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
-
Check the company
-
UK
-
Braintree
- Company name
- MARKET FRESH LIMITED
- Company number
- 05535378
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Aug 2005
Age - 20 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
- 57
- 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
- 58
- 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
- 55
- 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
- 71
- 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
- 47
- 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
- 51
- 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.