Company NameFrimp Limited
Company StatusActive
Company Number00820684
CategoryPrivate Limited Company
Incorporation Date24 September 1964(59 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Keith Hopwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(27 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressHulgrave Hall
Tiverton
Tarporley
Cheshire
CW6 9UQ
Director NameMr Jan Barry Whitwam
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(27 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence Address26 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN
Director NameMr Karl Anthony Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(27 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence Address63 The Avenue
Sunbury On Thames
Middlesex
TW16 5HY
Director NameMr Peter Blair Denis Bernard Noone
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(27 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleEntertainer
Country of ResidenceUnited States
Correspondence Address2140 Ten Acre Road
Montecito
California 93108
United States
Secretary NameMr Keith Hopwood
NationalityBritish
StatusCurrent
Appointed04 June 1994(29 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulgrave Hall
Tiverton
Tarporley
Cheshire
CW6 9UQ
Director NameLeonie Leckenby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(42 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RolePassenger Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Grove
Gatley
Cheadle
Cheshire
SK8 3TQ
Director NameMr Derek Leckenby
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 1994)
RoleEntertainer
Correspondence Address7 Osborne Grove
Gatley
Cheshire
SK8 3TQ
Secretary NameMr Derek Leckenby
NationalityBritish
StatusResigned
Appointed01 February 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 1994)
RoleCompany Director
Correspondence Address7 Osborne Grove
Gatley
Cheshire
SK8 3TQ

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Green Karl
20.00%
Ordinary
20 at £1Hopwood Keith
20.00%
Ordinary
20 at £1Leonie Leckenby
20.00%
Ordinary
20 at £1Mr Jan Barry Whitwam
20.00%
Ordinary
20 at £1Mr Peter Blair Noone
20.00%
Ordinary

Financials

Year2014
Net Worth£46,331
Cash£54,575
Current Liabilities£10,196

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

8 September 2023Director's details changed for Mr Karl Anthony Green on 1 March 2023 (2 pages)
10 July 2023Registered office address changed from C/O Percy Westhead & Comapny Greg's Buildings 1 Booth Street Manchester M2 4AD United Kingdom to Percy Westhead & Comapny Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page)
21 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
18 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 December 2021Registered office address changed from C/O Green Corporates Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Comapny Greg's Buildings 1 Booth Street Manchester M2 4AD on 6 December 2021 (1 page)
27 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(9 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(9 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(9 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(9 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(9 pages)
20 January 2015Director's details changed for Mr Peter Blair Denis Bernard Noone on 1 September 2009 (1 page)
20 January 2015Director's details changed for Mr Karl Anthony Green on 1 September 2009 (1 page)
20 January 2015Director's details changed for Mr Peter Blair Denis Bernard Noone on 1 September 2009 (1 page)
20 January 2015Director's details changed for Mr Karl Anthony Green on 1 September 2009 (1 page)
20 January 2015Director's details changed for Mr Karl Anthony Green on 1 September 2009 (1 page)
20 January 2015Director's details changed for Mr Peter Blair Denis Bernard Noone on 1 September 2009 (1 page)
27 November 2014Director's details changed for Mr Karl Green on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Peter Blair Noone on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Karl Green on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Peter Blair Noone on 27 November 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(9 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(9 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(9 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 February 2010Director's details changed for Mr Karl Green on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Leonie Leckenby on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Leonie Leckenby on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Peter Blair Noone on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Karl Green on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mr Peter Blair Noone on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jan Barry Whitwam on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Leonie Leckenby on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Peter Blair Noone on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jan Barry Whitwam on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Karl Green on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jan Barry Whitwam on 1 February 2010 (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 February 2009Return made up to 01/02/09; full list of members (5 pages)
13 February 2009Return made up to 01/02/09; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2008Return made up to 01/02/08; full list of members (4 pages)
5 February 2008Return made up to 01/02/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
9 March 2007Return made up to 01/02/07; full list of members (4 pages)
9 March 2007Return made up to 01/02/07; full list of members (4 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 February 2006Return made up to 01/02/06; full list of members (9 pages)
17 February 2006Return made up to 01/02/06; full list of members (9 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 February 2005Return made up to 01/02/05; full list of members (9 pages)
18 February 2005Registered office changed on 18/02/05 from: horwath clark whitehill arkwright house parsonnage gardens manchester M3 2HP (1 page)
18 February 2005Return made up to 01/02/05; full list of members (9 pages)
18 February 2005Registered office changed on 18/02/05 from: horwath clark whitehill arkwright house parsonnage gardens manchester M3 2HP (1 page)
11 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
11 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
23 February 2004Return made up to 01/02/04; full list of members (9 pages)
23 February 2004Return made up to 01/02/04; full list of members (9 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(9 pages)
19 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(9 pages)
23 April 2002Amended accounts made up to 30 September 2001 (8 pages)
23 April 2002Amended accounts made up to 30 September 2001 (8 pages)
14 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2001Full accounts made up to 30 September 2000 (9 pages)
26 March 2001Full accounts made up to 30 September 2000 (9 pages)
12 March 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
12 March 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
8 March 2000Return made up to 01/02/00; full list of members (8 pages)
8 March 2000Return made up to 01/02/00; full list of members (8 pages)
7 February 2000Full accounts made up to 30 September 1999 (7 pages)
7 February 2000Full accounts made up to 30 September 1999 (7 pages)
8 March 1999Full accounts made up to 30 September 1998 (7 pages)
8 March 1999Full accounts made up to 30 September 1998 (7 pages)
4 March 1999Return made up to 01/02/99; full list of members (6 pages)
4 March 1999Return made up to 01/02/99; full list of members (6 pages)
27 February 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
27 February 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
8 January 1998Full accounts made up to 30 September 1997 (8 pages)
8 January 1998Full accounts made up to 30 September 1997 (8 pages)
11 March 1997Full accounts made up to 30 September 1996 (8 pages)
11 March 1997Full accounts made up to 30 September 1996 (8 pages)
17 February 1997Return made up to 01/02/97; no change of members (4 pages)
17 February 1997Return made up to 01/02/97; no change of members (4 pages)
14 March 1996Full accounts made up to 30 September 1995 (8 pages)
14 March 1996Full accounts made up to 30 September 1995 (8 pages)
19 February 1996Return made up to 01/02/96; full list of members (6 pages)
19 February 1996Return made up to 01/02/96; full list of members (6 pages)
28 March 1995Return made up to 01/02/95; no change of members (4 pages)
28 March 1995Return made up to 01/02/95; no change of members (4 pages)
7 March 1995Registered office changed on 07/03/95 from: c/o kanas & partners 9TH floor, bridgewater house 60 whitworth street,manchester M1 6LX (1 page)
7 March 1995Registered office changed on 07/03/95 from: c/o kanas & partners 9TH floor, bridgewater house 60 whitworth street,manchester M1 6LX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
24 September 1964Incorporation (11 pages)
24 September 1964Incorporation (11 pages)