Company NameFrelan Hardware Limited
Company StatusActive
Company Number01138414
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMrs Susan Terese Arnold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Fairfax Avenue
Ewell
Epsom
Surrey
KT17 2QQ
Director NameMr Peter James Muggleton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrington Drive
Fetcham
Surrey
KT22 9JT
Secretary NameMrs Susan Terese Arnold
NationalityBritish
StatusCurrent
Appointed03 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Fairfax Avenue
Ewell
Epsom
Surrey
KT17 2QQ
Director NameMr Paul Robert Wallis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(50 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Mitcham Industrial Estate
Streatham Road Mitcham
Surrey
CR4 2AP
Director NameMr Alan James Muggleton
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 1998)
RoleSalesman
Correspondence Address2 Links Place
Ashtead
Surrey
KT21 2HE
Director NameMr Frederick James Adams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(18 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 26 May 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address37 Milton Road
Caterham
Surrey
CR3 5JG

Contact

Websitefrelan.co.uk
Email address[email protected]
Telephone020 86481500
Telephone regionLondon

Location

Registered AddressUnit 10
Mitcham Industrial Estate
Streatham Road Mitcham
Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

4k at £1Fred Adams
36.70%
Ordinary A
3k at £1Peter James Muggleton
27.52%
Ordinary A
3k at £1Susan Terese Arnold
27.52%
Ordinary A
300 at £1Fred Adams
2.75%
Ordinary B
300 at £1Susan Arnold
2.75%
Ordinary B
200 at £1Peter James Muggleton
1.83%
Ordinary B
100 at £1Karen Muggleton
0.92%
Ordinary B

Financials

Year2014
Net Worth£2,976,536
Cash£131,613
Current Liabilities£1,556,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

2 December 2013Delivered on: 3 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 September 2003Delivered on: 20 September 2003
Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 April 1998Delivered on: 14 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 mitcham industrial estate,streatham rd,mitcham,surrey and the proceeds of sale thereof; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1994Delivered on: 14 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 February 1988Delivered on: 9 March 1988
Satisfied on: 30 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 January 2024Appointment of Mr Paul Robert Wallis as a director on 9 January 2024 (2 pages)
20 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
5 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
23 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
10 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
3 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 August 2017Notification of Susan Terese Arnold as a person with significant control on 1 January 2017 (2 pages)
30 August 2017Notification of Susan Terese Arnold as a person with significant control on 1 January 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,900
(6 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,900
(6 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2015Termination of appointment of Frederick James Adams as a director on 26 May 2015 (1 page)
6 August 2015Termination of appointment of Frederick James Adams as a director on 26 May 2015 (1 page)
14 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Purchase of own shares. (3 pages)
30 June 2015Purchase of own shares. (3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,900
(7 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,900
(7 pages)
1 December 2014Section 519 (1 page)
1 December 2014Section 519 (1 page)
1 December 2014Resolutions
  • RES13 ‐ Audit exepmtion 18/11/2014
(2 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,900
(7 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,900
(7 pages)
3 December 2013Registration of charge 011384140005 (8 pages)
3 December 2013Registration of charge 011384140005 (8 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
19 September 2011Full accounts made up to 31 December 2010 (16 pages)
19 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Director's details changed for Mr Frederick James Adams on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Mrs Susan Terese Arnold on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Mrs Susan Terese Arnold on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Peter James Muggleton on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Frederick James Adams on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr Peter James Muggleton on 30 April 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 July 2009Return made up to 30/04/09; full list of members (6 pages)
21 July 2009Return made up to 30/04/09; full list of members (6 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Director's change of particulars / peter muggleton / 01/05/2007 (1 page)
26 June 2008Return made up to 30/04/08; full list of members (6 pages)
26 June 2008Director's change of particulars / peter muggleton / 01/05/2007 (1 page)
26 June 2008Return made up to 30/04/08; full list of members (6 pages)
9 October 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2007Full accounts made up to 31 December 2006 (16 pages)
8 June 2007Return made up to 30/04/07; no change of members (7 pages)
8 June 2007Return made up to 30/04/07; no change of members (7 pages)
23 August 2006Full accounts made up to 31 December 2005 (16 pages)
23 August 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Return made up to 30/04/06; full list of members (9 pages)
17 May 2006Return made up to 30/04/06; full list of members (9 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 May 2005Return made up to 30/04/05; full list of members (9 pages)
25 May 2005Return made up to 30/04/05; full list of members (9 pages)
10 December 2004Ad 17/11/04--------- £ si 300@1=300 £ ic 10600/10900 (2 pages)
10 December 2004Ad 17/11/04--------- £ si 300@1=300 £ ic 10600/10900 (2 pages)
11 June 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
11 June 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2003Particulars of mortgage/charge (6 pages)
20 September 2003Particulars of mortgage/charge (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (8 pages)
13 May 2003Return made up to 30/04/03; full list of members (8 pages)
13 April 2003Accounts for a small company made up to 31 December 2002 (12 pages)
13 April 2003Accounts for a small company made up to 31 December 2002 (12 pages)
30 May 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
30 May 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
9 May 2002Return made up to 30/04/02; full list of members (8 pages)
9 May 2002Return made up to 30/04/02; full list of members (8 pages)
29 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
10 May 2000Return made up to 30/04/00; full list of members (8 pages)
10 May 2000Return made up to 30/04/00; full list of members (8 pages)
18 April 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 1999Ad 22/04/99--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
19 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 May 1999Nc inc already adjusted 22/04/99 (1 page)
19 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 May 1999Ad 22/04/99--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
19 May 1999Nc inc already adjusted 22/04/99 (1 page)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
20 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/98
(6 pages)
20 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/98
(6 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
11 August 1997Secretary's particulars changed;director's particulars changed (1 page)
11 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
17 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 30/04/95; no change of members (4 pages)
18 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 October 1973Incorporation (15 pages)
8 October 1973Incorporation (15 pages)