Company NameFreola Holdings Limited
DirectorRichard Grahame Marsden
Company StatusActive
Company Number11929210
CategoryPrivate Limited Company
Incorporation Date5 April 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Richard Grahame Marsden
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Simpson Street
Sunderland
SR4 6DR

Location

Registered AddressThe Old School
Simpson Street
Sunderland
SR4 6DR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

10 December 2021Delivered on: 13 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land and buildings at former simpson street school sunderland SR4 6DR for more details please refer to the instrument.
Outstanding
10 November 2021Delivered on: 16 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 October 2020Delivered on: 22 October 2020
Persons entitled: North East Property LP Acting by North East Property (Gp) Limited as the General Partner of North West Loans Limited Acting by Fw Capital LTD

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
14 October 2020Delivered on: 16 October 2020
Persons entitled: North East Property LP

Classification: A registered charge
Particulars: Freehold land at simpson street, sunderland. See instrument for full details.
Outstanding

Filing History

7 September 2023Director's details changed for Mr Richard Grahame Marsden on 7 September 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
17 April 2023Director's details changed for Mr Richard Grahame Marsden on 17 April 2023 (2 pages)
6 June 2022Part of the property or undertaking has been released and no longer forms part of charge 119292100004 (1 page)
9 May 2022Director's details changed for Mr Richard Grahame Marsden on 9 May 2022 (2 pages)
9 May 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
27 April 2022Second filing of Confirmation Statement dated 4 April 2020 (3 pages)
14 April 2022Registered office address changed from The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR United Kingdom to The Old School Simpson Street Sunderland SR4 6DR on 14 April 2022 (1 page)
11 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 January 2022Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
13 December 2021Satisfaction of charge 119292100002 in full (1 page)
13 December 2021Registration of charge 119292100004, created on 10 December 2021 (38 pages)
13 December 2021Satisfaction of charge 119292100001 in full (1 page)
16 November 2021Registration of charge 119292100003, created on 10 November 2021 (61 pages)
15 November 2021Registered office address changed from 31 Tudor Grove Humbledon Sunderland United Kingdom SR3 1SB United Kingdom to The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR on 15 November 2021 (1 page)
1 June 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
29 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 October 2020Registration of charge 119292100002, created on 14 October 2020 (21 pages)
16 October 2020Registration of charge 119292100001, created on 14 October 2020 (21 pages)
15 April 2020Confirmation statement made on 4 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/04/2022
(6 pages)
1 April 2020Change of details for Mr Richard Grahame Marsden as a person with significant control on 5 April 2019 (2 pages)
17 May 2019Resolutions
  • RES13 ‐ Sub division 23/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 May 2019Sub-division of shares on 23 April 2019 (4 pages)
15 May 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 0.01
(4 pages)
5 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-05
  • GBP 100
(25 pages)