ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Original FS Holdings Limited

Original FS Holdings Limited is an active company incorporated on 16 September 2004 with the registered office located in Bolton, Greater Manchester. Original FS Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05233577
Private limited company
Age
20 years
Incorporated 16 September 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 27 Mar31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands
Lostock
Bolton
BL6 4SD
England
Address changed on 17 Jul 2025 (1 month ago)
Previous address was C/O the Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB
Telephone
01282833222
Email
Available in Endole App
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Investment Professional • British • Lives in England • Born in Jun 1964
Director • Director • Investment Professional • British • Lives in UK • Born in Apr 1989
Director • People Director • British • Lives in England • Born in Mar 1968
Director • Investment Professional • British • Lives in England • Born in May 1956
Director • Chief Merchandising Officer • British • Lives in England • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Factory Shop Group Limited
Joanne Robinson, Michael Williamson, and 7 more are mutual people.
Active
OFS (DS) Holdings Limited
Michael Williamson, Milton Ivan Guffogg, and 6 more are mutual people.
Active
OFS (DS) Finance Limited
Michael Williamson, Milton Ivan Guffogg, and 6 more are mutual people.
Active
OFS (DS) Acquisitions Limited
Michael Williamson, Milton Ivan Guffogg, and 6 more are mutual people.
Active
The Factory Shop Properties Limited
Joanne Robinson, Michael Williamson, and 5 more are mutual people.
Active
The Original Factory Shop Group Limited
Joanne Robinson, Michael Williamson, and 5 more are mutual people.
Active
The Original Factory Shop Limited
Joanne Robinson, Michael Williamson, and 5 more are mutual people.
Active
OFS (DS) Ebt Trustees Limited
Joanne Robinson, Michael Williamson, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£41.8M
Increased by £2.18M (+5%)
Total Liabilities
-£53.58M
Same as previous period
Net Assets
-£11.78M
Increased by £2.18M (-16%)
Debt Ratio (%)
128%
Decreased by 7.04% (-5%)
Latest Activity
Registered Address Changed
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
1 Month Ago on 11 Jul 2025
Ian Robert Williams Resigned
5 Months Ago on 3 Apr 2025
Confirmation Submitted
5 Months Ago on 12 Mar 2025
New Charge Registered
6 Months Ago on 17 Feb 2025
Mr James Daniel Price Details Changed
6 Months Ago on 17 Feb 2025
Mr Stephen Curtis Appointed
6 Months Ago on 17 Feb 2025
Mr Milton Ivan Guffogg Appointed
6 Months Ago on 17 Feb 2025
Mr James Daniel Price Appointed
6 Months Ago on 17 Feb 2025
Tracy Ford Resigned
6 Months Ago on 17 Feb 2025
Get Credit Report
Discover Original FS Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O the Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB to C/O the Factory Shop Ltd, 3rd Floor Parklands 4B the Parklands Lostock Bolton BL6 4SD on 17 July 2025
Submitted on 17 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 11 Jul 2025
Second filing for the appointment of Mr Stephen Curtis as a director
Submitted on 2 May 2025
Termination of appointment of Ian Robert Williams as a director on 3 April 2025
Submitted on 17 Apr 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 28 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 28 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 28 Mar 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 12 Mar 2025
Registration of charge 052335770017, created on 17 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr James Daniel Price on 17 February 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year