FRC STAR GROUP BIDCO LIMITED

Register to unlock more data on OkredoRegister

FRC STAR GROUP BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10983410

Incorporation date

27/09/2017

Size

Full

Contacts

Registered address

Registered address

Royal Albert House, Sheet Street, Windsor, Berkshire SL4 1BECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon02/04/2026
Director's details changed for Mr Sean Thomas Kime on 2026-02-10
dot icon18/12/2025
Registration of charge 109834100003, created on 2025-12-16
dot icon17/12/2025
Termination of appointment of Ashminder Singh as a director on 2025-12-03
dot icon16/12/2025
Director's details changed for Mr Ashminder Singh on 2024-06-01
dot icon04/12/2025
Appointment of Mr Sean Thomas Kime as a director on 2025-12-03
dot icon04/12/2025
Appointment of Mrs Lisa Sharon Soper as a director on 2025-12-03
dot icon04/12/2025
Appointment of Mr Adam James Valentine as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Stuart Ian Blackie as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Keiri Custodio as a director on 2025-12-03
dot icon06/11/2025
Address of officer Mr Ashminder Singh changed to 10983410 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon17/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Statement of capital following an allotment of shares on 2024-10-26
dot icon15/11/2024
Full accounts made up to 2023-12-31
dot icon01/11/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Solvency Statement dated 11/03/24
dot icon12/03/2024
Statement by Directors
dot icon12/03/2024
Statement of capital on 2024-03-12
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon14/11/2023
Appointment of Mr Stuart Ian Blackie as a director on 2023-11-03
dot icon05/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon26/05/2023
Termination of appointment of John Storey as a director on 2023-05-22
dot icon19/12/2022
Full accounts made up to 2021-12-31
dot icon17/11/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon17/11/2022
Registered office address changed from 1 High Street Windsor Berkshire SL4 1LD England to Royal Albert House Sheet Street Windsor Berkshire SL4 1BE on 2022-11-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, John
Director
27/11/2017 - 22/05/2023
88
Blackie, Stuart Ian
Director
03/11/2023 - 03/12/2025
8
Custodio, Keiri
Director
28/04/2021 - 03/12/2025
6
Kime, Sean
Secretary
27/11/2017 - Present
-
Kime, Sean Thomas
Director
03/12/2025 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRC STAR GROUP BIDCO LIMITED

FRC STAR GROUP BIDCO LIMITED is an(a) Active company incorporated on 27/09/2017 with the registered office located at Royal Albert House, Sheet Street, Windsor, Berkshire SL4 1BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRC STAR GROUP BIDCO LIMITED?

toggle

FRC STAR GROUP BIDCO LIMITED is currently Active. It was registered on 27/09/2017 .

Where is FRC STAR GROUP BIDCO LIMITED located?

toggle

FRC STAR GROUP BIDCO LIMITED is registered at Royal Albert House, Sheet Street, Windsor, Berkshire SL4 1BE.

What does FRC STAR GROUP BIDCO LIMITED do?

toggle

FRC STAR GROUP BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FRC STAR GROUP BIDCO LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Sean Thomas Kime on 2026-02-10.