Company NameFryett's Investments Limited
Company StatusActive
Company Number00529869
CategoryPrivate Limited Company
Incorporation Date4 March 1954(69 years, 7 months ago)
Previous NameFryett'S Fabrics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameHenry Marshall
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration32 years
RoleTextiles Merchant
Country of ResidenceEngland
Correspondence Address15 The Starkies
Bury
Lancashire
BL9 9QR
Director NameMr Robin Johnston
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(45 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStone Villa Hill Lane
Colne
Lancashire
BB8 7EF
Secretary NameMr Nicholas John Marshall
NationalityBritish
StatusCurrent
Appointed27 July 2000(46 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Hilltop Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameMr Nicholas John Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(50 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLower Hilltop Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameMr Paul Anthony Marshall
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(50 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigher Hilltop Barn
Hollymount Lane, Greenmount
Bury
BL8 4HP
Director NameAndrew John Marshall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address15 Poynt Chase
Worsley
Manchester
M28 1FQ
Director NameHoward Joseph Marshall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Long Barn Hollymount Lane
Greenmount
Bury
Lancashire
BL8 4HP
Director NameRichard Marshall
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 July 2000)
RoleTextile Merchant
Correspondence Address11 Hartwell Close
Bolton
Lancashire
BL2 3BA
Secretary NameRichard Marshall
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address11 Hartwell Close
Bolton
Lancashire
BL2 3BA
Director NameMichelle Kirkland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(45 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2003)
RoleProduction Direction
Correspondence Address30 Boothstown Drive
Worsley
Manchester
Lancashire
M28 1UF

Contact

Websitefryetts.co.uk
Telephone0161 7940372
Telephone regionManchester

Location

Registered AddressMarshall House
Rake Lane Clifton
Swinton Manchester
Lancashire
M27 8LJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

86 at £1Fryett's Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,376,252
Cash£71,970
Current Liabilities£300,048

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 September 2023 (2 weeks, 1 day ago)
Next Return Due3 October 2024 (12 months from now)

Charges

23 October 2003Delivered on: 24 October 2003
Satisfied on: 26 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and wrekin limited to the chargee on any account whatsoever.
Particulars: The freehold property being 8 woodland road stanton burton on trent t/n DY3354 and t/n DY3355. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 August 2003Delivered on: 16 August 2003
Satisfied on: 26 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and wrekin limited to the chargee on any account whatsoever.
Particulars: F/H 8 woodland road, stanton, burton on trent t/nos. DY3354 and DY3355. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

26 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
17 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 28 February 2019 (7 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 28 February 2018 (8 pages)
4 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (7 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (7 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 December 2016Accounts for a small company made up to 28 February 2016 (7 pages)
9 December 2016Accounts for a small company made up to 28 February 2016 (7 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
22 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 86
(7 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 86
(7 pages)
5 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
5 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 86
(7 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 86
(7 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
22 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 86
(7 pages)
22 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 86
(7 pages)
28 November 2012Accounts for a small company made up to 28 February 2012 (7 pages)
28 November 2012Accounts for a small company made up to 28 February 2012 (7 pages)
11 October 2012Director's details changed for Nicholas John Marshall on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
11 October 2012Secretary's details changed for Mr Nicholas John Marshall on 11 October 2012 (1 page)
11 October 2012Secretary's details changed for Mr Nicholas John Marshall on 11 October 2012 (1 page)
11 October 2012Director's details changed for Nicholas John Marshall on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
10 October 2011Accounts for a small company made up to 28 February 2011 (7 pages)
10 October 2011Accounts for a small company made up to 28 February 2011 (7 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Harry Marshall on 19 September 2010 (2 pages)
14 October 2010Director's details changed for Harry Marshall on 19 September 2010 (2 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
28 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
28 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
2 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
2 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2009Return made up to 19/09/09; full list of members (4 pages)
29 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 November 2008Accounts for a medium company made up to 28 February 2008 (15 pages)
28 November 2008Accounts for a medium company made up to 28 February 2008 (15 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 December 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
23 December 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
21 October 2007Return made up to 19/09/07; no change of members (8 pages)
21 October 2007Return made up to 19/09/07; no change of members (8 pages)
23 January 2007Accounts for a medium company made up to 28 February 2006 (17 pages)
23 January 2007Accounts for a medium company made up to 28 February 2006 (17 pages)
23 October 2006Return made up to 19/09/06; full list of members (8 pages)
23 October 2006Return made up to 19/09/06; full list of members (8 pages)
16 May 2006£ sr 10@1 08/06/05 (1 page)
16 May 2006£ sr 10@1 08/06/05 (1 page)
1 March 2006Company name changed fryett's fabrics LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed fryett's fabrics LIMITED\certificate issued on 01/03/06 (2 pages)
4 January 2006Accounts for a medium company made up to 28 February 2005 (17 pages)
4 January 2006Accounts for a medium company made up to 28 February 2005 (17 pages)
11 October 2005Return made up to 19/09/05; full list of members (9 pages)
11 October 2005Return made up to 19/09/05; full list of members (9 pages)
4 October 2005£ ic 98/96 14/09/05 £ sr 2@1=2 (1 page)
4 October 2005£ ic 98/96 14/09/05 £ sr 2@1=2 (1 page)
22 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2005£ ic 100/98 02/08/05 £ sr 2@1=2 (2 pages)
1 September 2005£ ic 100/98 02/08/05 £ sr 2@1=2 (2 pages)
16 August 2005Director resigned (2 pages)
16 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2005Director resigned (2 pages)
16 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
29 December 2004Full accounts made up to 28 February 2004 (18 pages)
29 December 2004Full accounts made up to 28 February 2004 (18 pages)
15 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 October 2004Director resigned (1 page)
15 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 October 2004Director resigned (1 page)
6 January 2004Full accounts made up to 28 February 2003 (18 pages)
6 January 2004Full accounts made up to 28 February 2003 (18 pages)
4 December 2003Return made up to 19/09/03; full list of members (9 pages)
4 December 2003Return made up to 19/09/03; full list of members (9 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
9 March 2003Accounts for a medium company made up to 28 February 2002 (16 pages)
9 March 2003Accounts for a medium company made up to 28 February 2002 (16 pages)
29 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 December 2001Full accounts made up to 28 February 2001 (18 pages)
27 December 2001Full accounts made up to 28 February 2001 (18 pages)
7 November 2001Return made up to 19/09/01; full list of members (8 pages)
7 November 2001Return made up to 19/09/01; full list of members (8 pages)
8 January 2001Full accounts made up to 29 February 2000 (18 pages)
8 January 2001Full accounts made up to 29 February 2000 (18 pages)
15 November 2000Return made up to 19/09/00; full list of members (9 pages)
15 November 2000Return made up to 19/09/00; full list of members (9 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
23 December 1999Full accounts made up to 28 February 1999 (19 pages)
23 December 1999Full accounts made up to 28 February 1999 (19 pages)
24 September 1999Return made up to 19/09/99; full list of members (6 pages)
24 September 1999Return made up to 19/09/99; full list of members (6 pages)
18 May 1999Full accounts made up to 28 February 1998 (20 pages)
18 May 1999Full accounts made up to 28 February 1998 (20 pages)
13 November 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Full accounts made up to 28 February 1997 (17 pages)
5 January 1998Full accounts made up to 28 February 1997 (17 pages)
22 September 1997Return made up to 19/09/97; no change of members (4 pages)
22 September 1997Return made up to 19/09/97; no change of members (4 pages)
30 December 1996Full accounts made up to 28 February 1996 (18 pages)
30 December 1996Full accounts made up to 28 February 1996 (18 pages)
31 October 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Full accounts made up to 28 February 1995 (19 pages)
28 November 1995Full accounts made up to 28 February 1995 (19 pages)
4 October 1995Return made up to 19/09/95; no change of members (4 pages)
4 October 1995Return made up to 19/09/95; no change of members (4 pages)
24 March 1988Accounts for a small company made up to 28 February 1987 (4 pages)
24 March 1988Accounts for a small company made up to 28 February 1987 (4 pages)
15 July 1986Return made up to 12/09/85; full list of members (4 pages)
15 July 1986Return made up to 12/09/85; full list of members (4 pages)
16 June 1984Accounts made up to 28 February 1983 (10 pages)
16 June 1984Accounts made up to 28 February 1983 (10 pages)
27 April 1983Accounts made up to 28 February 1982 (10 pages)
27 April 1983Accounts made up to 28 February 1982 (10 pages)
4 March 1954Incorporation (14 pages)
4 March 1954Incorporation (14 pages)