UKBizDB.co.uk

FREDRICKSON INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fredrickson International Limited. The company was founded 32 years ago and was given the registration number 02679522. The firm's registered office is in LEEDS. You can find them at Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FREDRICKSON INTERNATIONAL LIMITED
Company Number:02679522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH

Director18 June 2018Active
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH

Director06 November 2019Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Secretary01 June 2016Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Secretary28 November 2017Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB

Secretary25 March 2014Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Secretary-Active
Enterprise House, 1 Apex View, Leeds, United Kingdom, LS11 9BH

Secretary16 May 2013Active
Rosebriars 441 Woodham Lane, Woodham, Addlestone, KT15 3QG

Director-Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB

Director16 May 2013Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB

Director04 November 2013Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director23 March 2006Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB

Director16 May 2013Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB

Director16 May 2013Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Director16 May 2013Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director01 August 2005Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Director09 December 2016Active
13 Wynton Grove, Walton On Thames, KT12 1LW

Director18 November 1996Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Director01 March 2016Active
11 Hersham Road, Walton-On-Thames, KT12 1LQ

Director-Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director10 September 2003Active
201 Richmond Road, Twickenham, TW1 2NJ

Director01 November 1994Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Director03 April 2017Active
28 Oaken Lane, Claygate, KT10 0RG

Director01 August 1999Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director01 October 2001Active
48 Balliol Way, Sandhurst, GU47 0QN

Director01 February 1993Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director13 January 1993Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director-Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director02 September 2008Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Director16 May 2013Active
9 Priory Close, Totteridge, N20 8BB

Director08 November 1996Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Director23 March 2015Active
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director21 September 2011Active
Field Farm, Colemore, GU34 3PX

Director01 May 1995Active
Walnut Tree Cottage, Harwood Road, Marlow, SL7 2AS

Director28 September 1994Active
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

Director16 May 2013Active

People with Significant Control

Metis Bidco Limited
Notified on:17 December 2019
Status:Active
Country of residence:England
Address:No 1. The Square, Thorpe Park View, Leeds, England, LS15 8GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Interlaken Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ellington House, 9 Savannah Way, Leeds, England, LS10 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Address

Change registered office address company with date old address new address.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.