Freddy Products Limited PERSHORE


Freddy Products started in year 1994 as Private Limited Company with registration number 02907462. The Freddy Products company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Pershore at Celcius House Aintree Road. Postal code: WR10 2JN.

The firm has 3 directors, namely Lynda N., Simon H. and Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 15 March 1994 and Lynda N. and Simon H. have been with the company for the least time - from 24 August 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freddy Products Limited Address / Contact

Office Address Celcius House Aintree Road
Office Address2 Keytec 7 Business Park
Town Pershore
Post code WR10 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02907462
Date of Incorporation Fri, 11th Mar 1994
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Lynda N.

Position: Director

Appointed: 24 August 2010

Simon H.

Position: Director

Appointed: 24 August 2010

Paul D.

Position: Director

Appointed: 15 March 1994

Roderick S.

Position: Director

Appointed: 23 January 2009

Resigned: 31 March 2009

Lisa S.

Position: Secretary

Appointed: 02 July 2008

Resigned: 24 August 2010

Leigh M.

Position: Director

Appointed: 03 July 2006

Resigned: 07 August 2009

Rachel S.

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 July 2008

Hugh E.

Position: Director

Appointed: 01 September 2004

Resigned: 30 June 2006

Hugh E.

Position: Secretary

Appointed: 01 September 2004

Resigned: 30 June 2006

William F.

Position: Director

Appointed: 31 January 2000

Resigned: 23 June 2004

Hugh E.

Position: Director

Appointed: 21 January 2000

Resigned: 31 March 2004

Roger W.

Position: Director

Appointed: 01 October 1998

Resigned: 29 January 1999

Stephen T.

Position: Secretary

Appointed: 24 April 1998

Resigned: 30 September 2004

Matthew T.

Position: Secretary

Appointed: 31 December 1995

Resigned: 24 April 1998

Wendy P.

Position: Secretary

Appointed: 15 March 1994

Resigned: 31 December 1995

Valerie D.

Position: Director

Appointed: 15 March 1994

Resigned: 30 June 2004

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 March 1994

Resigned: 15 March 1994

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1994

Resigned: 15 March 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Simon H. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Paul De La Pena Ltd that put Pershore, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Simon H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul De La Pena Ltd

Celcius House Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire, WR10 2JN, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05143505
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand309 891397 119411 908464 635814 949
Current Assets836 688936 679952 3361 164 6931 566 513
Debtors259 307245 188212 292296 041391 178
Net Assets Liabilities1 030 0581 073 8871 135 2981 186 7751 798 024
Other Debtors23 78425 95537 52217 72921 532
Property Plant Equipment642 698613 727559 563554 4131 675 738
Total Inventories267 490294 372328 136404 017 
Other
Accumulated Depreciation Impairment Property Plant Equipment207 756256 787312 735357 641416 310
Amounts Owed By Related Parties  2639 
Amounts Owed To Group Undertakings1 4141 3881 3881 3881 323
Average Number Employees During Period1819192026
Bank Borrowings Overdrafts112 66690 53577 79946 937750 061
Corporation Tax Payable79 00075 98947 23394 000162 000
Creditors112 66690 53577 79946 937750 061
Increase From Depreciation Charge For Year Property Plant Equipment 56 09455 94857 08358 669
Net Current Assets Liabilities514 845565 514665 994702 538895 195
Other Creditors108 333158 572125 241169 808184 256
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 063 12 177 
Other Disposals Property Plant Equipment 9 016 20 635 
Other Taxation Social Security Payable50 40244 91531 04430 80997 367
Property Plant Equipment Gross Cost850 454870 514872 298912 0542 092 048
Provisions For Liabilities Balance Sheet Subtotal14 81914 81912 46023 23922 848
Total Additions Including From Business Combinations Property Plant Equipment 29 0761 78460 3911 179 994
Total Assets Less Current Liabilities1 157 5431 179 2411 225 5571 256 9512 570 933
Trade Creditors Trade Payables60 73468 34159 476139 643126 384
Trade Debtors Trade Receivables223 523219 233174 744278 273369 646

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
Free Download (11 pages)

Company search

Advertisements