FREDDY PRODUCTS LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 2JN

Company number 02907462
Status Active
Incorporation Date 11 March 1994
Company Type Private Limited Company
Address CELCIUS HOUSE AINTREE ROAD, KEYTEC 7 BUSINESS PARK, PERSHORE, ENGLAND, WR10 2JN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 January 2017 with updates. The most likely internet sites of FREDDY PRODUCTS LIMITED are www.freddyproducts.co.uk, and www.freddy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Evesham Rail Station is 5.5 miles; to Worcester Shrub Hill Rail Station is 7.6 miles; to Ashchurch for Tewkesbury Rail Station is 9.2 miles; to Droitwich Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freddy Products Limited is a Private Limited Company. The company registration number is 02907462. Freddy Products Limited has been working since 11 March 1994. The present status of the company is Active. The registered address of Freddy Products Limited is Celcius House Aintree Road Keytec 7 Business Park Pershore England Wr10 2jn. . DE LA PENA, Paul Stanley is a Director of the company. HANMER, Simon is a Director of the company. NUTTING, Lynda is a Director of the company. Secretary ELLIOTT, Hugh has been resigned. Secretary PRICE, Wendy Ann has been resigned. Secretary SHAW, Lisa Marie has been resigned. Secretary SIMCOCK, Rachel Jane has been resigned. Secretary TAYLOR, Stephen Mark has been resigned. Secretary THOMPSON, Matthew James Robert has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DE LA PENA, Valerie Marye has been resigned. Director ELLIOTT, Hugh has been resigned. Director ELLIOTT, Hugh has been resigned. Director FULTON, William David has been resigned. Director MASON, Leigh John has been resigned. Director SMITH, Roderick Allan has been resigned. Director WOODWARD, Roger Ian has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
DE LA PENA, Paul Stanley
Appointed Date: 15 March 1994
95 years old

Director
HANMER, Simon
Appointed Date: 24 August 2010
51 years old

Director
NUTTING, Lynda
Appointed Date: 24 August 2010
61 years old

Resigned Directors

Secretary
ELLIOTT, Hugh
Resigned: 30 June 2006
Appointed Date: 01 September 2004

Secretary
PRICE, Wendy Ann
Resigned: 31 December 1995
Appointed Date: 15 March 1994

Secretary
SHAW, Lisa Marie
Resigned: 24 August 2010
Appointed Date: 02 July 2008

Secretary
SIMCOCK, Rachel Jane
Resigned: 01 July 2008
Appointed Date: 01 July 2006

Secretary
TAYLOR, Stephen Mark
Resigned: 30 September 2004
Appointed Date: 24 April 1998

Secretary
THOMPSON, Matthew James Robert
Resigned: 24 April 1998
Appointed Date: 31 December 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 March 1994
Appointed Date: 11 March 1994

Director
DE LA PENA, Valerie Marye
Resigned: 30 June 2004
Appointed Date: 15 March 1994
89 years old

Director
ELLIOTT, Hugh
Resigned: 30 June 2006
Appointed Date: 01 September 2004
73 years old

Director
ELLIOTT, Hugh
Resigned: 31 March 2004
Appointed Date: 21 January 2000
73 years old

Director
FULTON, William David
Resigned: 23 June 2004
Appointed Date: 31 January 2000
81 years old

Director
MASON, Leigh John
Resigned: 07 August 2009
Appointed Date: 03 July 2006
56 years old

Director
SMITH, Roderick Allan
Resigned: 31 March 2009
Appointed Date: 23 January 2009
75 years old

Director
WOODWARD, Roger Ian
Resigned: 29 January 1999
Appointed Date: 01 October 1998
72 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 March 1994
Appointed Date: 11 March 1994

Persons With Significant Control

Paul De La Pena Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREDDY PRODUCTS LIMITED Events

21 Jan 2017
Satisfaction of charge 2 in full
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
31 Oct 2016
Registered office address changed from Unit 19 Kempton Road Pershore Worcestershire WR10 2TA to Celcius House Aintree Road Keytec 7 Business Park Pershore WR10 2JN on 31 October 2016
12 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

...
... and 85 more events
22 Mar 1994
Secretary resigned;new director appointed

22 Mar 1994
Director resigned;new director appointed

22 Mar 1994
New secretary appointed

22 Mar 1994
Registered office changed on 22/03/94 from: 43 lawrence road hove east sussex BN3 5QE

11 Mar 1994
Incorporation

FREDDY PRODUCTS LIMITED Charges

17 November 2014
Charge code 0290 7462 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H celsius house unit 7 aintree road keytech business park…
29 June 2010
Debenture
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Paul De La Pena Property Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 2006
Fixed charge on purchased debts which fail to vest
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 March 2006
Debenture
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 7 February 2003
Status: Satisfied on 21 January 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
20 April 1994
Fixed and floating charge
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…