Fb Holdings Limited MACCLESFIELD


Fb Holdings started in year 2008 as Private Limited Company with registration number 06693122. The Fb Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Macclesfield at Ashwood Court Springwood Close. Postal code: SK10 2XF. Since Fri, 15th Jul 2016 Fb Holdings Limited is no longer carrying the name Franchise Brands.

The firm has 4 directors, namely Mark F., Peter M. and Andrew M. and others. Of them, Timothy H. has been with the company the longest, being appointed on 17 February 2012 and Mark F. has been with the company for the least time - from 2 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark P. who worked with the the firm until 22 October 2019.

Fb Holdings Limited Address / Contact

Office Address Ashwood Court Springwood Close
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06693122
Date of Incorporation Tue, 9th Sep 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Mark F.

Position: Director

Appointed: 02 August 2023

Peter M.

Position: Director

Appointed: 02 December 2019

Andrew M.

Position: Director

Appointed: 01 March 2017

Timothy H.

Position: Director

Appointed: 17 February 2012

Brian H.

Position: Director

Appointed: 01 May 2022

Resigned: 26 July 2022

John D.

Position: Director

Appointed: 17 July 2017

Resigned: 10 March 2022

Andrew M.

Position: Director

Appointed: 16 May 2016

Resigned: 13 October 2016

Robin A.

Position: Director

Appointed: 01 January 2010

Resigned: 25 April 2018

Peter B.

Position: Director

Appointed: 17 December 2008

Resigned: 17 April 2012

Lloyd E.

Position: Director

Appointed: 17 December 2008

Resigned: 31 August 2012

Julia C.

Position: Director

Appointed: 17 December 2008

Resigned: 25 April 2018

Roger W.

Position: Director

Appointed: 18 November 2008

Resigned: 15 July 2011

Steven B.

Position: Director

Appointed: 18 November 2008

Resigned: 15 July 2011

Mark P.

Position: Director

Appointed: 18 November 2008

Resigned: 25 April 2018

Nigel W.

Position: Director

Appointed: 09 September 2008

Resigned: 25 April 2018

Mark P.

Position: Secretary

Appointed: 09 September 2008

Resigned: 22 October 2019

Stephen H.

Position: Director

Appointed: 09 September 2008

Resigned: 25 April 2018

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Franchise Brands Plc from Kidderminster, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Franchise Brands Plc

5 Edwin Avenue, Kidderminster, DY11 7RA, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Register Of England And Wales
Registration number 10281033
Notified on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Franchise Brands July 15, 2016
Franchise Brands Worldwide June 1, 2016
Franchise Brands January 26, 2009
Myhome Property October 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets126 123126 123126 123126 123126 123
Net Assets Liabilities126 123126 123126 123126 123126 123
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 126 123126 123  
Net Current Assets Liabilities126 123126 123126 123126 123126 123
Total Assets Less Current Liabilities126 123126 123126 123126 123126 123

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
On Wed, 2nd Aug 2023 new director was appointed.
filed on: 9th, August 2023
Free Download (2 pages)

Company search