director andrew kirkham
dot icon11/06/2009
Director appointed philip scott whelan
dot icon28/05/2009
Group of companies' accounts made up to 2008-08-30
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2008
Return made up to 04/09/08; full list of members
dot icon10/09/2008
Director appointed benjamin ward
dot icon19/06/2008
Group of companies' accounts made up to 2007-09-01
dot icon20/09/2007
Return made up to 04/09/07; full list of members
dot icon22/05/2007
Director resigned
dot icon14/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon11/04/2007
Particulars of mortgage/charge
dot icon17/01/2007
Memorandum and Articles of Association
dot icon10/01/2007
Certificate of change of name
dot icon12/09/2006
Return made up to 04/09/06; full list of members
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon08/05/2006
Full accounts made up to 2005-08-31
dot icon06/09/2005
Return made up to 04/09/05; full list of members
dot icon06/09/2005
Location of register of members
dot icon06/09/2005
Director's particulars changed
dot icon13/05/2005
Full accounts made up to 2004-08-31
dot icon10/09/2004
Return made up to 04/09/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-08-31
dot icon09/02/2004
New director appointed
dot icon18/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
New secretary appointed
dot icon15/09/2003
Return made up to 04/09/03; full list of members
dot icon12/09/2003
Secretary resigned
dot icon04/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
Ad 05/12/02--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon30/12/2002
Nc inc already adjusted 05/12/02
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Registered office changed on 10/10/02 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon05/09/2002
Certificate of change of name
dot icon04/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antonio Munoz Beraza
Director
08/09/2002 - 09/08/2017
5
Mr Alvaro Munoz Beraza
Director
09/09/2002 - Present
14
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
03/09/2002 - 08/09/2002
546
HUNTSMOOR LIMITED
Corporate Director
03/09/2002 - 08/09/2002
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
03/09/2002 - 08/09/2002
258

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM FRESH UK LIMITED

AM FRESH UK LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM FRESH UK LIMITED?

toggle

AM FRESH UK LIMITED is currently Active. It was registered on 04/09/2002 .

Where is AM FRESH UK LIMITED located?

toggle

AM FRESH UK LIMITED is registered at Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HH.

What does AM FRESH UK LIMITED do?

toggle

AM FRESH UK LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for AM FRESH UK LIMITED?

toggle

The latest filing was on 12/11/2025: Director's details changed for Mr Amalio Fuster Fernandez-Delgado on 2025-11-11.