Hollinwood
Oldham
OL8 4QJ
Director Name | Mr Jeremy Simon Winburn |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
Director Name | Natasha Louise Berson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Optometrist |
Correspondence Address | 260 Alwoodley Lane Leeds Yorkshire LS17 7DH |
Website | hunterprice.co.uk |
---|
Registered Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Frodijay Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £885,374 |
Cash | £161,254 |
Current Liabilities | £1,764,524 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
30 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment. Outstanding |
---|---|
21 October 2014 | Delivered on: 21 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 21 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Hsbs Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
25 November 2011 | Delivered on: 1 December 2011 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee. 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 |
14 November 2023 | Registration of charge 069324570008, created on 10 November 2023 (13 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
9 August 2023 | Registration of charge 069324570007, created on 5 August 2023 (17 pages) |
13 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on 19 May 2022 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
27 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
17 August 2021 | Notification of Fredizz Holdings Limited as a person with significant control on 2 August 2021 (4 pages) |
14 August 2021 | Cessation of Frodijay Holdings Limited as a person with significant control on 2 August 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 June 2019 | Change of details for Frodijay Holdings Limited as a person with significant control on 6 March 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
22 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 March 2018 | Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
12 July 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
12 July 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Frodijay Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Frodijay Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
7 July 2016 | Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page) |
24 June 2016 | Satisfaction of charge 1 in full (4 pages) |
24 June 2016 | Satisfaction of charge 1 in full (4 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 October 2014 | Registration of charge 069324570006, created on 30 October 2014 (13 pages) |
30 October 2014 | Registration of charge 069324570006, created on 30 October 2014 (13 pages) |
21 October 2014 | Registration of charge 069324570005, created on 21 October 2014 (19 pages) |
21 October 2014 | Registration of charge 069324570005, created on 21 October 2014 (19 pages) |
21 October 2014 | Registration of charge 069324570004, created on 21 October 2014 (10 pages) |
21 October 2014 | Registration of charge 069324570004, created on 21 October 2014 (10 pages) |
6 October 2014 | Registration of charge 069324570003, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 069324570003, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 069324570003, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 069324570002, created on 6 October 2014 (13 pages) |
6 October 2014 | Registration of charge 069324570002, created on 6 October 2014 (13 pages) |
6 October 2014 | Registration of charge 069324570002, created on 6 October 2014 (13 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from 260-268 Chapel Street Salford M3 5JZ on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 260-268 Chapel Street Salford M3 5JZ on 22 April 2013 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2011 | Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom on 16 August 2011 (2 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Joshua Simon Eden on 1 October 2010 (2 pages) |
22 June 2011 | Director's details changed for Mr Jeremy Simon Winburn on 1 October 2010 (2 pages) |
22 June 2011 | Director's details changed for Mr Joshua Simon Eden on 1 October 2010 (2 pages) |
22 June 2011 | Director's details changed for Mr Joshua Simon Eden on 1 October 2010 (2 pages) |
22 June 2011 | Director's details changed for Mr Jeremy Simon Winburn on 1 October 2010 (2 pages) |
22 June 2011 | Director's details changed for Mr Jeremy Simon Winburn on 1 October 2010 (2 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Natasha Berson as a director (1 page) |
14 June 2010 | Termination of appointment of Natasha Berson as a director (1 page) |
16 February 2010 | Appointment of Mr Jeremy Simon Winburn as a director (2 pages) |
16 February 2010 | Appointment of Mr Jeremy Simon Winburn as a director (2 pages) |
29 July 2009 | Director appointed mr joshua simon eden (1 page) |
29 July 2009 | Director appointed mr joshua simon eden (1 page) |
12 June 2009 | Incorporation (12 pages) |
12 June 2009 | Incorporation (12 pages) |