Swithenbank Fresh Limited

General information

Name:

Swithenbank Fresh Ltd

Office Address:

Unit 5A Crowland Business Park Foul Lane PR9 7RS Southport

Number: 09262887

Incorporation date: 2014-10-14

Dissolution date: 2022-05-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Swithenbank Fresh was started on Tuesday 14th October 2014 as a private limited company. This enterprise head office was registered in Southport on Unit 5A Crowland Business Park, Foul Lane. This place area code is PR9 7RS. The company reg. no. for Swithenbank Fresh Limited was 09262887. Swithenbank Fresh Limited had been active for 8 years until dissolution date on Tuesday 24th May 2022.

As suggested by the enterprise's executives data, there were four directors to name just a few: Andrew S. and Alison B..

The companies with significant control over this firm were: Bidfresh Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Cedar Way Industrial Estate, Camley Street, N1C 4PD and was registered as a PSC under the reg no 08252396.

Financial data based on annual reports

Company staff

Stephen B.

Role: Secretary

Appointed: 15 October 2021

Latest update: 30 September 2023

Andrew S.

Role: Director

Appointed: 31 July 2020

Latest update: 30 September 2023

Alison B.

Role: Director

Appointed: 31 July 2020

Latest update: 30 September 2023

People with significant control

Bidfresh Holdings Limited
Address: Units 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England
Legal authority Companies Act 2006
Legal form A Private Company Limited By Shares
Country registered England
Place registered Cardiff Companies Registry
Registration number 08252396
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 29 October 2022
Confirmation statement last made up date 15 October 2021
Annual Accounts 29th March 2016
Start Date For Period Covered By Report 14 October 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29th March 2016
Annual Accounts 27th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company Vehicle Operator Data

Campbell Brothers Ltd

Address

Sherwood Industrial Estate

City

Bonnyrigg

Postal code

EH19 3LW

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Units 10-14 Cedar Way Industrial Estate Camley Street

Post code:

N1C 4PD

City / Town:

London

HQ address,
2016

Address:

Units 10-14 Cedar Way Industrial Estate Camley Street

Post code:

N1C 4PD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
7
Company Age

Closest Companies - by postcode