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

FRIPURA LIMITED

Roland House, Princes Dock Street, Hull, EAST YORKSHIRE, HU1 2LD,
Company Registration Number
07535443
Private Limited Company
Active

Company Overview

About Fripura Ltd
FRIPURA LIMITED was founded on 2011-02-18 and has its registered office in Hull. The organisation's status is listed as "Active". Fripura Limited 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
FRIPURA LIMITED
 
Legal Registered Office
Roland House
Princes Dock Street
Hull
EAST YORKSHIRE
HU1 2LD
Other companies in HU1
 
Filing Information
Company Number 07535443
Company ID Number 07535443
Date formed 2011-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-06-30
Latest return 2024-02-14
Return next due 2025-02-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114861817  
Last Datalog update: 2024-03-18 10:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIPURA 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 FRIPURA LIMITED
The following companies were found which have the same name as FRIPURA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRIPURA (AUSTRALIA) MARKETING LIMITED ROLAND HOUSE PRINCES DOCK STREET HULL EAST YORKSHIRE HU1 2LD Dissolved Company formed on the 2011-06-27
FRIPURA (CANADA) MARKETING LIMITED ROLAND HOUSE PRINCES DOCK STREET HULL EAST YORKSHIRE HU1 2LD Dissolved Company formed on the 2011-06-27
FRIPURA (INDONESIA) MARKETING LIMITED ROLAND HOUSE PRINCES DOCK STREET HULL EAST YORKSHIRE HU1 2LD Dissolved Company formed on the 2011-06-27
FRIPURA (SOUTH AFRICA) MARKETING LIMITED ROLAND HOUSE PRINCES DOCK STREET HULL EAST YORKSHIRE HU1 2LD Dissolved Company formed on the 2011-06-27
FRIPURA (USA) MARKETING LIMITED ROLAND HOUSE PRINCES DOCK STREET HULL EAST YORKSHIRE HU1 2LD Dissolved Company formed on the 2011-06-27
FRIPURA EU 1 MARKET LIMITED ROLAND HOUSE PRINCES DOCK STREET HULL EAST YORKSHIRE HU1 2LD Dissolved Company formed on the 2011-06-27
FRIPURA SALES LIMITED Roland House Princes Dock Street Hull HU1 2LD Active Company formed on the 2018-01-24
FriPura Works Inc. 159 Tansley Dr Carp Ontario K0A 1L0 Dissolved Company formed on the 2018-09-12

Company Officers of FRIPURA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES CLAY
Director 2012-12-06
PETER FRANCIS O'BRIEN
Director 2011-02-18
DOMINIC MATTHEW WILBRAHAM
Director 2013-11-21
PHILIP NEVILLE WILBRAHAM
Director 2011-02-18
SAMUEL BENJAMIN WILBRAHAM
Director 2013-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY LOMAX
Director 2011-02-18 2014-11-29
MICHELLE WOODWARD
Director 2012-02-22 2014-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS O'BRIEN FRIPURA (SOUTH AFRICA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PETER FRANCIS O'BRIEN FRIPURA (AUSTRALIA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PETER FRANCIS O'BRIEN FRIPURA (USA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PETER FRANCIS O'BRIEN FRIPURA (CANADA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PETER FRANCIS O'BRIEN FRIPURA (INDONESIA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PETER FRANCIS O'BRIEN FRIPURA EU 1 MARKET LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
DOMINIC MATTHEW WILBRAHAM OIL PRESERVATION TECHNOLOGIES LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DOMINIC MATTHEW WILBRAHAM HAMSARD 3225 LIMITED Director 2011-05-11 CURRENT 2010-08-18 In Administration
PHILIP NEVILLE WILBRAHAM HULL VAN HIRE LTD Director 2017-09-21 CURRENT 2017-09-21 Active
PHILIP NEVILLE WILBRAHAM WILBCO 1 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
PHILIP NEVILLE WILBRAHAM WILBCO 2 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
PHILIP NEVILLE WILBRAHAM OIL PRESERVATION TECHNOLOGIES LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
PHILIP NEVILLE WILBRAHAM FRIPURA (SOUTH AFRICA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PHILIP NEVILLE WILBRAHAM FRIPURA (AUSTRALIA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PHILIP NEVILLE WILBRAHAM FRIPURA (USA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PHILIP NEVILLE WILBRAHAM FRIPURA (CANADA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PHILIP NEVILLE WILBRAHAM FRIPURA (INDONESIA) MARKETING LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PHILIP NEVILLE WILBRAHAM FRIPURA EU 1 MARKET LIMITED Director 2011-06-29 CURRENT 2011-06-27 Dissolved 2015-01-13
PHILIP NEVILLE WILBRAHAM VIGILANT UNDERWRITING LIMITED Director 1998-09-04 CURRENT 1998-09-04 Active
PHILIP NEVILLE WILBRAHAM PARLIAMENT STREET SECURITIES LIMITED Director 1992-08-22 CURRENT 1991-08-22 Active
SAMUEL BENJAMIN WILBRAHAM OIL PRESERVATION TECHNOLOGIES LIMITED Director 2014-01-28 CURRENT 2014-01-28 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
2024-03-18CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-03-15CESSATION OF PHILIP NEVILLE WILBRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MATTHEW WILBRAHAM
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PHILIP NEVILLE WILBRAHAM
2023-09-05Previous accounting period extended from 31/12/22 TO 30/06/23
2023-03-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-27CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04SH0127/03/19 STATEMENT OF CAPITAL GBP 20.98
2019-06-25AP01DIRECTOR APPOINTED MRS RACHEL MADELAINE GLOVER
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS O'BRIEN
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-03-01PSC07CESSATION OF WILBRAHAM SECURITIES LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NEVILLE WILBRAHAM
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 16.4
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-02SH0130/11/16 STATEMENT OF CAPITAL GBP 16.4
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10.32
2016-03-10AR0118/02/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 10.32
2015-03-24AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY LOMAX
2014-12-08SH0128/10/14 STATEMENT OF CAPITAL GBP 10.29
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WOODWARD
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 10.29
2014-04-24AR0118/02/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-02-18
2014-02-14ANNOTATIONClarification
2014-02-13RP04
2014-01-08SH0117/12/13 STATEMENT OF CAPITAL GBP 10.29
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM, DAIRYCOATES INDUSTRIAL ESTATE WILTSHIRE ROAD, HULL, EAST YORKSHIRE, HU4 6PD
2014-01-02ANNOTATIONClarification
2014-01-02RP04SECOND FILING FOR FORM SH01
2013-12-18AP01DIRECTOR APPOINTED SAMUEL BENJAMIN WILBRAHAM
2013-12-18AP01DIRECTOR APPOINTED MR DOMINIC MATTHEW WILBRAHAM
2013-07-04AR0118/02/13 FULL LIST
2013-06-10AP01DIRECTOR APPOINTED ANDREW JAMES CLAY
2013-05-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-22SH0118/03/13 STATEMENT OF CAPITAL GBP 5.99
2013-03-13AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-13AR0118/02/12 FULL LIST
2012-05-16RES01ALTER ARTICLES 05/04/2012
2012-04-18SH02SUB-DIVISION 05/04/12
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LOMAX / 05/04/2012
2012-03-26AP01DIRECTOR APPOINTED MRS MICHELLE WOODWARD
2011-09-13AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, 33 WILTSHIRE ROAD, KINGSTON UPON HULL, HU4 6PD, UNITED KINGDOM
2011-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRIPURA 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 FRIPURA 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 2013-03-06 Outstanding WILBRAHAM SECURITIES LLP
Creditors
Creditors Due After One Year 2013-12-31 £ 200,009
Creditors Due After One Year 2012-12-31 £ 600,000
Creditors Due After One Year 2012-12-31 £ 600,000
Creditors Due After One Year 2012-03-31 £ 200,000
Creditors Due Within One Year 2013-12-31 £ 445,505
Creditors Due Within One Year 2012-12-31 £ 440,921
Creditors Due Within One Year 2012-12-31 £ 440,921
Creditors Due Within One Year 2012-03-31 £ 278,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FRIPURA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 8,950
Cash Bank In Hand 2012-12-31 £ 8,077
Cash Bank In Hand 2012-12-31 £ 8,077
Cash Bank In Hand 2012-03-31 £ 13,271
Current Assets 2013-12-31 £ 81,188
Current Assets 2012-12-31 £ 174,978
Current Assets 2012-12-31 £ 174,978
Current Assets 2012-03-31 £ 77,625
Debtors 2013-12-31 £ 72,238
Debtors 2012-12-31 £ 166,901
Debtors 2012-12-31 £ 166,901
Debtors 2012-03-31 £ 64,354
Fixed Assets 2013-12-31 £ 31,948
Fixed Assets 2012-12-31 £ 33,261
Fixed Assets 2012-12-31 £ 33,261
Fixed Assets 2012-03-31 £ 84,044
Secured Debts 2013-12-31 £ 306,009
Secured Debts 2012-12-31 £ 706,000
Secured Debts 2012-12-31 £ 706,000
Tangible Fixed Assets 2013-12-31 £ 6,875
Tangible Fixed Assets 2012-12-31 £ 8,188
Tangible Fixed Assets 2012-12-31 £ 8,188
Tangible Fixed Assets 2012-03-31 £ 3,700

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRIPURA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIPURA LIMITED
Trademarks

Trademark applications by FRIPURA LIMITED

FRIPURA LIMITED is the for the trademark FRIPURA ™ (79109280) through the USPTO on the 2012-01-31
The color(s) green and white is/are claimed as a feature of the mark.
FRIPURA LIMITED is the for the trademark FRIPURA ™ (79109280) through the USPTO on the 2012-01-31
The color(s) green and white is/are claimed as a feature of the mark.
FRIPURA LIMITED is the for the trademark FRIPURA ™ (79109280) through the USPTO on the 2012-01-31
The color(s) green and white is/are claimed as a feature of the mark.
FRIPURA LIMITED is the for the trademark FRIPURA ™ (79109280) through the USPTO on the 2012-01-31
The color(s) green and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FRIPURA 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 (10890 - Manufacture of other food products n.e.c.) as FRIPURA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRIPURA 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 FRIPURA 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 FRIPURA 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.