FRASERS GROUP FINANCIAL SERVICES LIMITED

FRASERS GROUP FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRASERS GROUP FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00718151
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRASERS GROUP FINANCIAL SERVICES LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRASERS GROUP FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    Express House Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASERS GROUP FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDIO RETAIL LIMITEDJan 04, 2019Jan 04, 2019
    EXPRESS GIFTS LIMITEDNov 24, 1992Nov 24, 1992
    JOSEPH ARNOLD & CO. LIMITEDMar 16, 1962Mar 16, 1962

    What are the latest accounts for FRASERS GROUP FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 28, 2024

    What is the status of the latest confirmation statement for FRASERS GROUP FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for FRASERS GROUP FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 28, 2024

    39 pagesAA

    Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Express House Petre Road Clayton Business Park Accrington Lancashire BB5 5JB on Oct 22, 2024

    1 pagesAD01

    Confirmation statement made on Jul 19, 2024 with updates

    5 pagesCS01

    Amended full accounts made up to Apr 30, 2023

    40 pagesAAMD

    Full accounts made up to Apr 30, 2023

    39 pagesAA

    Termination of appointment of Gregor Frank Ball as a director on Dec 05, 2023

    1 pagesTM01

    Appointment of Mr Paul Robert Kendrick as a director on Nov 20, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £27,349,000 standing to the credit of the capital contribution reserve be capitalised 19/10/2023
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Oct 20, 2023

    • Capital: GBP 8,884,900
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 19, 2023

    • Capital: GBP 36,233,900
    3 pagesSH01

    Satisfaction of charge 007181510007 in full

    1 pagesMR04

    Statement of capital on Oct 16, 2023

    • Capital: GBP 8,884,900
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 13/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Mucklow as a director on Jun 12, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed studio retail LIMITED\certificate issued on 31/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 30, 2023

    RES15

    Full accounts made up to Apr 24, 2022

    46 pagesAA

    Termination of appointment of Sarah Frances Clayton as a secretary on Mar 01, 2023

    1 pagesTM02

    Appointment of Mr David Edward Twigg as a director on Feb 01, 2023

    2 pagesAP01

    Who are the officers of FRASERS GROUP FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDRICK, Paul Robert
    Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Express House
    Lancashire
    United Kingdom
    Director
    Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Express House
    Lancashire
    United Kingdom
    United KingdomBritishExecutive Director211588730002
    PALMER, Robert Stephen
    Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Express House
    Lancashire
    United Kingdom
    Director
    Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Express House
    Lancashire
    United Kingdom
    United KingdomBritishNon Executive Director294499210001
    TORPEY, Michael Gerard
    Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Express House
    Lancashire
    United Kingdom
    Director
    Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Express House
    Lancashire
    United Kingdom
    IrelandIrishNon Executive Director262327150001
    TWIGG, David Edward
    Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Express House
    Lancashire
    United Kingdom
    Director
    Petre Road
    Clayton Business Park
    BB5 5JB Accrington
    Express House
    Lancashire
    United Kingdom
    United KingdomEnglishManaging Director304993320001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368030001
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Secretary
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    British14333000007
    CLAYTON, Sarah Frances
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Secretary
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    279272720001
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Secretary
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    United KingdomBritishCompany Secretary113691350001
    ASHCROFT, Mark
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishCompany Secretary113691350001
    BALL, Gregor Frank
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    EnglandBritishDirector108633100002
    BATCOCK, William John
    6 Lovage Close
    Padgate
    WA2 0UQ Warrington
    Cheshire
    Director
    6 Lovage Close
    Padgate
    WA2 0UQ Warrington
    Cheshire
    EnglandBritishAccountant69359940001
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Director
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    United KingdomBritishCompany Director14333000007
    BOLTON, Ivan Joseph, Doctor
    Stockagate Lee Lane
    Cottingley
    BD16 1UG Bingley
    West Yorkshire
    Director
    Stockagate Lee Lane
    Cottingley
    BD16 1UG Bingley
    West Yorkshire
    BritishCompany Director14333000001
    CALDWELL, Stuart Murdoch
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishDirector229000880001
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritishCompany Chairman143093130001
    CLARK, Charles Nigel
    Everton House Post Office Street
    Everton
    DN10 5BE Doncaster
    South Yorkshire
    Director
    Everton House Post Office Street
    Everton
    DN10 5BE Doncaster
    South Yorkshire
    United KingdomBritishDirector45828730001
    CUTHBERT, Nicola Jane
    616 Garstang Road
    Barton
    PR3 5DR Preston
    Lancashire
    Director
    616 Garstang Road
    Barton
    PR3 5DR Preston
    Lancashire
    EnglandBritishComputing And Business Manager52356770002
    DILLON, Kenneth Anthony Joseph
    63 Poppythorn Lane
    Prestwich
    M25 3BY Manchester
    Director
    63 Poppythorn Lane
    Prestwich
    M25 3BY Manchester
    BritishMarketing Dir52357100002
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritishCompany Director153319990001
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritishAccountant78198900001
    FOGWILL, Jonathan Harry Cecil
    4 Springfield Road
    Gatley
    SK8 4PE Cheadle
    Cheshire
    Director
    4 Springfield Road
    Gatley
    SK8 4PE Cheadle
    Cheshire
    BritishBuying Director69360050001
    GREEN, Philip
    196 Huyton Lane
    L36 1TQ Liverpool
    Merseyside
    Director
    196 Huyton Lane
    L36 1TQ Liverpool
    Merseyside
    BritishCompany Director15967000001
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Director
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    BritishCompany Secretary75316130001
    HINTON, Christopher David
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    Director
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    EnglandBritishCompany Director68474940001
    HORNBY, Richard John
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishFinance Director177777730001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritishManaging Director157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritishSolicitor75327660001
    KENDRICK, Paul Robert
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishExecutive Director211588730002
    KILLORAN, Michael Hugh
    46 Priesthorpe Road
    Farsley
    LS28 5JX Pudsey
    West Yorkshire
    Director
    46 Priesthorpe Road
    Farsley
    LS28 5JX Pudsey
    West Yorkshire
    United KingdomBritishFinancial Director1768720008
    KOWALSKI, Timothy John
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritishDirector153335190003
    LUNN, Garry
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritishMarketing Director53005830001
    MALIK, Nasser Mohammed
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritishCustomer And Credit Director39476780002
    MASON, John Harold
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritishBuying Director102021580001
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishDirector15967010001

    Who are the persons with significant control of FRASERS GROUP FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East,
    NG20 8RY Shirebrook,
    Unit A,
    United Kingdom
    Feb 24, 2022
    Brook Park East,
    NG20 8RY Shirebrook,
    Unit A,
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06035106
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Studio Retail Group Plc
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Apr 06, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number00549034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0