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

FREDALOU HOLDINGS LIMITED

HEATHER HOUSE 473 WARRINGTON ROAD, CULCHETH, WARRINGTON, WA3 5QU,
Company Registration Number
04120466
Private Limited Company
Active

Company Overview

About Fredalou Holdings Ltd
FREDALOU HOLDINGS LIMITED was founded on 2000-12-01 and has its registered office in Warrington. The organisation's status is listed as "Active". Fredalou Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
FREDALOU HOLDINGS LIMITED
 
Legal Registered Office
HEATHER HOUSE 473 WARRINGTON ROAD
CULCHETH
WARRINGTON
WA3 5QU
Other companies in DE21
 
Filing Information
Company Number 04120466
Company ID Number 04120466
Date formed 2000-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 20:02:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREDALOU 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.

Company Officers of FREDALOU HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LILY ROSE MANSFIELD
Company Secretary 2015-11-17
GARY MANSFIELD
Director 2000-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROD GEORGE WHITE
Company Secretary 2002-01-14 2015-11-17
CHRISTOPHER ALLAN HOWE
Company Secretary 2000-12-01 2002-01-14
QA REGISTRARS LIMITED
Nominated Secretary 2000-12-01 2000-12-01
QA NOMINEES LIMITED
Nominated Director 2000-12-01 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MANSFIELD FUNKY FURNITURE HIRE (PROPERTIES) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
GARY MANSFIELD G D MANSFIELD PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
GARY MANSFIELD ANGEL HIRE LIMITED Director 1999-05-19 CURRENT 1999-05-19 Active
GARY MANSFIELD CITY FURNITURE HIRE (PROPERTIES) LIMITED Director 1999-03-24 CURRENT 1999-03-24 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
2024-02-27Director's details changed for Mr Gary Mansfield on 2023-08-31
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CESSATION OF GARY MANSFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26Notification of Fredalou Property Holdings Limited as a person with significant control on 2021-10-26
2022-01-26CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-26PSC02Notification of Fredalou Property Holdings Limited as a person with significant control on 2021-10-26
2022-01-26PSC07CESSATION OF GARY MANSFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-07-22PSC04Change of details for Mr Gary Mansfield as a person with significant control on 2020-07-22
2020-07-22CH01Director's details changed for Mr Gary Mansfield on 2020-07-22
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS LILY ROSE MANSFIELD on 2019-08-22
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS LILY ROSE MANSFIELD on 2018-02-02
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 486002
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 486002
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 486002
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-11-17AP03Appointment of Miss Lily Rose Mansfield as company secretary on 2015-11-17
2015-11-17TM02Termination of appointment of Rod George White on 2015-11-17
2014-12-08CH01Director's details changed for Mr Gary Mansfield on 2014-12-08
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 486002
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 486002
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 28/02/12
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2011-12-22AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/11 FROM 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
2010-12-16AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-15CH03SECRETARY'S DETAILS CHNAGED FOR ROD GEORGE WHITE on 2010-12-15
2010-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-01-05AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-12-03AR0101/12/09 FULL LIST
2008-12-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-12-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-12-01363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-12-08363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2005-05-11288cSECRETARY'S PARTICULARS CHANGED
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-06363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-09363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-12-04363aRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-31288cDIRECTOR'S PARTICULARS CHANGED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26288bSECRETARY RESIGNED
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-12-19288cDIRECTOR'S PARTICULARS CHANGED
2001-12-19363aRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-12225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 28/02/01
2001-01-02SASHARES AGREEMENT OTC
2001-01-02SASHARES AGREEMENT OTC
2001-01-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-0288(2)RAD 08/12/00--------- £ SI 485000@1=485000 £ IC 1002/486002
2001-01-0288(2)RAD 08/12/00--------- £ SI 1000@1=1000 £ IC 2/1002
2000-12-21288aNEW SECRETARY APPOINTED
2000-12-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: FINANCE HOUSE 19 CARROLL HOUSE LONDON W2 3PP
2000-12-19ORES04£ NC 10000/1000000 05/1
2000-12-19123NC INC ALREADY ADJUSTED 05/12/00
2000-12-19WRES01ADOPT MEM AND ARTS 08/12/00
2000-12-06288bSECRETARY RESIGNED
2000-12-06288bDIRECTOR RESIGNED
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: QUICK CO FORMATIONS, THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-12-05288bDIRECTOR RESIGNED
2000-12-05288bSECRETARY RESIGNED
2000-12-01NEWINCINCORPORATION 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 FREDALOU 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 FREDALOU HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREDALOU HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-02-29 £ 499,199

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
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 FREDALOU HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 486,002
Cash Bank In Hand 2012-02-29 £ 2
Current Assets 2012-02-29 £ 499,201
Debtors 2012-02-29 £ 499,199
Fixed Assets 2012-02-29 £ 486,000
Shareholder Funds 2012-02-29 £ 486,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREDALOU HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREDALOU HOLDINGS LIMITED
Trademarks
We have not found any records of FREDALOU HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREDALOU 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 FREDALOU 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 FREDALOU 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 FREDALOU 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 FREDALOU 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.