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

FFF HOLDINGS LIMITED

FLOOR 1, CAPITAL HOUSE 8 PITTMAN COURT, PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZG,
Company Registration Number
05032664
Private Limited Company
Active

Company Overview

About Fff Holdings Ltd
FFF HOLDINGS LIMITED was founded on 2004-02-03 and has its registered office in Preston. The organisation's status is listed as "Active". Fff Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FFF HOLDINGS LIMITED
 
Legal Registered Office
FLOOR 1, CAPITAL HOUSE 8 PITTMAN COURT, PITTMAN WAY
FULWOOD
PRESTON
PR2 9ZG
Other companies in PR2
 
Previous Names
COLIN BRADLEY (POTATOES) LIMITED15/11/2006
Filing Information
Company Number 05032664
Company ID Number 05032664
Date formed 2004-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 08:41:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FFF HOLDINGS LIMITED
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.
Companies with same name FFF HOLDINGS LIMITED
The following companies were found which have the same name as FFF HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FFF HOLDINGS, LLC 473 STATE ROUTE 43 Rensselaer STEPHENTOWN NY 12168 Active Company formed on the 2016-02-25
FFF HOLDINGS PTY LTD NSW 2075 Active Company formed on the 2000-10-05
FFF HOLDINGS INC British Columbia Active Company formed on the 2017-08-01
Fff Holdings LLC Indiana Unknown
FFF HOLDINGS LLC Arkansas Unknown
FFF HOLDINGS, LLC 10220 SW GREENBURG RD STE 111 PORTLAND OR 97223 Active Company formed on the 2020-11-13

Company Officers of FFF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM BRADLEY
Company Secretary 2004-02-03
COLIN WILLIAM BRADLEY
Director 2004-02-03
SIMON BUTCHER
Director 2009-06-11
DAVID JOHN CAMPBELL LINTON
Director 2006-11-28
VICTORIA SINGLETON
Director 2009-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUZAN MARGARET BRADLEY
Director 2004-02-03 2006-11-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-02-03 2004-02-03
WATERLOW NOMINEES LIMITED
Nominated Director 2004-02-03 2004-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM BRADLEY COLIN BRADLEY LTD Company Secretary 1991-07-18 CURRENT 1990-07-18 Active
COLIN WILLIAM BRADLEY FARM GENERATION LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
COLIN WILLIAM BRADLEY FYLDE FRESH AND FABULOUS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
COLIN WILLIAM BRADLEY COLIN BRADLEY LTD Director 1991-07-18 CURRENT 1990-07-18 Active
SIMON BUTCHER FARM GENERATION LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
SIMON BUTCHER TRIPLE F CHIPS DISTRIBUTION LIMITED Director 2010-01-21 CURRENT 2009-11-28 Active
SIMON BUTCHER FYLDE FRESH AND FABULOUS LIMITED Director 2009-06-11 CURRENT 2005-08-02 Active
VICTORIA SINGLETON TRIPLE F CHIPS DISTRIBUTION LIMITED Director 2010-01-21 CURRENT 2009-11-28 Active
VICTORIA SINGLETON FYLDE FRESH AND FABULOUS LIMITED Director 2009-06-11 CURRENT 2005-08-02 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
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 050326640003
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-11-10Change of share class name or designation
2022-11-10SH08Change of share class name or designation
2022-11-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-09Memorandum articles filed
2022-11-09Particulars of variation of rights attached to shares
2022-11-09SH10Particulars of variation of rights attached to shares
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-09RES12Resolution of varying share rights or name
2022-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-02-03CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Charter House Pittman Way Fulwood Preston PR2 9ZD England
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-30PSC04Change of details for Mr David John Campbell Linton as a person with significant control on 2021-01-06
2021-01-30CH01Director's details changed for Mr David John Campbell Linton on 2021-01-06
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19RES12Resolution of varying share rights or name
2019-06-17SH08Change of share class name or designation
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-06AD03Registers moved to registered inspection location of Stanley Villa Farm Back Lane Weeton Preston PR4 3HS
2019-02-06AD02Register inspection address changed to Stanley Villa Farm Back Lane Weeton Preston PR4 3HS
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03RES01ADOPT ARTICLES 03/05/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CH01Director's details changed for Victoria Bradley on 2017-07-19
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 6001.5
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-02AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24SH20Statement by Directors
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 6001.5
2016-03-17SH19Statement of capital on 2016-03-17 GBP 6,001.50
2016-03-17CAP-SSSolvency Statement dated 11/03/16
2016-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 276069
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMPBELL LINTON / 30/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTCHER / 30/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BRADLEY / 30/01/2016
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Bluebell House Brian Johnson Way Preston PR2 5PE
2015-11-24AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-24AA28/02/15 TOTAL EXEMPTION SMALL
2015-03-18AR0131/01/15 ANNUAL RETURN FULL LIST
2015-03-13SH20Statement by Directors
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 276069
2015-03-13SH19Statement of capital on 2015-03-13 GBP 276,069.00
2015-03-13CAP-SSSolvency Statement dated 11/03/15
2015-03-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP
2014-05-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15SH20Statement by directors
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 480120
2014-05-15SH1915/05/14 STATEMENT OF CAPITAL GBP 480120.00
2014-05-15CAP-SSSOLVENCY STATEMENT DATED 12/05/14
2014-05-15RES06REDUCE ISSUED CAPITAL 12/05/2014
2014-02-24AR0131/01/14 FULL LIST
2013-12-10SH1910/12/13 STATEMENT OF CAPITAL GBP 540135
2013-12-10SH20STATEMENT BY DIRECTORS
2013-12-10CAP-SSSOLVENCY STATEMENT DATED 05/12/13
2013-12-10RES13REMOVAL OF RESTRICTION OF AUTH SHARE CAPITAL/ CONFLICTS OF INTEREST 05/12/2013
2013-12-10RES06REDUCE ISSUED CAPITAL 05/12/2013
2013-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-10RES13REMOVAL OF RESTRICTION/ APPROVAL OF SITUATIONAL CONFLICTS BY DIRECTORS. 05/12/2013
2013-12-10RES13REMOVAL OF RESTRICTION/ APPROVAL OF SITUATIONAL CONFLICTS BY DIRECTORS. 05/12/2013
2013-12-10RES01ADOPT ARTICLES 05/12/2013
2013-12-10RES01ADOPT ARTICLES 05/12/2013
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-27AR0131/01/13 FULL LIST
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-24AR0131/01/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-07-14AR0105/02/11 FULL LIST
2011-03-01AR0131/01/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMPBELL LINTON / 31/01/2011
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-03AR0131/01/10 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-29123NC INC ALREADY ADJUSTED 11/06/09
2009-07-29RES04GBP NC 400100/600150 11/06/2009
2009-07-2988(2)AD 11/06/09 GBP SI 200050@1=200050 GBP IC 400100/600150
2009-07-25288aDIRECTOR APPOINTED VICTORIA BRADLEY
2009-07-25288aDIRECTOR APPOINTED SIMON BUTCHER
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-24RES04GBP NC 100000/4000100 08/03/2007
2008-06-24123NC INC ALREADY ADJUSTED 08/03/07
2008-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-3088(2)CAPITALS NOT ROLLED UP
2008-05-29AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-09363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-3188(2)RAD 28/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-11-15CERTNMCOMPANY NAME CHANGED COLIN BRADLEY (POTATOES) LIMITED CERTIFICATE ISSUED ON 15/11/06
2006-03-13363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23288bDIRECTOR RESIGNED
2004-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-23288bSECRETARY RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FFF HOLDINGS LIMITED 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 FFF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-14 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-02-28

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 FFF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FFF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FFF HOLDINGS LIMITED
Trademarks
We have not found any records of FFF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FFF HOLDINGS LIMITED. 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 (74990 - Non-trading company) as FFF HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FFF HOLDINGS LIMITED 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 FFF HOLDINGS LIMITED 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 FFF HOLDINGS LIMITED 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.