B FRESH GROUP LIMITED

Register to unlock more data on OkredoRegister

B FRESH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897309

Incorporation date

06/05/2009

Size

Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon06/02/2026
Appointment of Mr Scott Francis as a director on 2026-01-31
dot icon05/02/2026
Termination of appointment of Karen Sands as a director on 2026-01-31
dot icon12/12/2025
Termination of appointment of John Paul Beynon as a director on 2025-12-11
dot icon24/09/2025
Appointment of Mr Daryush Farshchi-Heidari as a director on 2025-09-24
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon17/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon18/10/2024
Termination of appointment of David Edward Reginald Price as a director on 2024-09-16
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon06/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon03/05/2024
Termination of appointment of Nicholas Laister as a director on 2024-04-22
dot icon24/04/2024
Appointment of Miss Karen Sands as a director on 2024-04-22
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon26/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon13/01/2023
Change of share class name or designation
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Consolidation of shares on 2022-12-07
dot icon08/01/2023
Sub-division of shares on 2022-12-07
dot icon08/01/2023
Consolidation of shares on 2022-12-07
dot icon08/01/2023
Sub-division of shares on 2022-12-07
dot icon01/07/2022
Full accounts made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon12/08/2021
Director's details changed for Mr David Edward Reginald Price on 2021-08-02
dot icon12/08/2021
Director's details changed for Mr Nicholas Laister on 2021-08-02
dot icon12/08/2021
Director's details changed for John Paul Beynon on 2021-08-02
dot icon12/08/2021
Director's details changed for Mr Paul Beaumont on 2021-08-02
dot icon12/08/2021
Change of details for Terradace Holdings Limited as a person with significant control on 2021-08-02
dot icon12/08/2021
Registered office address changed from 4th Floor 7 10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-12
dot icon12/07/2021
Resolutions
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon25/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon02/12/2020
Director's details changed for Mr Paul Beaumont on 2020-11-21
dot icon15/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon29/05/2020
Full accounts made up to 2019-09-30
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon26/06/2018
Full accounts made up to 2017-09-30
dot icon24/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon27/07/2017
Director's details changed for John Paul Beynon on 2016-11-01
dot icon22/06/2017
Full accounts made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon22/11/2016
Registration of charge 068973090006, created on 2016-11-16
dot icon21/11/2016
Satisfaction of charge 1 in full
dot icon21/11/2016
Satisfaction of charge 5 in full
dot icon21/11/2016
Satisfaction of charge 3 in full
dot icon21/11/2016
Satisfaction of charge 2 in full
dot icon17/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon21/04/2016
Full accounts made up to 2015-09-30
dot icon06/04/2016
Appointment of John Paul Beynon as a director on 2016-04-06
dot icon06/04/2016
Appointment of Mr Nicholas Laister as a director on 2016-04-06
dot icon06/04/2016
Appointment of Mr David Edward Reginald Price as a director on 2016-04-06
dot icon16/02/2016
Satisfaction of charge 4 in full
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon11/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon07/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr Paul Beaumont on 2013-11-01
dot icon18/11/2013
Director's details changed for Mr Paul Beaumont on 2013-11-01
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon13/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2013-02-14
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/12/2012
Memorandum and Articles of Association
dot icon18/12/2012
Resolutions
dot icon18/12/2012
Termination of appointment of Gavin Hughes as a director
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-06
dot icon25/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon02/08/2011
Sub-division of shares on 2011-07-07
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon02/08/2011
Resolutions
dot icon12/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon16/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon20/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon12/01/2010
Resolutions
dot icon05/01/2010
Miscellaneous
dot icon05/01/2010
Resolutions
dot icon22/12/2009
Miscellaneous
dot icon22/12/2009
Resolutions
dot icon16/12/2009
S-div
dot icon15/12/2009
Statement of affairs
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-13
dot icon15/12/2009
Statement of affairs
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-08-13
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-08-13
dot icon14/12/2009
Resolutions
dot icon02/12/2009
Statement of affairs
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-08-13
dot icon02/12/2009
Statement of affairs
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-08-13
dot icon07/07/2009
Accounting reference date shortened from 30/09/2010 to 30/09/2009
dot icon17/06/2009
Accounting reference date extended from 31/05/2010 to 30/09/2010
dot icon29/05/2009
Director appointed paul beaumont
dot icon29/05/2009
Director appointed gavin hughes
dot icon13/05/2009
Appointment terminated director barbara kahan
dot icon06/05/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
123.32K
-
0.00
1.32K
-
2022
4
121.20K
-
0.00
5.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
06/05/2009 - 06/05/2009
27939
Price, David Edward Reginald
Director
06/04/2016 - 16/09/2024
26
Laister, Nicholas
Director
06/04/2016 - 22/04/2024
3
Beaumont, Paul
Director
06/05/2009 - Present
46
Mr John Paul Beynon
Director
06/04/2016 - 11/12/2025
15

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 B FRESH GROUP LIMITED

B FRESH GROUP LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 3 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 B FRESH GROUP LIMITED?

toggle

B FRESH GROUP LIMITED is currently Active. It was registered on 06/05/2009 .

Where is B FRESH GROUP LIMITED located?

toggle

B FRESH GROUP LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does B FRESH GROUP LIMITED do?

toggle

B FRESH GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B FRESH GROUP LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr Scott Francis as a director on 2026-01-31.