Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRITHGARTH PROPERTIES LTD
Company Information for

FRITHGARTH PROPERTIES LTD

UNIT 14 FINCHLEY AVENUE, MILDENHALL INDUSTRIAL ESTATE, MILDENHALL, SUFFOLK, IP28 7BG,
Company Registration Number
01333352
Private Limited Company
Active

Company Overview

About Frithgarth Properties Ltd
FRITHGARTH PROPERTIES LTD was founded on 1977-10-11 and has its registered office in Mildenhall. The organisation's status is listed as "Active". Frithgarth Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRITHGARTH PROPERTIES LTD
 
Legal Registered Office
UNIT 14 FINCHLEY AVENUE
MILDENHALL INDUSTRIAL ESTATE
MILDENHALL
SUFFOLK
IP28 7BG
Other companies in IP28
 
Previous Names
EASYPACK / POP DISPLAYS GROUP LTD.03/12/2010
EASYPACK (CORRUGATED CASES) LIMITED06/04/2009
Filing Information
Company Number 01333352
Company ID Number 01333352
Date formed 1977-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRITHGARTH PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRITHGARTH PROPERTIES LTD

Current Directors
Officer Role Date Appointed
RACHEL ALEXANDRA HALL
Company Secretary 2008-05-13
CHRISTOPHER JOHN ERNEST HALL
Director 1994-12-16
RACHAEL HALL
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA LOUISE HALL
Director 2011-11-01 2015-06-10
KAREN ANN CARTER
Director 2007-02-01 2010-12-01
JAMES PHILIP HALL
Director 2004-07-01 2010-12-01
TREVOR VINCENT WALSHE
Director 2007-02-01 2010-12-01
TONY FREDERICK WILLIAM STONE
Company Secretary 2004-07-27 2008-05-12
TONY FREDERICK WILLIAM STONE
Director 2003-04-03 2008-05-12
BARBARA LOUISE HALL
Company Secretary 1991-04-01 2004-07-26
BARBARA LOUISE HALL
Director 1991-04-01 2004-07-26
JOHN CHRISTOPHER ROBIN HALL
Director 1991-04-01 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN ERNEST HALL HOSTMOOR HOLDINGS LIMITED Director 2010-11-30 CURRENT 1996-03-01 Active
CHRISTOPHER JOHN ERNEST HALL FENCOR PACKAGING GROUP LIMITED Director 2010-11-30 CURRENT 1999-09-08 Active
CHRISTOPHER JOHN ERNEST HALL LEE PACKAGING LIMITED Director 2010-11-30 CURRENT 1980-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL MANOR PACKAGING LIMITED Director 2010-11-30 CURRENT 1987-11-11 Active
CHRISTOPHER JOHN ERNEST HALL A C H CORRUGATED CASES LIMITED Director 2010-11-30 CURRENT 1992-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL MPL (2009) LIMITED Director 2010-11-30 CURRENT 1998-05-08 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-06-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013333520014
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-05-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013333520013
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013333520012
2019-05-20AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-04-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-06-22AP01DIRECTOR APPOINTED MRS RACHAEL HALL
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 34313
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-11AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 34313
2015-10-06AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HALL
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HALL
2015-04-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 34313
2014-10-13AR0129/09/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 34313
2013-10-11AR0129/09/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0129/09/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0129/09/11 ANNUAL RETURN FULL LIST
2012-01-12AP01DIRECTOR APPOINTED MRS BARBARA LOUISE HALL
2012-01-12CH01Director's details changed for Mr. Christopher John Ernest Hall on 2012-01-12
2011-12-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03RES15CHANGE OF NAME 01/12/2010
2010-12-03CERTNMCompany name changed easypack / pop displays group LTD.\certificate issued on 03/12/10
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CARTER
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WALSHE
2010-09-29AR0129/09/10 FULL LIST
2010-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-05-07AR0126/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR VINCENT WALSHE / 01/02/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP HALL / 01/02/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ERNEST HALL / 01/02/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN CARTER / 01/02/2010
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-25CERTNMCOMPANY NAME CHANGED EASYPACK (CORRUGATED CASES) LIMITED CERTIFICATE ISSUED ON 06/04/09
2009-02-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TONY STONE
2008-06-04288aSECRETARY APPOINTED RACHEL ALEXANDRA HALL
2008-04-30363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR WALSHE / 01/02/2007
2008-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY STONE / 01/02/2007
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HALL / 30/04/2008
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-06363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-28363aRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: FACTORY UNIT 14 FINCHLEY AVE MILDENHALL INDUSTRIAL ESTATE MILDENHALL SUFFOLK IP28 7BG
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-07-28190LOCATION OF DEBENTURE REGISTER
2005-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-12169£ IC 27000/16470 30/06/04 £ SR 10530@1=10530
2004-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-05288bDIRECTOR RESIGNED
2004-08-05288aNEW SECRETARY APPOINTED
2004-07-28RES13PROP CONTRACT APP DIR 30/06/04
2004-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FRITHGARTH PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRITHGARTH PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-08-09 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2007-03-29 Outstanding LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 2005-05-04 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2004-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-01-28 Outstanding BARCLAYS BANK PLC
MORTGAGE 1989-12-18 Satisfied CHELTENHAM & GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1985-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1977-10-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRITHGARTH PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of FRITHGARTH PROPERTIES LTD registering or being granted any patents
Domain Names

FRITHGARTH PROPERTIES LTD owns 1 domain names.

rapideprint.co.uk  

Trademarks
We have not found any records of FRITHGARTH PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRITHGARTH PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FRITHGARTH PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FRITHGARTH PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRITHGARTH PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRITHGARTH PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.