Company NameFresh Generation UK Limited
Company StatusActive
Company Number06977741
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Blackhurst
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Carrfield
Hyde
Cheshire
SK14 4GH
Director NameMr Justin Blackhurst
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr Scott Jonathan Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr Robert Nugent
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Secretary NameJoanne Lynette Blackhurst
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Carrfield
Hyde
Tameside
SK14 4GH
Director NameMr Vaibhav Kakkar
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed04 October 2010(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 09 October 2016)
RoleProfessional
Country of ResidenceIndia
Correspondence Address27th Floor City Tower
Piccadilly Plaza
Manchester
M1 4BT

Contact

Websitewww.digitalnext.co.uk
Telephone0800 0122461
Telephone regionFreephone

Location

Registered Address9th Floor, Neo
Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

116.6k at £1Justin Blackhurst
49.79%
Ordinary E
116.6k at £1Mark Blackhurst
49.79%
Ordinary E
510 at £1Oniva Online Group Europe Ab
0.22%
Ordinary
290 at £1Vaibhav Kakkar
0.12%
Ordinary
140 at £1Justin Blackhurst
0.06%
Ordinary
60 at £1Mark Blackhurst
0.03%
Ordinary

Financials

Year2014
Net Worth£24,084
Cash£107,433
Current Liabilities£222,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

15 November 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (27 pages)
6 October 2022Full accounts made up to 31 December 2021 (16 pages)
20 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
12 May 2022Cancellation of shares. Statement of capital on 5 May 2022
  • GBP 902.31
(6 pages)
12 May 2022Purchase of own shares. (3 pages)
31 December 2021Cancellation of shares. Statement of capital on 16 November 2021
  • GBP 765.12
(4 pages)
31 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 November 2021Memorandum and Articles of Association (49 pages)
23 November 2021Sub-division of shares on 16 November 2021 (6 pages)
18 November 2021Statement of capital following an allotment of shares on 16 November 2021
  • GBP 930.21
(3 pages)
18 November 2021Notification of Justin Blackhurst as a person with significant control on 16 November 2021 (2 pages)
18 November 2021Cessation of Justin Blackhurst as a person with significant control on 16 November 2021 (1 page)
28 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
24 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (28 pages)
28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
30 April 2018Registered office address changed from 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page)
23 October 2017Cancellation of shares. Statement of capital on 7 October 2017
  • GBP 1,000
(4 pages)
23 October 2017Cancellation of shares. Statement of capital on 7 October 2017
  • GBP 1,000
(4 pages)
23 October 2017Purchase of own shares. (3 pages)
23 October 2017Purchase of own shares. (3 pages)
6 October 2017Statement of capital on 6 October 2017
  • GBP 4,331.84
(5 pages)
6 October 2017Statement of capital on 6 October 2017
  • GBP 4,331.84
(5 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
5 September 2017Statement by Directors (2 pages)
5 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 September 2017Statement by Directors (2 pages)
5 September 2017Solvency Statement dated 01/08/17 (2 pages)
5 September 2017Solvency Statement dated 01/08/17 (2 pages)
5 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
23 November 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
17 October 2016Termination of appointment of Vaibhav Kakkar as a director on 9 October 2016 (1 page)
17 October 2016Termination of appointment of Vaibhav Kakkar as a director on 9 October 2016 (1 page)
14 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
30 August 2016Auditor's resignation (2 pages)
30 August 2016Auditor's resignation (2 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
10 June 2016Group of companies' accounts made up to 31 December 2014 (26 pages)
10 June 2016Group of companies' accounts made up to 31 December 2014 (26 pages)
2 June 2016Appointment of Mr Robert Nugent as a director on 1 June 2016 (2 pages)
2 June 2016Registered office address changed from Gold 157 the Sharp Project Thorp Road Manchester M40 5BJ to 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Robert Nugent as a director on 1 June 2016 (2 pages)
2 June 2016Registered office address changed from Gold 157 the Sharp Project Thorp Road Manchester M40 5BJ to 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Scott Jonathan Fletcher as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Scott Jonathan Fletcher as a director on 1 June 2016 (2 pages)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 234,184
(6 pages)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 234,184
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 234,184
(6 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 234,184
(6 pages)
2 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
2 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sec 28 contract for e shares 12/03/2013
(28 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sec 28 contract for e shares 12/03/2013
(28 pages)
10 October 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 234,184
(6 pages)
10 October 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 234,184
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
3 January 2013Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 3 January 2013 (1 page)
5 September 2012Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 5 September 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 January 2012Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
27 January 2012Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 December 2010Appointment of Mr Justin Blackhurst as a director (2 pages)
7 December 2010Appointment of Mr Justin Blackhurst as a director (2 pages)
4 October 2010Appointment of Mr Vaibhav Kakkar as a director (2 pages)
4 October 2010Appointment of Mr Vaibhav Kakkar as a director (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mark Blackhurst on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mark Blackhurst on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from 20 Carrfield Hyde Tameside SK14 4GH Uk on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 20 Carrfield Hyde Tameside SK14 4GH Uk on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 20 Carrfield Hyde Tameside SK14 4GH Uk on 6 August 2010 (2 pages)
11 March 2010Termination of appointment of Joanne Blackhurst as a secretary (2 pages)
11 March 2010Termination of appointment of Joanne Blackhurst as a secretary (2 pages)
31 July 2009Incorporation (18 pages)
31 July 2009Incorporation (18 pages)