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

FRP GROUP HOLDINGS LTD

9 COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR,
Company Registration Number
04282949
Private Limited Company
Active

Company Overview

About Frp Group Holdings Ltd
FRP GROUP HOLDINGS LTD was founded on 2001-09-06 and has its registered office in Peterborough. The organisation's status is listed as "Active". Frp Group Holdings Ltd 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
FRP GROUP HOLDINGS LTD
 
Legal Registered Office
9 COMMERCE ROAD
LYNCHWOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6LR
Other companies in TA1
 
Previous Names
FENLAND RP LIMITED09/06/2022
Filing Information
Company Number 04282949
Company ID Number 04282949
Date formed 2001-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781520631  
Last Datalog update: 2024-03-06 08:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRP GROUP HOLDINGS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & CORPORATE EXPERTISE LIMITED   GREENSTONES LIMITED   I.E. TAXGUARD LIMITED   KING & TAYLOR (AUDIT) 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 FRP GROUP HOLDINGS LTD

Current Directors
Officer Role Date Appointed
MARIE CECILIA CLARK
Company Secretary 2001-09-06
SHARON CARRICK
Director 2010-04-30
MARIE CECILIA CLARK
Director 2014-04-01
NICHOLAS JOHN MICHAEL OSBORN
Director 2004-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE CECILIA CLARK
Director 2001-09-06 2012-04-30
COLIN ROY CLARK
Director 2001-09-06 2006-04-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-06 2001-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-06 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON CARRICK FAST REAL PARTS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
MARIE CECILIA CLARK FRP UK - RAPID PRODUCT SOLUTIONS LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
MARIE CECILIA CLARK F R P SOLUTIONS LIMITED Director 2006-02-10 CURRENT 2006-02-10 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
2024-04-04Cancellation of shares. Statement of capital on 2021-09-16 GBP 200.00
2024-04-04Purchase of own shares
2024-04-04Resolutions passed:<ul><li>Resolution Contract 16/09/2021</ul>
2024-04-04Resolutions passed:<ul><li>Resolution Co business 16/09/2021</ul>
2024-01-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04Second filing of capital allotment of shares GBP300.00
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM Np-105, Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY England
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-01-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-06-09CERTNMCompany name changed fenland rp LIMITED\certificate issued on 09/06/22
2022-01-2430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-08-02CH01Director's details changed for Mr Nicholas John Michael Osborn on 2021-07-31
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Mercers Manor Barns Sherington Buckinghamshire MK16 9PU United Kingdom
2021-01-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-11-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-09TM02Termination of appointment of Marie Cecilia Clark on 2019-08-31
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CECILIA CLARK
2018-12-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-06CH01Director's details changed for Mr Nicholas John Michael Osborn on 2018-09-05
2018-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE CECILIA CLARK on 2018-01-10
2018-03-09CH01Director's details changed for Mr Nicholas John Michael Osborn on 2018-03-08
2018-03-08CH01Director's details changed for Ms Sharon Carrick on 2018-03-08
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM 2 Chartfield House Castle Street Taunton Somerset TA1 4AS
2017-11-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-11-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 202
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-11-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 202
2015-09-29AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mrs Marie Cecilia Clark on 2015-09-25
2014-11-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 202
2014-09-26AR0106/09/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MRS MARIE CECILIA CLARK
2014-04-04AAMDAmended accounts made up to 2013-09-30
2013-11-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0106/09/13 ANNUAL RETURN FULL LIST
2012-12-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0106/09/12 ANNUAL RETURN FULL LIST
2012-07-24SH06Cancellation of shares. Statement of capital on 2012-07-24 GBP 202
2012-07-13SH03Purchase of own shares
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CLARK
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON HAMILTON / 05/05/2012
2012-01-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-20AR0106/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MICHAEL OSBORN / 06/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON HAMILTON / 06/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 06/09/2011
2010-12-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-23AR0106/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MICHAEL OSBORN / 06/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 06/09/2010
2010-05-26AP01DIRECTOR APPOINTED MS SHARON HAMILTON
2010-05-20SH0130/04/10 STATEMENT OF CAPITAL GBP 300.00
2010-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 02/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 02/03/2010
2010-01-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE CLARK / 01/07/2009
2009-08-29287REGISTERED OFFICE CHANGED ON 29/08/2009 FROM MONICA HOUSE ST AUGUSTINES ROAD WISBECH CAMBRIDGESHIRE PE13 3AD
2009-02-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE CLARK / 23/02/2009
2009-01-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-03-03AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-17363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-05288aNEW DIRECTOR APPOINTED
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-14363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-11363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-09-2888(2)RAD 14/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-10288bDIRECTOR RESIGNED
2001-09-10288bSECRETARY RESIGNED
2001-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to FRP GROUP HOLDINGS LTD 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 FRP GROUP HOLDINGS LTD
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 2004-01-23 Outstanding LLOYDS TSB BANK PLC
Creditors
Provisions For Liabilities Charges 2013-09-30 £ 313
Provisions For Liabilities Charges 2012-09-30 £ 21

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FRP GROUP HOLDINGS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 196
Called Up Share Capital 2012-09-30 £ 196
Cash Bank In Hand 2013-09-30 £ 353,138
Cash Bank In Hand 2012-09-30 £ 200,044
Current Assets 2013-09-30 £ 941,973
Current Assets 2012-09-30 £ 480,985
Debtors 2013-09-30 £ 489,672
Debtors 2012-09-30 £ 275,217
Fixed Assets 2013-09-30 £ 4,452
Fixed Assets 2012-09-30 £ 3,907
Shareholder Funds 2013-09-30 £ 397,517
Shareholder Funds 2012-09-30 £ 142,825
Stocks Inventory 2013-09-30 £ 99,163
Stocks Inventory 2012-09-30 £ 5,724
Tangible Fixed Assets 2013-09-30 £ 4,452
Tangible Fixed Assets 2012-09-30 £ 3,907

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRP GROUP HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRP GROUP HOLDINGS LTD
Trademarks
We have not found any records of FRP GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income

Government spend with FRP GROUP HOLDINGS LTD

Government Department Income DateTransaction(s) Value Services/Products
Breckland Council 2014-05-28 GBP £7,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRP GROUP HOLDINGS LTD 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 FRP GROUP HOLDINGS LTD 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 FRP GROUP HOLDINGS LTD 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.