BIDFRESH LIMITED

Register to unlock more data on OkredoRegister

BIDFRESH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04227047

Incorporation date

01/06/2001

Size

Full

Contacts

Registered address

Registered address

Seabank House Southport Business Park, Wight Moss Way, Southport PR8 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon22/01/2026
Full accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon19/02/2025
Full accounts made up to 2024-06-30
dot icon01/07/2024
Termination of appointment of Brian Peter Hall as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Andrew James Farnworth as a director on 2024-07-01
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon01/02/2024
Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Seabank House Southport Business Park Wight Moss Way Southport PR8 4HQ on 2024-02-01
dot icon16/01/2024
Full accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/12/2022
Full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/03/2022
Full accounts made up to 2021-06-30
dot icon15/10/2021
Termination of appointment of David Anh Ky Le as a secretary on 2021-10-15
dot icon15/10/2021
Appointment of Mr Thamer Hamandi as a secretary on 2021-10-15
dot icon30/09/2021
Registered office address changed from Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on 2021-09-30
dot icon07/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon16/06/2021
Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon07/06/2021
Full accounts made up to 2020-06-30
dot icon02/09/2020
Full accounts made up to 2019-06-30
dot icon04/08/2020
Appointment of David Anh Ky Le as a secretary on 2020-07-31
dot icon04/08/2020
Appointment of Ms Alison Brogan as a director on 2020-07-31
dot icon04/08/2020
Appointment of Mr Andrew Mark Selley as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Ingrid Nicholson as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Ingrid Nicholson as a secretary on 2020-07-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon02/03/2020
Termination of appointment of Stephen Andrew Oswald as a director on 2020-02-29
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon25/03/2019
Termination of appointment of Joanna Cecilia Roberts as a director on 2019-03-22
dot icon19/11/2018
Appointment of Miss Ingrid Nicholson as a secretary on 2018-11-19
dot icon19/11/2018
Termination of appointment of Amy Louise Avery as a secretary on 2018-11-19
dot icon14/06/2018
Director's details changed for Mr Brian Peter Hall on 2018-05-01
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon05/04/2018
Change of details for Bidfresh Limited as a person with significant control on 2018-04-03
dot icon03/04/2018
Resolutions
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Director's details changed for Ms Joanna Cecilia Roberts on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr Stephen Andrew Oswald on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr Stephen David Bender on 2017-06-01
dot icon01/06/2017
Director's details changed for Ms Ingrid Nicholson on 2017-06-01
dot icon20/04/2017
Full accounts made up to 2016-06-30
dot icon03/01/2017
Director's details changed for Mr Brian Peter Hall on 2016-11-01
dot icon01/01/2017
Termination of appointment of Ingrid Nicholson as a secretary on 2017-01-01
dot icon01/01/2017
Appointment of Mrs Amy Louise Avery as a secretary on 2017-01-01
dot icon05/07/2016
Satisfaction of charge 6 in full
dot icon05/07/2016
Satisfaction of charge 7 in full
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/06/2016
Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH
dot icon01/06/2016
Register inspection address has been changed to Produce House Britannia Way the Valley Bolton BL2 2HH
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon06/10/2015
Termination of appointment of Paul Matthew Gower as a director on 2015-10-06
dot icon19/09/2015
Director's details changed for Mr Brian Peter Hall on 2015-09-17
dot icon19/09/2015
Director's details changed for Miss Ingrid Nicholson on 2015-08-29
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/06/2015
Director's details changed for Mr Stephen Andrew Oswald on 2015-06-29
dot icon29/06/2015
Director's details changed for Mr Paul Matthew Gower on 2015-06-29
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/05/2014
Termination of appointment of David Cleasby as a director
dot icon19/05/2014
Appointment of Ms Joanna Cecilia Roberts as a director
dot icon21/03/2014
Full accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-06-30
dot icon05/11/2012
Termination of appointment of Stephen Oswald as a secretary
dot icon22/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/07/2011
Appointment of Miss Ingrid Nicholson as a secretary
dot icon20/07/2011
Appointment of Miss Ingrid Nicholson as a director
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon28/06/2011
Appointment of Mr David Edward Cleasby as a director
dot icon13/05/2011
Registered office address changed from 19 Copse Road Fleetwood Lancashire FY7 6RP United Kingdom on 2011-05-13
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2011
Resolutions
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/01/2011
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon05/01/2011
Appointment of Mr Stephen David Bender as a director
dot icon04/01/2011
Termination of appointment of Toby Baxendale as a director
dot icon04/01/2011
Termination of appointment of Luke Johnson as a director
dot icon04/01/2011
Registered office address changed from Unit 4 57 Sandgate Street London England SE15 1LE United Kingdom on 2011-01-04
dot icon14/12/2010
Termination of appointment of Darren North as a director
dot icon09/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon09/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon19/11/2010
Group of companies' accounts made up to 2010-01-31
dot icon10/11/2010
Registered office address changed from Unit a15 to a19 New Covent Garden Market 9 Elms London SW8 5EE United Kingdom on 2010-11-10
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/02/2010
Appointment of Mr Brian Peter Hall as a director
dot icon10/11/2009
Director's details changed for Mr Luke Oliver Johnson on 2009-10-05
dot icon20/10/2009
Group of companies' accounts made up to 2009-01-31
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2008
Group of companies' accounts made up to 2008-01-31
dot icon04/09/2008
Director's change of particulars / paul gower / 02/07/2008
dot icon04/09/2008
Secretary appointed mr stephen andrew oswald
dot icon04/09/2008
Appointment terminated secretary sathasivam nadarajah
dot icon09/07/2008
Return made up to 01/06/08; full list of members
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Registered office changed on 09/07/2008 from units 2-4 57 sandgate street southwark london SE15 1LE
dot icon09/07/2008
Location of register of members
dot icon06/05/2008
Appointment terminated director shelley-faye north
dot icon06/05/2008
Appointment terminated director barry gower
dot icon06/05/2008
Appointment terminated director gary hooberman
dot icon06/05/2008
Appointment terminated director charles north
dot icon06/05/2008
Appointment terminated director martyn levitt
dot icon17/04/2008
Resolutions
dot icon08/02/2008
Particulars of mortgage/charge
dot icon25/01/2008
New director appointed
dot icon26/11/2007
Full accounts made up to 2007-01-31
dot icon17/10/2007
Particulars of mortgage/charge
dot icon27/07/2007
New director appointed
dot icon13/07/2007
Return made up to 01/06/07; full list of members
dot icon13/07/2007
Ad 13/09/06--------- £ si [email protected]=2 £ ic 100/102
dot icon01/11/2006
New director appointed
dot icon11/10/2006
Full accounts made up to 2006-01-31
dot icon04/10/2006
Memorandum and Articles of Association
dot icon03/10/2006
Resolutions
dot icon28/06/2006
Return made up to 01/06/06; full list of members
dot icon08/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon05/10/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon06/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon12/07/2005
Return made up to 01/06/05; full list of members
dot icon07/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
New director appointed
dot icon21/12/2004
Amended full accounts made up to 2004-01-31
dot icon22/11/2004
Accounts for a medium company made up to 2004-01-31
dot icon16/11/2004
Particulars of mortgage/charge
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-01-31
dot icon20/09/2003
Return made up to 01/06/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-01-31
dot icon19/09/2002
S-div 30/08/02
dot icon19/09/2002
Nc inc already adjusted 30/08/02
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
£ nc 100/200 30/08/02
dot icon10/09/2002
S-div 30/08/02
dot icon05/09/2002
Accounting reference date shortened from 30/06/02 to 31/01/02
dot icon18/06/2002
Return made up to 01/06/02; full list of members
dot icon19/07/2001
New director appointed
dot icon26/06/2001
Registered office changed on 26/06/01 from: savoy house savoy circus 78 old oak common lane london W3 7DA
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon01/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
13/09/2006 - 22/12/2010
174
Mr Charles North
Director
02/09/2005 - 30/03/2008
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/06/2001 - 07/06/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/06/2001 - 07/06/2001
12878
Mr Gary Paul Hooberman
Director
03/10/2005 - 30/03/2008
2

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 BIDFRESH LIMITED

BIDFRESH LIMITED is an(a) Active company incorporated on 01/06/2001 with the registered office located at Seabank House Southport Business Park, Wight Moss Way, Southport PR8 4HQ. 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 BIDFRESH LIMITED?

toggle

BIDFRESH LIMITED is currently Active. It was registered on 01/06/2001 .

Where is BIDFRESH LIMITED located?

toggle

BIDFRESH LIMITED is registered at Seabank House Southport Business Park, Wight Moss Way, Southport PR8 4HQ.

What does BIDFRESH LIMITED do?

toggle

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

What is the latest filing for BIDFRESH LIMITED?

toggle

The latest filing was on 22/01/2026: Full accounts made up to 2025-06-30.