ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hemsley Fraser Group Limited

Hemsley Fraser Group Limited is an active company incorporated on 15 August 1991 with the registered office located in Plymouth, Devon. Hemsley Fraser Group Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02638042
Private limited company
Age
34 years
Incorporated 15 August 1991
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Block Plymouth 23 Melville Building
Royal William Yard
Plymouth
PL1 3RP
United Kingdom
Address changed on 4 Jul 2025 (3 months ago)
Previous address was St James Court 74-94 Fore Street Saltash Cornwall PL12 6JW
Telephone
02078387290
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • French • Lives in France • Born in Jan 1978
Director • Marketing (Cmo) • British • Lives in England • Born in Aug 1971
Director • Non-Managing Executive • Singaporean • Lives in France • Born in Nov 1950
Director • Innovation Director • British • Lives in UK • Born in Jan 1985
Director • Chairperson • Chinese • Lives in Hong Kong • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hemsley Fraser International Limited
Michelmores Secretaries Limited, Remi Georges Marie Blet, and 4 more are mutual people.
Active
Roe Electronics Limited
Michelmores Secretaries Limited is a mutual person.
Active
Active Electronics Plc
Michelmores Secretaries Limited is a mutual person.
Active
Registry Trust Limited
Michelmores Secretaries Limited is a mutual person.
Active
Emma Bridgewater Limited
Michelmores Secretaries Limited is a mutual person.
Active
Bridgewater Pottery Limited
Michelmores Secretaries Limited is a mutual person.
Active
Valmiera Glass UK Limited
Michelmores Secretaries Limited is a mutual person.
Active
Alpha International Associates Limited
Michelmores Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£110K
Decreased by £328K (-75%)
Turnover
£45.31M
Increased by £16.43M (+57%)
Employees
183
Increased by 32 (+21%)
Total Assets
£20.89M
Increased by £4.11M (+24%)
Total Liabilities
-£17.99M
Increased by £2.62M (+17%)
Net Assets
£2.9M
Increased by £1.49M (+106%)
Debt Ratio (%)
86%
Decreased by 5.49% (-6%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
3 Months Ago on 4 Jul 2025
Hemsley Fraser International Limited (PSC) Details Changed
3 Months Ago on 4 Jul 2025
Charge Satisfied
4 Months Ago on 30 May 2025
Remi Georges Marie Blet Resigned
8 Months Ago on 6 Feb 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Mr Remi Georges Marie Blet Details Changed
1 Year 2 Months Ago on 15 Aug 2024
Ms Haiqing Lan Appointed
1 Year 8 Months Ago on 24 Jan 2024
Yue Du Resigned
1 Year 8 Months Ago on 24 Jan 2024
Get Credit Report
Discover Hemsley Fraser Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 August 2025 with no updates
Submitted on 18 Aug 2025
Change of details for Hemsley Fraser International Limited as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Registered office address changed from St James Court 74-94 Fore Street Saltash Cornwall PL12 6JW to Block Plymouth 23 Melville Building Royal William Yard Plymouth PL1 3RP on 4 July 2025
Submitted on 4 Jul 2025
Satisfaction of charge 5 in full
Submitted on 30 May 2025
Termination of appointment of Remi Georges Marie Blet as a director on 6 February 2025
Submitted on 14 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 18 Dec 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 16 Aug 2024
Director's details changed for Mr Remi Georges Marie Blet on 15 August 2024
Submitted on 15 Aug 2024
Termination of appointment of Yue Du as a director on 24 January 2024
Submitted on 13 Feb 2024
Appointment of Ms Haiqing Lan as a director on 24 January 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year