BIOFRESH GROUP LIMITED

Register to unlock more data on OkredoRegister

BIOFRESH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07591817

Incorporation date

05/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Appointment of a voluntary liquidator
dot icon30/03/2026
Statement of affairs
dot icon30/03/2026
Registered office address changed from Unit 3 Bearl Farm Business Park Stocksfield Northumberland NE43 7AL United Kingdom to C/O Begbies Traynor (Central) Llp Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2026-03-30
dot icon06/03/2026
Satisfaction of charge 075918170003 in full
dot icon06/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2025
Satisfaction of charge 075918170004 in full
dot icon04/06/2025
Termination of appointment of Harald Ernest Smart as a director on 2025-06-03
dot icon03/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon09/12/2024
Termination of appointment of Quentin Caisley as a secretary on 2024-12-09
dot icon09/12/2024
Termination of appointment of Quentin Caisley as a director on 2024-12-09
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with updates
dot icon27/10/2023
Termination of appointment of Giuseppe Salone as a director on 2023-10-27
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon09/06/2023
Registered office address changed from Suite 3.1 the Mending Rooms Meltham Road Huddersfield HD4 7BH England to Unit 3 Bearl Farm Business Park Stocksfield Northumberland NE43 7AL on 2023-06-09
dot icon08/06/2023
Termination of appointment of Jeremy William Barraclough as a director on 2023-06-08
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Registration of charge 075918170003, created on 2022-02-22
dot icon22/02/2022
Registration of charge 075918170004, created on 2022-02-22
dot icon17/01/2022
Satisfaction of charge 075918170002 in full
dot icon17/01/2022
Satisfaction of charge 1 in full
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon27/02/2021
Director's details changed for Mr Giuseppe Salone on 2021-02-24
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2020
Registered office address changed from Suite 3.1 the Melting Rooms Meltham Road Huddersfield HD4 7BH England to Suite 3.1 the Mending Rooms Meltham Road Huddersfield HD4 7BH on 2020-10-31
dot icon31/10/2020
Registered office address changed from Unit 3 Bearl Stocksfield Northumberland NE43 7AL England to Suite 3.1 the Melting Rooms Meltham Road Huddersfield HD4 7BH on 2020-10-31
dot icon28/04/2020
Registration of charge 075918170002, created on 2020-04-23
dot icon15/04/2020
All of the property or undertaking has been released from charge 1
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon24/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Resolutions
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/12/2016
Second filing for the appointment of Giuseppe Salone as a director
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon24/02/2016
Registered office address changed from Unit 5 Bearl Stocksfield Northumberland NE43 7AJ to Unit 3 Bearl Stocksfield Northumberland NE43 7AL on 2016-02-24
dot icon07/08/2015
Appointment of Mr Giuseppe Salone as a director on 2015-07-01
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon07/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Registered office address changed from Unit 6 Bearl Stocksfield Northumberland NE43 7AJ England on 2013-11-13
dot icon08/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-23
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/05/2012
Appointment of Mr Harald Ernest Smart as a director
dot icon18/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon18/04/2012
Appointment of Mr Jeremy William Barraclough as a director
dot icon02/04/2012
Appointment of Mr Quentin Caisley as a secretary
dot icon02/04/2012
Appointment of Mr Quentin Caisley as a director
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon05/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

2
2023
change arrow icon-99.30 % *

* during past year

Cash in Bank

£43.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
194.86K
-
0.00
178.00
-
2022
13
507.69K
-
0.00
6.14K
-
2023
2
667.12K
-
0.00
43.00
-
2023
2
667.12K
-
0.00
43.00
-

Employees

2023

Employees

2 Descended-85 % *

Net Assets(GBP)

667.12K £Ascended31.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.00 £Descended-99.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Caisley
Director
05/04/2011 - Present
5
Caisley, Quentin
Secretary
26/03/2012 - 09/12/2024
-
Barraclough, Jeremy William
Director
18/04/2012 - 08/06/2023
-
Salone, Giuseppe
Director
01/07/2015 - 27/10/2023
-
Smart, Harald Ernest
Director
02/05/2012 - 03/06/2025
11

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BIOFRESH GROUP LIMITED

BIOFRESH GROUP LIMITED is an(a) Liquidation company incorporated on 05/04/2011 with the registered office located at C/O Begbies Traynor (Central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOFRESH GROUP LIMITED?

toggle

BIOFRESH GROUP LIMITED is currently Liquidation. It was registered on 05/04/2011 .

Where is BIOFRESH GROUP LIMITED located?

toggle

BIOFRESH GROUP LIMITED is registered at C/O Begbies Traynor (Central) Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does BIOFRESH GROUP LIMITED do?

toggle

BIOFRESH GROUP LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BIOFRESH GROUP LIMITED have?

toggle

BIOFRESH GROUP LIMITED had 2 employees in 2023.

What is the latest filing for BIOFRESH GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Resolutions.