FRP GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

FRP GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04282949

Incorporation date

06/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 4, 5 And Porta Cabin Area Evergreen Venture Park, Barton Road, Wisbech, Cambridgeshire PE13 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2010)
dot icon17/02/2026
Cessation of Sharon Carrick as a person with significant control on 2026-02-13
dot icon17/02/2026
Cessation of Nicholas John Michael Osborn as a person with significant control on 2026-02-13
dot icon17/02/2026
Termination of appointment of Sharon Carrick as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of Dean Matthew Hands as a director on 2026-02-13
dot icon17/02/2026
Notification of a person with significant control statement
dot icon17/02/2026
Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom to Units 4, 5 and Porta Cabin Area Evergreen Venture Park Barton Road Wisbech Cambridgeshire PE13 4TP on 2026-02-17
dot icon17/02/2026
Current accounting period extended from 2026-09-30 to 2026-12-31
dot icon17/02/2026
Appointment of Mr Herman Gorrit Rusch as a director on 2026-02-13
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Purchase of own shares.
dot icon15/01/2026
Resolutions
dot icon14/01/2026
Resolutions
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2020-10-19
dot icon09/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/12/2025
-
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon04/06/2025
Cancellation of shares. Statement of capital on 2025-05-23
dot icon02/06/2025
Satisfaction of charge 1 in full
dot icon29/11/2024
Director's details changed for Mr Dean Matthew Hands on 2024-11-15
dot icon19/11/2024
Appointment of Mr Dean Matthew Hands as a director on 2024-11-15
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon04/09/2024
Change of details for Mr Nicholas John Michael Osborn as a person with significant control on 2016-04-06
dot icon04/04/2024
Cancellation of shares. Statement of capital on 2021-09-16
dot icon04/04/2024
Purchase of own shares.
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Resolutions
dot icon26/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/01/2024
Resolutions
dot icon11/01/2024
Memorandum and Articles of Association
dot icon04/01/2024
Second filing of a statement of capital following an allotment of shares on 2010-04-30
dot icon11/10/2023
Registered office address changed from Np-105, Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY England to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2023-10-11
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon-
-
dot icon-
-
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.28M
-
0.00
455.31K
-
2022
25
1.46M
-
0.00
445.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Marie Cecilia
Director
06/09/2001 - 30/04/2012
4
Clark, Marie Cecilia
Director
01/04/2014 - 31/08/2019
4
Mrs Sharon Carrick
Director
30/04/2010 - 13/02/2026
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/2001 - 06/09/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/09/2001 - 06/09/2001
43699

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About FRP GROUP HOLDINGS LTD

FRP GROUP HOLDINGS LTD is an(a) Active company incorporated on 06/09/2001 with the registered office located at Units 4, 5 And Porta Cabin Area Evergreen Venture Park, Barton Road, Wisbech, Cambridgeshire PE13 4TP. There are currently 2 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 FRP GROUP HOLDINGS LTD?

toggle

FRP GROUP HOLDINGS LTD is currently Active. It was registered on 06/09/2001 .

Where is FRP GROUP HOLDINGS LTD located?

toggle

FRP GROUP HOLDINGS LTD is registered at Units 4, 5 And Porta Cabin Area Evergreen Venture Park, Barton Road, Wisbech, Cambridgeshire PE13 4TP.

What does FRP GROUP HOLDINGS LTD do?

toggle

FRP GROUP HOLDINGS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for FRP GROUP HOLDINGS LTD?

toggle

The latest filing was on 17/02/2026: Cessation of Sharon Carrick as a person with significant control on 2026-02-13.