ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frasers Holdings Limited

Frasers Holdings Limited is an active company incorporated on 7 April 2021 with the registered office located in Reading, Berkshire. Frasers Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13319793
Private limited company
Age
4 years
Incorporated 7 April 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite A Unit 1
Marcus Close
Reading
Berkshire
RG30 4EA
United Kingdom
Address changed on 30 Jan 2025 (7 months ago)
Previous address was 7 Arkwright Road Reading Berkshire RG2 0LU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Feb 1974
Director • British • Lives in England • Born in Nov 1968
Mr Alan Paul Fraser
PSC • British • Lives in UK • Born in Feb 1974
Mr Nicholas Ian Clark
PSC • British • Lives in England • Born in Nov 1968
Ashton Seven Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frasers Office Supplies Limited
Nicholas Ian Clark is a mutual person.
Active
Ashton Seven Holdings Ltd
Nicholas Ian Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.68K
Increased by £4.7K (+118%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£940.71K
Decreased by £15.26K (-2%)
Total Liabilities
-£249.4K
Increased by £29.43K (+13%)
Net Assets
£691.31K
Decreased by £44.69K (-6%)
Debt Ratio (%)
27%
Increased by 3.5% (+15%)
Latest Activity
Shares Cancelled
3 Months Ago on 4 Jun 2025
Own Shares Purchased
3 Months Ago on 4 Jun 2025
Confirmation Submitted
5 Months Ago on 16 Apr 2025
Alan Paul Fraser Resigned
5 Months Ago on 10 Apr 2025
Mr Nicholas Ian Clark Details Changed
7 Months Ago on 30 Jan 2025
Mr Alan Paul Fraser Details Changed
7 Months Ago on 30 Jan 2025
Mr Alan Paul Fraser (PSC) Details Changed
7 Months Ago on 30 Jan 2025
Ashton Seven Holdings Ltd (PSC) Details Changed
7 Months Ago on 30 Jan 2025
Registered Address Changed
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Get Credit Report
Discover Frasers Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 10 April 2025
Submitted on 4 Jun 2025
Purchase of own shares.
Submitted on 4 Jun 2025
Termination of appointment of Alan Paul Fraser as a director on 10 April 2025
Submitted on 29 May 2025
Confirmation statement made on 6 April 2025 with updates
Submitted on 16 Apr 2025
Registered office address changed from 7 Arkwright Road Reading Berkshire RG2 0LU England to Suite a Unit 1 Marcus Close Reading Berkshire RG30 4EA on 30 January 2025
Submitted on 30 Jan 2025
Change of details for Ashton Seven Holdings Ltd as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Change of details for Mr Alan Paul Fraser as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Director's details changed for Mr Alan Paul Fraser on 30 January 2025
Submitted on 30 Jan 2025
Director's details changed for Mr Nicholas Ian Clark on 30 January 2025
Submitted on 30 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year