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

FRICKLEY HOLDINGS.LIMITED

WILSTROP GRANGE FARM WILSTROP, GREEN HAMMERTON, YORK, NORTH YORKSHIRE, YO26 8HB,
Company Registration Number
01002159
Private Limited Company
Active

Company Overview

About Frickley Holdings.limited
FRICKLEY HOLDINGS.LIMITED was founded on 1971-02-10 and has its registered office in York. The organisation's status is listed as "Active". Frickley Holdings.limited is a Private Limited Company registered in ENGLAND 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
FRICKLEY HOLDINGS.LIMITED
 
Legal Registered Office
WILSTROP GRANGE FARM WILSTROP
GREEN HAMMERTON
YORK
NORTH YORKSHIRE
YO26 8HB
Other companies in DN6
 
Filing Information
Company Number 01002159
Company ID Number 01002159
Date formed 1971-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182529254  
Last Datalog update: 2024-04-06 17:44:24
Primary Source:Companies House
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 FRICKLEY HOLDINGS.LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL MASSARELLA
Company Secretary 1993-04-07
CHARLES MICHAEL SCHOLEY
Director 1997-04-14
MARGARET BARBARA SCHOLEY
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND HOWARTH SCHOLEY
Director 1991-07-31 2018-01-21
ROSANNE ELAINE MARGARET ROWBOTTOM
Director 2000-12-12 2017-02-17
RAYMOND HOWARTH SCHOLEY
Company Secretary 1991-07-31 1993-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL MASSARELLA UNIQUA-DEVELOPMENTS LTD Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
ANTHONY MICHAEL MASSARELLA HALDENBY ESTATES LIMITED Company Secretary 2004-05-21 CURRENT 2001-11-30 Active
ANTHONY MICHAEL MASSARELLA AQUAVITA UK LIMITED Company Secretary 2002-11-08 CURRENT 2001-10-16 Active
ANTHONY MICHAEL MASSARELLA MACVEAN PROPERTIES LIMITED Company Secretary 2002-08-05 CURRENT 2002-08-05 Active
CHARLES MICHAEL SCHOLEY HALDENBY ESTATES LIMITED Director 2018-01-21 CURRENT 2001-11-30 Active
CHARLES MICHAEL SCHOLEY GRAINCO LIMITED Director 2008-06-25 CURRENT 1995-06-09 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
2024-03-08CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-07-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR CHARLES WILLIAM SCHOLEY
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM Woodfield House New Close Lane Skelbrooke Doncaster South Yorkshire DN6 8NA
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010021590010
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010021590009
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MICHAEL SCHOLEY
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOWARTH SCHOLEY
2018-02-08PSC07CESSATION OF RAYMOND HOWARTH SCHOLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 384572
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNE ELAINE MARGARET ROWBOTTOM
2017-02-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 384572
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 355442
2016-03-31SH0131/03/16 STATEMENT OF CAPITAL GBP 355442
2016-02-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 355442
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 355442
2014-08-08AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-08CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY MICHAEL MASSARELLA on 2014-06-30
2014-06-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AA01Previous accounting period extended from 31/05/12 TO 31/10/12
2012-08-03AR0131/07/12 ANNUAL RETURN FULL LIST
2012-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-09-15AR0131/07/11 ANNUAL RETURN FULL LIST
2010-11-19SH0103/11/10 STATEMENT OF CAPITAL GBP 355442
2010-08-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-03AR0131/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARBARA SCHOLEY / 31/07/2010
2010-06-22SH0128/05/10 STATEMENT OF CAPITAL GBP 225000
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-23363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-14AA31/05/09 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM LODGE FARM FRICKLEY, NEAR DONCASTER SOUTH YORKSHIRE DN5 7BX
2008-08-11AA31/05/08 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/06
2006-10-20363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-19363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-20363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-21363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-14363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-18363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-13363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-11363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-23363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-29363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-05-22288aNEW DIRECTOR APPOINTED
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-03363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-08363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-24395PARTICULARS OF MORTGAGE/CHARGE
1994-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-04363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-20395PARTICULARS OF MORTGAGE/CHARGE
1993-09-08395PARTICULARS OF MORTGAGE/CHARGE
1993-08-11363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-05-07395PARTICULARS OF MORTGAGE/CHARGE
1971-02-10New incorporation
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to FRICKLEY 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 FRICKLEY HOLDINGS.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-02-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-01-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-05-04 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-07-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-12-09 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 1,072,595
Creditors Due Within One Year 2011-05-31 £ 118,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 FRICKLEY HOLDINGS.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 355,442
Called Up Share Capital 2011-05-31 £ 355,442
Cash Bank In Hand 2012-10-31 £ 252,489
Cash Bank In Hand 2011-05-31 £ 2,096
Current Assets 2012-10-31 £ 593,402
Current Assets 2011-05-31 £ 652,754
Debtors 2012-10-31 £ 74,071
Debtors 2011-05-31 £ 552,978
Fixed Assets 2012-10-31 £ 9,227,753
Fixed Assets 2011-05-31 £ 8,151,888
Shareholder Funds 2012-10-31 £ 8,748,560
Shareholder Funds 2011-05-31 £ 8,685,891
Stocks Inventory 2012-10-31 £ 266,842
Stocks Inventory 2011-05-31 £ 97,680
Tangible Fixed Assets 2012-10-31 £ 7,346,846
Tangible Fixed Assets 2011-05-31 £ 6,371,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRICKLEY HOLDINGS.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRICKLEY HOLDINGS.LIMITED
Trademarks
We have not found any records of FRICKLEY HOLDINGS.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRICKLEY 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as FRICKLEY HOLDINGS.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRICKLEY 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 FRICKLEY 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 FRICKLEY 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.
    Other companies at postcode YO26 8HB