Frithgarth Properties Ltd MILDENHALL


Frithgarth Properties started in year 1977 as Private Limited Company with registration number 01333352. The Frithgarth Properties company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Mildenhall at Unit 14 Finchley Avenue. Postal code: IP28 7BG. Since December 3, 2010 Frithgarth Properties Ltd is no longer carrying the name Easypack / Pop Displays Group.

At present there are 2 directors in the the company, namely Rachael H. and Christopher H.. In addition one secretary - Rachel H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tony S. who worked with the the company until 12 May 2008.

Frithgarth Properties Ltd Address / Contact

Office Address Unit 14 Finchley Avenue
Office Address2 Mildenhall Industrial Estate
Town Mildenhall
Post code IP28 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01333352
Date of Incorporation Tue, 11th Oct 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 47 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Rachael H.

Position: Director

Appointed: 01 May 2017

Rachel H.

Position: Secretary

Appointed: 13 May 2008

Christopher H.

Position: Director

Appointed: 16 December 1994

Barbara H.

Position: Director

Appointed: 01 November 2011

Resigned: 10 June 2015

Trevor W.

Position: Director

Appointed: 01 February 2007

Resigned: 01 December 2010

Karen C.

Position: Director

Appointed: 01 February 2007

Resigned: 01 December 2010

Tony S.

Position: Secretary

Appointed: 27 July 2004

Resigned: 12 May 2008

James H.

Position: Director

Appointed: 01 July 2004

Resigned: 01 December 2010

Tony S.

Position: Director

Appointed: 03 April 2003

Resigned: 12 May 2008

John H.

Position: Director

Appointed: 01 April 1991

Resigned: 26 July 2004

Barbara H.

Position: Director

Appointed: 01 April 1991

Resigned: 26 July 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Christopher H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Easypack / Pop Displays Group December 3, 2010
Easypack (corrugated Cases) April 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand84 97964 264157 17687 38653 911
Current Assets120 186160 621176 584240 043282 638
Debtors35 20796 35719 408152 657228 727
Net Assets Liabilities844 758876 394899 5031 148 2441 172 382
Other Debtors23 54584 69514 849115 357172 302
Property Plant Equipment11 5608 67021 84416 38313 106
Other
Amount Specific Advance Or Credit Directors23 54584 44014 028114 770171 984
Amount Specific Advance Or Credit Made In Period Directors41 55961 10327 535101 36657 838
Amount Specific Advance Or Credit Repaid In Period Directors23 11720897 947624624
Accumulated Depreciation Impairment Property Plant Equipment1 7774 6672 6728 13310 671
Additional Provisions Increase From New Provisions Recognised   51 837 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -549  -111
Average Number Employees During Period22222
Creditors218 243195 660171 883146 580128 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 488 1 712
Disposals Property Plant Equipment  11 750 2 266
Fixed Assets986 560983 670996 8441 266 3831 263 106
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts240 108218 243195 091171 149147 723
Increase From Depreciation Charge For Year Property Plant Equipment 2 8901 4935 4614 250
Investment Property975 000975 000975 0001 250 0001 250 000
Investment Property Fair Value Model  975 0001 250 000 
Net Current Assets Liabilities80 72292 11677 31183 047109 047
Number Shares Issued Fully Paid 34 31334 31334 31334 313
Other Creditors218 243195 660171 883146 580128 117
Other Remaining Borrowings 30 37660 42790 725122 222
Other Taxation Social Security Payable15 09912 87412 88939 57229 633
Par Value Share 1111
Property Plant Equipment Gross Cost13 33713 33724 51624 51623 777
Provisions4 2813 7322 76954 60671 654
Provisions For Liabilities Balance Sheet Subtotal4 2813 7322 76954 60671 654
Total Additions Including From Business Combinations Property Plant Equipment  22 929 1 527
Total Assets Less Current Liabilities1 067 2821 075 7861 074 1551 349 4301 372 153
Total Borrowings240 108248 619255 518261 874269 945
Trade Debtors Trade Receivables7 7887 788   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, August 2023
Free Download (12 pages)

Company search

Advertisements