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

FRH GROUP LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
05733917
Private Limited Company
Liquidation

Company Overview

About Frh Group Ltd
FRH GROUP LIMITED was founded on 2006-03-07 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Frh Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FRH GROUP LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
Company Number 05733917
Company ID Number 05733917
Date formed 2006-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2012
Account next due 31/01/2014
Latest return 07/03/2013
Return next due 04/04/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 21:47:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRH GROUP LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE 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.
Companies with same name FRH GROUP LIMITED
The following companies were found which have the same name as FRH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRH GROUP CORP 2690 WEST 10TH AVE HIALEAH FL 33010 Inactive Company formed on the 2007-01-24
FRH GROUP CORPORATION 5830 E 2ND ST, STE. 7000 #959 CASPER WY 82609 Active Company formed on the 2019-12-20
FRH GROUP HOLDINGS LIMITED 1 PARK VIEW COURT ST. PAULS ROAD SHIPLEY BD18 3DZ Active Company formed on the 2021-12-14

Company Officers of FRH GROUP LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN MICHAEL HAY
Director 2006-04-01
TREVOR BRIAN SPIERS
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAMS
Company Secretary 2006-04-01 2013-03-31
PAUL WILLIAMS
Director 2006-04-01 2013-03-31
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-03-07 2006-03-09
BRIGHTON DIRECTOR LTD
Nominated Director 2006-03-07 2006-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MICHAEL HAY RESIN (UK) LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
ADRIAN MICHAEL HAY DAVILLE LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
ADRIAN MICHAEL HAY EBALTA DISTRIBUTION LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ADRIAN MICHAEL HAY FRH MACHINING LIMITED Director 2009-01-12 CURRENT 2009-01-12 Liquidation

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
2017-12-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.2
2016-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016
2015-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015
2015-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014
2013-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2013
2013-10-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-06-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM UNITS 3-5 MANOR PARK PAGHAM ROAD CHICHESTER WEST SUSSEX PO20 1LJ
2013-05-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-04-11LATEST SOC11/04/13 STATEMENT OF CAPITAL;GBP 1000
2013-04-11AR0107/03/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMS
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-03AR0107/03/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-31AR0107/03/11 FULL LIST
2010-11-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-16AR0107/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIN MICHAEL HAY / 16/03/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM UNIT 3-5 MANOR NURSERY PAGHAM ROAD CHICHESTER WEST SUSSEX PO20 1LJ
2010-02-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM UNIT 3 MANOR ESTATE PAGHAM CHICHESTER WEST SUSSEX PO20 1LJ
2009-10-29AA01PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM HEWITT ALLISON BUILDING CLAYFIELD INDUSTRIAL ESTATE TICKHILL ROAD DONCASTER DN4 8QG
2009-05-28363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIN HAY / 28/05/2009
2008-12-28AA31/03/08 TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/07
2007-04-14363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-09-19RES13ALLOCATE RIGHTS 07/03/06
2006-09-19RES03EXEMPTION FROM APPOINTING AUDITORS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 3, MANNOR ESTATE PAGHAM ROAD CHICHESTER PO20 1LJ
2006-08-2488(2)RAD 01/06/06--------- £ SI 999@1=999 £ IC 1/1000
2006-03-09288bSECRETARY RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-10-30
Meetings of Creditors2013-05-20
Appointment of Administrators2013-04-24
Petitions to Wind Up (Companies)2013-04-10
Fines / Sanctions
No fines or sanctions have been issued against FRH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 FRH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FRH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRH GROUP LIMITED
Trademarks
We have not found any records of FRH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRH GROUP 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 (32990 - Other manufacturing n.e.c.) as FRH GROUP LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FRH GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFRH GROUP LIMITEDEvent Date2013-10-15
Alexander Kinninmonth and David James Green both of Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFRH GROUP LIMITEDEvent Date2013-04-18
In the Royal Courts of Justice case number 2906 Notice is hereby given by Alexander Kinninmonth and David James Green , of RSM Tenon , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , that a meeting of the creditors of FRH Group Limited, Units 3-5 Manor Park, Pagham Road, Chichester, West Sussex PO20 1LJ is to be held at 11.00 am (‘the schedule’). A proxy form should be completed and returned to me bythe date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to me, not laterthan 12.00 noon on 31 May 2013 at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . This meeting is an initial creditors’ meeting under Legislation section: paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 on the business day before the day fixed for the meeting, details in writing of yourclaim. Alexander Kinninmonth (IP No 9019 ) and David James Green (IP No 10070 ), Joint Administrators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464, Email: sandy.kinninmonth@rsmtenon.com . : Date of Appointment: 18 April 2013 . :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyFRH GROUP LIMITEDEvent Date2013-02-07
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 1477 A Petition to wind up the above-named Company, Registration Number 05733917, of Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ , presented on 7 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2013 .
 
Initiating party Event TypeAppointment of Administrators
Defending partyFRH GROUP LIMITEDEvent Date
In the Royal Courts of Justice case number 2906 Alexander Kinninmonth and David James Green , both of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone +44 (0) 2380 646 464. : IP No’s: 9019 and 10070 Date of Appointment: 18 April 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRH GROUP 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 FRH GROUP 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.