Frugi Limited ST. COLUMB


Frugi Limited is a private limited company that can be found at Units 2 & 2A Indian Queens Industrial Estate, Indian Queens, St. Columb TR9 6TF. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-04-18, this 5-year-old company is run by 10 directors.
Director Tyrone S., appointed on 30 January 2024. Director Anastasia F., appointed on 22 May 2023. Director Kim-Marie B., appointed on 22 May 2023.
The company is classified as "other retail sale not in stores, stalls or markets" (SIC: 47990). According to Companies House information there was a name change on 2023-03-22 and their previous name was Morlands (Glastonbury) Limited.
The last confirmation statement was filed on 2023-04-17 and the date for the subsequent filing is 2024-05-01. Likewise, the statutory accounts were filed on 31 January 2022 and the next filing should be sent on 31 October 2023.

Frugi Limited Address / Contact

Office Address Units 2 & 2A Indian Queens Industrial Estate
Office Address2 Indian Queens
Town St. Columb
Post code TR9 6TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11953610
Date of Incorporation Thu, 18th Apr 2019
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 5 years old
Account next due date Tue, 31st Oct 2023 (182 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Tyrone S.

Position: Director

Appointed: 30 January 2024

Anastasia F.

Position: Director

Appointed: 22 May 2023

Kim-Marie B.

Position: Director

Appointed: 22 May 2023

Jennifer B.

Position: Director

Appointed: 22 May 2023

Scott M.

Position: Director

Appointed: 07 January 2022

James W.

Position: Director

Appointed: 14 June 2021

Helgi B.

Position: Director

Appointed: 15 February 2021

Benjamin B.

Position: Director

Appointed: 15 February 2021

Nicholas W.

Position: Director

Appointed: 18 April 2019

Kathryn W.

Position: Director

Appointed: 18 April 2019

Martin H.

Position: Secretary

Appointed: 17 September 2022

Resigned: 10 November 2023

Lee H.

Position: Director

Appointed: 15 February 2021

Resigned: 22 May 2023

Calum C.

Position: Director

Appointed: 15 February 2021

Resigned: 07 January 2022

Clare W.

Position: Secretary

Appointed: 18 April 2019

Resigned: 17 September 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Whitworth Cs Holdings Ltd from Newquay, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whitworth Cs Holdings Ltd

Unit 9b Seabase Units Treloggan Industrial Estate, Newquay, Cornwall, TR7 2SX, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11826636
Notified on 18 April 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Morlands (glastonbury) March 22, 2023
Mg Newco June 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-31
Balance Sheet
Cash Bank On Hand122 257286 651
Current Assets194 712316 073
Debtors17 9643 003
Net Assets Liabilities-27 476-15 072
Other Debtors17 910 
Property Plant Equipment2 37724 058
Total Inventories54 49126 419
Other
Accrued Liabilities1 5002 109
Accumulated Amortisation Impairment Intangible Assets23 64167 364
Accumulated Depreciation Impairment Property Plant Equipment1036 777
Additions Other Than Through Business Combinations Intangible Assets87 445 
Additions Other Than Through Business Combinations Property Plant Equipment2 48028 355
Amounts Owed To Related Parties280 849 
Creditors288 369370 011
Financial Commitments Other Than Capital Commitments 73 092
Fixed Assets66 18144 139
Increase From Amortisation Charge For Year Intangible Assets23 64143 723
Increase From Depreciation Charge For Year Property Plant Equipment1036 674
Intangible Assets63 80420 081
Intangible Assets Gross Cost87 44587 445
Net Current Assets Liabilities-93 657-53 938
Number Shares Issued Fully Paid22
Other Creditors 689
Other Payables Accrued Expenses1 500 
Par Value Share11
Property Plant Equipment Gross Cost2 48030 835
Provisions For Liabilities Balance Sheet Subtotal 5 273
Taxation Social Security Payable 25 778
Total Assets Less Current Liabilities-27 476-9 799
Trade Creditors Trade Payables6 020525
Trade Debtors Trade Receivables543 003

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Resolution adopting the Articles of Association
filed on: 31st, January 2024
Free Download (2 pages)

Company search