Company NameFriedman's Limited
Company StatusActive
Company Number00817040
CategoryPrivate Limited Company
Incorporation Date25 August 1964(59 years, 8 months ago)
Previous NameFriedman's Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Helen Kaitiff
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(34 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Secretary NameMrs Helen Kaitiff
NationalityBritish
StatusCurrent
Appointed08 December 1998(34 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Director NameMr David Samuel Kaitiff
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(41 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Director NameMs Vivien Elizabeth Langford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(51 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Devonshire Mews Devonshire Buildings
Bath
BA2 4SS
Director NameMr Abraham Feldmann
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(27 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address10 Beechwood Court
Didsbury
Manchester
Lancashire
M20 2UA
Director NameMiss Rose Friedman
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(27 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressThe Home 81 Albert Road
Southport
Merseyside
PR9 9LN
Director NameMrs Tolza Friedman
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(27 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address7 Mayfair Court
Southport
Merseyside
PR9 9LJ
Director NameDavid Samuel Kaitiff
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(27 years after company formation)
Appointment Duration13 years, 5 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address11 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Director NameMr Leon Alan Kaitiff
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(27 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address57 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Secretary NameMr Abraham Feldmann
NationalityBritish
StatusResigned
Appointed23 August 1991(27 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address10 Beechwood Court
Didsbury
Manchester
Lancashire
M20 2UA
Secretary NameMr Leon Alan Kaitiff
NationalityBritish
StatusResigned
Appointed09 July 1997(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address57 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameGarry Wilfred Russell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(40 years, 5 months after company formation)
Appointment Duration4 months (resigned 24 May 2005)
RoleManaging Director
Correspondence Address3 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
Ne16 3b7
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(40 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT

Contact

Websitefriedmans.co.uk
Telephone07 982519987
Telephone regionMobile

Location

Registered AddressUnit E 3 Tudor Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Signature Fabrics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,925,988
Gross Profit£1,486,420
Net Worth£2,334,411
Cash£88,218
Current Liabilities£755,364

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 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

6 November 2009Delivered on: 12 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 January 2005Delivered on: 26 January 2005
Persons entitled: Dinkie Heel PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 July 1999Delivered on: 10 August 1999
Satisfied on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 12 May 1999
Satisfied on: 6 January 2005
Persons entitled:
Forward Trust Group Limited
Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new klieverik transfer printing calendar type TC101/200.
Fully Satisfied
4 May 1999Delivered on: 5 May 1999
Satisfied on: 6 January 2005
Persons entitled: Forward Trust Group Limited and Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new klieverik transfer printing calender,type TC101/2000,ser/no 129 with all chattels plant machinery thereon.
Fully Satisfied
2 December 1993Delivered on: 8 December 1993
Satisfied on: 21 August 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

11 November 2020Full accounts made up to 31 December 2019 (26 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 July 2019Full accounts made up to 31 December 2018 (27 pages)
28 August 2018Full accounts made up to 31 December 2017 (25 pages)
16 August 2018Registered office address changed from Unit E 3 Tudor Road Altrincham Busiiness Park Cheshire WA14 5RZ England to Unit E 3 Tudor Road Altrincham Business Park Altrincham Cheshire WA14 5RZ on 16 August 2018 (1 page)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 February 2018Registered office address changed from Unit 3 (E) Tudor Road Altrincham Buisness Park Cheshire WA14 5RZ England to Unit E 3 Tudor Road Altrincham Busiiness Park Cheshire WA14 5RZ on 26 February 2018 (1 page)
15 February 2018Registered office address changed from Sunaco House, Unit 2 Bletchley Road, Heaton Mersey Industrial Estate, Heaton Mersey Stockport Cheshire SK4 3EF to Unit 3 (E) Tudor Road Altrincham Buisness Park Cheshire WA14 5RZ on 15 February 2018 (1 page)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (24 pages)
14 June 2017Full accounts made up to 31 December 2016 (24 pages)
24 October 2016Full accounts made up to 31 December 2015 (26 pages)
24 October 2016Full accounts made up to 31 December 2015 (26 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 December 2015Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Peter George Cook as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Peter George Cook as a director on 9 December 2015 (1 page)
9 December 2015Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(6 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(6 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(6 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 101
(6 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 101
(6 pages)
15 August 2013Full accounts made up to 31 December 2012 (21 pages)
15 August 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
24 October 2011Full accounts made up to 31 December 2010 (22 pages)
24 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
4 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Helen Sharrocks on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Helen Sharrocks on 14 August 2010 (3 pages)
18 August 2010Director's details changed for Helen Sharrocks on 14 August 2010 (3 pages)
18 August 2010Secretary's details changed for Helen Sharrocks on 14 August 2010 (2 pages)
2 June 2010Full accounts made up to 31 December 2009 (19 pages)
2 June 2010Full accounts made up to 31 December 2009 (19 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 September 2009Return made up to 14/08/09; full list of members (4 pages)
24 September 2009Return made up to 14/08/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (18 pages)
4 June 2009Full accounts made up to 31 December 2008 (18 pages)
22 January 2009Return made up to 14/08/07; full list of members (4 pages)
22 January 2009Return made up to 14/08/07; full list of members (4 pages)
22 January 2009Return made up to 14/08/08; full list of members (4 pages)
22 January 2009Return made up to 14/08/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 September 2007Full accounts made up to 31 December 2006 (19 pages)
23 September 2007Full accounts made up to 31 December 2006 (19 pages)
15 August 2007Return made up to 14/08/06; full list of members (7 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Return made up to 14/08/06; full list of members (7 pages)
15 August 2007New director appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: unit 11 brookfield industrial estate brookfield road cheadle cheshire SK8 2PN (1 page)
22 December 2006Registered office changed on 22/12/06 from: unit 11 brookfield industrial estate brookfield road cheadle cheshire SK8 2PN (1 page)
27 June 2006Full accounts made up to 31 December 2005 (17 pages)
27 June 2006Full accounts made up to 31 December 2005 (17 pages)
24 January 2006Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 January 2005Declaration of assistance for shares acquisition (10 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Registered office changed on 29/01/05 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Declaration of assistance for shares acquisition (10 pages)
29 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Registered office changed on 29/01/05 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
28 January 2005Particulars of mortgage/charge (5 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Accounts for a small company made up to 31 October 2004 (8 pages)
25 January 2005Accounts for a small company made up to 31 October 2004 (8 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Return made up to 14/08/04; full list of members (8 pages)
13 October 2004Return made up to 14/08/04; full list of members (8 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
25 March 2004Accounts for a small company made up to 31 October 2003 (9 pages)
25 March 2004Accounts for a small company made up to 31 October 2003 (9 pages)
14 September 2003Return made up to 14/08/03; full list of members (7 pages)
14 September 2003Return made up to 14/08/03; full list of members (7 pages)
11 June 2003Registered office changed on 11/06/03 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page)
11 June 2003Registered office changed on 11/06/03 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page)
4 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 August 2002Return made up to 14/08/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 October 2001Company name changed friedman's warehouse LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed friedman's warehouse LIMITED\certificate issued on 19/10/01 (2 pages)
21 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 September 2000Return made up to 14/08/00; full list of members (6 pages)
11 September 2000Return made up to 14/08/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 October 1999Return made up to 14/08/99; full list of members (7 pages)
28 October 1999Return made up to 14/08/99; full list of members (7 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
13 July 1999Ad 30/06/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 July 1999Ad 30/06/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999£ nc 100/1000 26/05/99 (1 page)
23 June 1999£ nc 100/1000 26/05/99 (1 page)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
18 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 August 1997Return made up to 14/08/97; full list of members (6 pages)
22 August 1997Return made up to 14/08/97; full list of members (6 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
24 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
24 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
10 December 1996Registered office changed on 10/12/96 from: 146 bury old road whitefield manchester lancs M45 6AT (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 146 bury old road whitefield manchester lancs M45 6AT (1 page)
28 November 1996Return made up to 30/09/96; full list of members (8 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Return made up to 30/09/96; full list of members (8 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: alan barr and co 28A bury new road sedgley park,prestwich manchester M25 8LD (1 page)
16 October 1996Registered office changed on 16/10/96 from: alan barr and co 28A bury new road sedgley park,prestwich manchester M25 8LD (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 August 1964Incorporation (14 pages)
25 August 1964Incorporation (14 pages)