Company NameFrisco (U.K.) Sales Limited
DirectorsMarc Flynn and Rory Flynn
Company StatusActive
Company Number01551925
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(11 years, 12 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMr Marc Flynn
NationalityBritish
StatusCurrent
Appointed29 December 2004(23 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Rory Flynn
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr James Flynn
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address85 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameMary Catherine Flynn
Date of BirthOctober 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address85 Raleigh Drive
Whetstone
London
N20 0NZ
Secretary NameMr James Flynn
NationalityIrish
StatusResigned
Appointed30 November 1992(11 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 December 2004)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address85 Raleigh Drive
Whetstone
London
N20 0UZ
Director NamePaul Robert Wallis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(16 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 The Ridgeway
St. Albans
Hertfordshire
AL4 9XA
Director NameChristine Anne Pope
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(22 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2017)
RolePurchasing Director
Country of ResidenceU.K
Correspondence Address28 Queensway
Holland On Sea
Essex
CO15 5LX
Director NameSimon Gary Foord
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(28 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameGary Zubiena
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(28 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Contact

Websitefrisco.co.uk
Email address[email protected]
Telephone01992 443010
Telephone regionLea Valley

Location

Registered Address14 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200k at £0.01Insignia Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,760,794
Gross Profit£2,667,610
Net Worth£9,716,479
Cash£145,296
Current Liabilities£4,184,290

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

28 January 2011Delivered on: 1 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract and all securities in respect of that credit balance.
Outstanding
3 December 2010Delivered on: 7 December 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on non-vesting debts 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
29 July 2010Delivered on: 30 July 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 July 2010Delivered on: 29 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 14 essex road hoddesdon t/no. HD434167 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 November 2004Delivered on: 25 November 2004
Satisfied on: 23 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal 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: F/H property k/a unit 14 essex road, hoddesdon t/n HD434167,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 2004Delivered on: 25 November 2004
Satisfied on: 17 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal 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: F/H property k/a land at marsh lane, ware, hertfordshire, t/n HD362665,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1998Delivered on: 10 July 1998
Satisfied on: 17 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse marsh lane ware herts SG12 9QQ all right title and interest in any proceeds of any insurances goodwill all moveable plant machinery implements utensils furniture equipment.
Fully Satisfied
28 June 1989Delivered on: 4 July 1989
Satisfied on: 17 May 2012
Persons entitled: The Governor & Company of the Bank of Ireland

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 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (26 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (25 pages)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
15 August 2017Termination of appointment of Christine Anne Pope as a director on 31 July 2017 (1 page)
15 August 2017Termination of appointment of Christine Anne Pope as a director on 31 July 2017 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (24 pages)
8 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(7 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(7 pages)
21 December 2015Full accounts made up to 31 March 2015 (21 pages)
21 December 2015Full accounts made up to 31 March 2015 (21 pages)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 December 2014Full accounts made up to 31 March 2014 (22 pages)
16 December 2014Full accounts made up to 31 March 2014 (22 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(7 pages)
25 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 January 2014Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2,000
(7 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2,000
(7 pages)
27 December 2013Director's details changed for Christine Anne Pope on 20 November 2013 (2 pages)
27 December 2013Director's details changed for Christine Anne Pope on 20 November 2013 (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (18 pages)
6 August 2013Full accounts made up to 31 December 2012 (18 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
4 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
4 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
10 August 2011Termination of appointment of Paul Wallis as a director (2 pages)
10 August 2011Resolutions
  • RES13 ‐ Removal of directors 15/07/2011
(1 page)
10 August 2011Resolutions
  • RES13 ‐ Removal of directors 15/07/2011
(1 page)
10 August 2011Termination of appointment of Paul Wallis as a director (2 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 July 2010Full accounts made up to 31 December 2009 (21 pages)
14 July 2010Full accounts made up to 31 December 2009 (21 pages)
12 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
25 November 2009Appointment of Simon Foord as a director (3 pages)
25 November 2009Appointment of Gary Zubiena as a director (3 pages)
25 November 2009Appointment of Simon Foord as a director (3 pages)
25 November 2009Appointment of Gary Zubiena as a director (3 pages)
19 November 2009Appointment of Simon Foord as a director (3 pages)
19 November 2009Appointment of Gary Zubiena as a director (3 pages)
19 November 2009Appointment of Simon Foord as a director (3 pages)
19 November 2009Appointment of Gary Zubiena as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
19 December 2008Return made up to 30/11/08; full list of members (5 pages)
19 December 2008Director's change of particulars / paul wallis / 20/11/2007 (1 page)
19 December 2008Return made up to 30/11/08; full list of members (5 pages)
19 December 2008Director's change of particulars / paul wallis / 20/11/2007 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
25 January 2006Return made up to 30/11/05; full list of members (3 pages)
25 January 2006Return made up to 30/11/05; full list of members (3 pages)
21 September 2005Full accounts made up to 31 December 2004 (19 pages)
21 September 2005Full accounts made up to 31 December 2004 (19 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (17 pages)
24 June 2004Full accounts made up to 31 December 2003 (17 pages)
26 April 2004Ad 31/03/04--------- £ si [email protected]=1972 £ ic 28/2000 (2 pages)
26 April 2004Ad 31/03/04--------- £ si [email protected]=1972 £ ic 28/2000 (2 pages)
15 April 2004Nc inc already adjusted 31/03/04 (1 page)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2004Nc inc already adjusted 31/03/04 (1 page)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 December 2003Return made up to 30/11/03; full list of members (7 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
2 September 2003Full accounts made up to 31 December 2002 (14 pages)
2 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 December 2002Return made up to 30/11/02; full list of members (6 pages)
12 December 2002Return made up to 30/11/02; full list of members (6 pages)
7 October 2002Full accounts made up to 31 December 2001 (14 pages)
7 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
15 December 2000Return made up to 30/11/00; full list of members (6 pages)
15 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 January 2000Return made up to 30/11/99; full list of members (7 pages)
5 January 2000Return made up to 30/11/99; full list of members (7 pages)
4 October 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
4 October 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
28 April 1999Director's particulars changed (2 pages)
28 April 1999Director's particulars changed (2 pages)
22 December 1998Return made up to 30/11/98; no change of members (4 pages)
22 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 30/11/97; full list of members (7 pages)
13 January 1998Return made up to 30/11/97; full list of members (7 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
6 July 1997£ ic 100/28 04/04/97 £ sr 72@1=72 (1 page)
6 July 1997£ ic 100/28 04/04/97 £ sr 72@1=72 (1 page)
6 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 January 1997Return made up to 30/11/96; no change of members (6 pages)
8 January 1997Return made up to 30/11/96; no change of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
11 March 1996Accounts for a small company made up to 31 December 1994 (10 pages)
11 March 1996Accounts for a small company made up to 31 December 1994 (10 pages)
4 January 1996Return made up to 30/11/95; full list of members (7 pages)
4 January 1996Return made up to 30/11/95; full list of members (7 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
26 July 1982Memorandum and Articles of Association (13 pages)
26 July 1982Memorandum and Articles of Association (13 pages)
20 March 1981Certificate of incorporation (1 page)
20 March 1981Certificate of incorporation (1 page)