Check the

MARKET FRESH LIMITED

Company
MARKET FRESH LIMITED (05535378)

MARKET FRESH

Phone: 08453 373 384
A⁺ rating

ABOUT MARKET FRESH LIMITED

Our Products

We constantly benchmark and review our products against the market place to ensure our products are relevant.

We provide support to allow the team to reach their potential and thrive in an atmosphere of excellence.

We have over 30 years’ experience in the retail and food service industry developing, manufacturing and supplying innovative and market leading quality products.

Unlike many suppliers we are not production led and this allows us to be nimble, flexible and respond quickly. We allow time to plan and develop market leading products that are fit for purpose and drive innovative solutions whilst maintaining a collaboration with all our key stakeholders in order to gain mutual trust and respect in our relationships.

From multinational multiple retailers to small independently owned businesses, we deliver bespoke, flexible and cost-effective solutions for our customers and provide all the necessary training and operational support required to ensure new concepts are a success.

Take turning on your right (Market Fresh)

KEY FINANCES

Year
2016
Assets
£1198.05k ▼ £-334.88k (-21.85 %)
Cash
£170.98k ▲ £85.42k (99.84 %)
Liabilities
£4.21k ▼ £-101k (-96.00 %)
Net Worth
£1193.84k ▼ £-233.88k (-16.38 %)

REGISTRATION INFO

Company name
MARKET FRESH LIMITED
Company number
05535378
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
marketfresh.co.uk
Phones
08453 373 384
Registered Address
OLIVERS BARN,
MALDON ROAD,
WITHAM,
ESSEX,
CM8 3HY

ECONOMIC ACTIVITIES

46170
Agents involved in the sale of food, beverages and tobacco

LAST EVENTS

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
09 Mar 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015

CHARGES

23 November 2012
Status
Outstanding
Delivered
14 December 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 November 2008
Status
Satisfied on 15 February 2011
Delivered
13 November 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 June 2008
Status
Satisfied on 15 February 2011
Delivered
20 June 2008
Persons entitled
Barclays Bank PLC
Description
All book debts and other debts now and from time to time…

See Also


Last update 2018

MARKET FRESH LIMITED DIRECTORS

Colin Torquil Sandy

  Acting
Appointed
04 March 2016
Role
Secretary
Address
Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY
Name
SANDY, Colin Torquil

Paul Greenhow

  Acting
Appointed
03 March 2014
Occupation
Managing Director
Role
Director
Age
56
Nationality
British
Address
Olivers Barn, Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Country Of Residence
United Kingdom
Name
GREENHOW, Paul

David Frederick Edwin Marshall

  Acting PSC
Appointed
12 August 2005
Occupation
Businessman
Role
Director
Age
57
Nationality
British
Address
Olivers Barn, Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Country Of Residence
England
Name
MARSHALL, David Frederick Edwin
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Nicola Joanne Marshall

  Acting
Appointed
30 March 2010
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Olivers Barn, Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Country Of Residence
United Kingdom
Name
MARSHALL, Nicola Joanne

Colin Torquil Sandy

  Acting
Appointed
04 March 2016
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY
Country Of Residence
England
Name
SANDY, Colin Torquil

Damien Barrett

  Resigned
Appointed
15 July 2014
Resigned
01 April 2015
Role
Secretary
Address
Olivers Barn, Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Name
BARRETT, Damien

Anit Chandarana

  Resigned
Appointed
12 August 2005
Resigned
28 February 2007
Role
Secretary
Address
2 Parr Close, Chafford Hundred, Essex, RM16 6RU
Name
CHANDARANA, Anit

Nicola Marshall

  Resigned
Appointed
01 March 2007
Resigned
14 July 2014
Role
Secretary
Address
Olivers Barn, Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Name
MARSHALL, Nicola

SDG SECRETARIES LIMITED

  Resigned
Appointed
12 August 2005
Resigned
12 August 2005
Role
Nominee Secretary
Address
41 Chalton Street, London, NW1 1JD
Name
SDG SECRETARIES LIMITED

Kim Farrell

  Resigned
Appointed
01 September 2011
Resigned
26 February 2015
Occupation
Finance Director
Role
Director
Age
46
Nationality
English
Address
Olivers Barn, Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Country Of Residence
England
Name
FARRELL, Kim

James Minnett

  Resigned
Appointed
01 September 2011
Resigned
31 March 2013
Occupation
Marketing Director
Role
Director
Age
50
Nationality
English
Address
Olivers Barn, Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Country Of Residence
England
Name
MINNETT, James

SDG REGISTRARS LIMITED

  Resigned
Appointed
12 August 2005
Resigned
12 August 2005
Role
Nominee Director
Address
41 Chalton Street, London, NW1 1JD
Name
SDG REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.