ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fresh Wharf Developments Limited

Fresh Wharf Developments Limited is a liquidation company incorporated on 15 June 2004 with the registered office located in Northampton, Northamptonshire. Fresh Wharf Developments Limited was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
05154538
Private limited company
Age
21 years
Incorporated 15 June 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2676 days
Dated 15 June 2017 (8 years ago)
Next confirmation dated 15 June 2018
Was due on 29 June 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2613 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2017
Was due on 31 August 2018 (7 years ago)
Address
GRIFFINS
Suite 011 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 22 Aug 2025 (2 months ago)
Previous address was Griffins Tavistock House North Tavistock Square London WC1H 9HR
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
44
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1958
Director • British • Lives in England • Born in Apr 1963
Director • Analyst • British • Lives in England • Born in Jul 1954
Director • British • Lives in England • Born in Jun 1963
Director • British • Lives in Germany • Born in Mar 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fresh Wharf Estates Limited
Robert Gordon Hewett, , and 2 more are mutual people.
Active
Cuckolds' Island Limited
Robert Gordon Hewett, , and 2 more are mutual people.
Active
Fresh Wharf Holdings Limited
Robert Gordon Hewett, , and 2 more are mutual people.
Active
Muirhead Quay Limited
Robert Gordon Hewett, Julian John Hewett, and 2 more are mutual people.
Active
Fresh Wharf Iow Ltd
Robert Gordon Hewett, Julian John Hewett, and 2 more are mutual people.
Active
Fresh Wharf Leeds Limited
Robert Gordon Hewett, Julian John Hewett, and 1 more are mutual people.
Active
Fresh Wharf Manchester Limited
Robert Gordon Hewett, Julian John Hewett, and 1 more are mutual people.
Active
Affordable Housing Portal Ltd
Andrew Michael Leahy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £74K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.76M
Increased by £249K (+3%)
Total Liabilities
-£5.95M
Increased by £296K (+5%)
Net Assets
£3.82M
Decreased by £47K (-1%)
Debt Ratio (%)
61%
Increased by 1.52% (+3%)
Latest Activity
Registered Address Changed
2 Months Ago on 22 Aug 2025
Registered Address Changed
2 Years 1 Month Ago on 26 Sep 2023
Registered Address Changed
7 Years Ago on 17 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 6 Feb 2018
Declaration of Solvency
7 Years Ago on 6 Feb 2018
Accounting Period Shortened
7 Years Ago on 20 Jan 2018
Roy Scrymgeour Graham Hewett Resigned
7 Years Ago on 5 Dec 2017
Registered Address Changed
7 Years Ago on 3 Dec 2017
Micro Accounts Submitted
8 Years Ago on 13 Sep 2017
Charge Satisfied
8 Years Ago on 10 Jul 2017
Get Credit Report
Discover Fresh Wharf Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 August 2025
Submitted on 22 Aug 2025
Liquidators' statement of receipts and payments to 21 January 2025
Submitted on 26 Mar 2025
Liquidators' statement of receipts and payments to 21 January 2024
Submitted on 23 Mar 2024
Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 26 September 2023
Submitted on 26 Sep 2023
Liquidators' statement of receipts and payments to 21 January 2023
Submitted on 8 Apr 2023
Liquidators' statement of receipts and payments to 21 January 2022
Submitted on 26 Mar 2022
Liquidators' statement of receipts and payments to 21 January 2021
Submitted on 24 Mar 2021
Liquidators' statement of receipts and payments to 21 January 2020
Submitted on 16 Apr 2020
Registered office address changed from Studio F5, the Granary Abbey Road Barking IG11 7BT England to Tavistock House South Tavistock Square London WC1H 9LG on 17 May 2018
Submitted on 17 May 2018
Declaration of solvency
Submitted on 6 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year