Friedheim International Limited HEMEL HEMPSTEAD


Friedheim International started in year 1913 as Private Limited Company with registration number 00127303. The Friedheim International company has been functioning successfully for 111 years now and its status is active. The firm's office is based in Hemel Hempstead at Unit 1 Zodiac Boundary Way. Postal code: HP2 7SJ. Since 28th April 2000 Friedheim International Limited is no longer carrying the name Oscar Friedheim.

The firm has 3 directors, namely Darren C., Justyna L. and David B.. Of them, David B. has been with the company the longest, being appointed on 28 March 1992 and Darren C. and Justyna L. have been with the company for the least time - from 16 February 2023. As of 27 April 2024, there were 10 ex directors - Stephen D., Steven C. and others listed below. There were no ex secretaries.

Friedheim International Limited Address / Contact

Office Address Unit 1 Zodiac Boundary Way
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00127303
Date of Incorporation Thu, 20th Feb 1913
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 111 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

David B.

Position: Secretary

Resigned:

Darren C.

Position: Director

Appointed: 16 February 2023

Justyna L.

Position: Director

Appointed: 16 February 2023

David B.

Position: Director

Appointed: 28 March 1992

Stephen D.

Position: Director

Appointed: 19 October 1998

Resigned: 30 June 2005

Steven C.

Position: Director

Appointed: 02 March 1998

Resigned: 04 April 2000

Bruce B.

Position: Director

Appointed: 01 January 1997

Resigned: 04 February 1999

William W.

Position: Director

Appointed: 01 January 1993

Resigned: 29 September 1995

Anthony C.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 1992

Geoffrey D.

Position: Director

Appointed: 28 March 1992

Resigned: 01 August 2002

Peter M.

Position: Director

Appointed: 28 March 1992

Resigned: 16 September 2014

James V.

Position: Director

Appointed: 28 March 1992

Resigned: 10 October 1998

John B.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 1996

Peter S.

Position: Director

Appointed: 28 March 1992

Resigned: 04 April 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Oscar Friedheim Limited from Hemel Hempstead, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Oscar Friedheim Limited

Park House Park Lane, Hemel Hempstead, HP2 4TT, England

Legal authority English Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03719995
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Oscar Friedheim April 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 973 4141 978 0501 683 8462 640 8542 717 1563 086 1663 020 9142 838 377
Current Assets4 806 3685 124 7895 330 5485 004 3396 211 1976 355 5677 246 0275 785 221
Debtors2 019 1991 581 1842 006 5811 354 3851 919 3681 629 9901 760 6551 230 397
Net Assets Liabilities  882 800899 236952 8511 143 8331 365 5811 181 502
Other Debtors1 058 004319 813      
Property Plant Equipment13 14811 34417 41457 11748 344123 733325 082325 801
Total Inventories813 7551 565 5551 640 1211 009 1001 574 6731 639 4112 464 4581 716 447
Other
Accrued Liabilities Deferred Income       93 732
Accumulated Depreciation Impairment Property Plant Equipment631 352633 156626 087644 492652 192683 919726 337778 606
Additions Other Than Through Business Combinations Property Plant Equipment   58 10812 742107 116252 76752 988
Amounts Owed By Related Parties60 00060 000      
Average Number Employees During Period4846  44393737
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   21 75710 880   
Corporation Tax Payable21 67426 796      
Creditors3 962 8054 243 8724 465 16222 43614 2775 335 4676 205 52893 732
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 157 4491 199 3201 051 051855 540444 380462 297
Increase From Depreciation Charge For Year Property Plant Equipment 1 8042 93018 40521 51531 72647 94952 269
Net Current Assets Liabilities843 563880 917865 386864 555918 7841 020 1001 040 499949 433
Other Creditors2 990 7322 941 301 22 43614 277   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 999 13 815 5 531 
Other Disposals Property Plant Equipment  9 999 13 815 9 000 
Other Taxation Social Security Payable366 628285 019      
Property Plant Equipment Gross Cost644 500644 500643 501701 609700 536807 6521 051 4191 104 407
Total Additions Including From Business Combinations Property Plant Equipment  9 000     
Total Assets Less Current Liabilities856 711892 261882 800921 672967 1281 143 8331 365 5811 275 234
Trade Creditors Trade Payables583 771990 756      
Trade Debtors Trade Receivables901 1951 201 371      
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment       8 311

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search