Background WavePink WaveYellow Wave

FRASERS GROUP TRADING LIMITED (03406347)

FRASERS GROUP TRADING LIMITED (03406347) is an active UK company. incorporated on 21 July 1997. with registered office in Shirebrook. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. FRASERS GROUP TRADING LIMITED has been registered for 28 years. Current directors include MEENAN, Daniel Mark, NEVITT, Sean Matthew.

Company Number
03406347
Status
active
Type
ltd
Incorporated
21 July 1997
Age
28 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
MEENAN, Daniel Mark, NEVITT, Sean Matthew
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERS GROUP TRADING LIMITED

FRASERS GROUP TRADING LIMITED is an active company incorporated on 21 July 1997 with the registered office located in Shirebrook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. FRASERS GROUP TRADING LIMITED was registered 28 years ago.(SIC: 47789)

Status

active

Active since 28 years ago

Company No

03406347

LTD Company

Age

28 Years

Incorporated 21 July 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SPORTSDIRECT.COM RETAIL LIMITED
From: 28 April 2008To: 30 March 2026
SPORTS WORLD INTERNATIONAL LIMITED
From: 30 September 2003To: 28 April 2008
SPORTS SOCCER LIMITED
From: 21 July 1997To: 30 September 2003
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

13 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jan 14
Director Left
Feb 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MEENAN, Daniel Mark

Active
Brook Park East, ShirebrookNG20 8RY
Born May 1979
Director
Appointed 12 Sept 2019

NEVITT, Sean Matthew

Active
Brook Park East, ShirebrookNG20 8RY
Born May 1970
Director
Appointed 12 Apr 1999

DIX, Margaret Ann

Resigned
305 Dedworth Road, WindsorSL4 4JS
Secretary
Appointed 21 Jul 1997
Resigned 21 Jul 1997

FORSEY, David Michael

Resigned
St James Hill, PrestburySL10 4BG
Secretary
Appointed 21 Jul 1997
Resigned 21 Apr 2011

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 06 Apr 2011
Resigned 04 Dec 2013

ASHLEY, John Charles

Resigned
63 Dunsil Road, MansfieldNG19 7GD
Born September 1961
Director
Appointed 03 Jun 1999
Resigned 14 Feb 2014

ASHLEY, Michael James Wallace

Resigned
ShirebrookNG20 8RY
Born December 1964
Director
Appointed 21 Jul 1997
Resigned 14 Oct 2016

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 21 Jul 1997
Resigned 21 Jul 1997

BYERS, Karen

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1968
Director
Appointed 01 May 2004
Resigned 30 Jun 2019

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 03 Jun 1999
Resigned 14 Oct 2016

KEMPSTER, Jonathan

Resigned
Brook Park East, ShirebrookNG20 8RY
Born January 1963
Director
Appointed 03 Apr 2018
Resigned 31 May 2018

MELLORS, Robert Frank

Resigned
Brook Park East Road, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 01 Aug 2002
Resigned 31 Dec 2013

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1983
Director
Appointed 10 Aug 2022
Resigned 15 Aug 2022

WOOTTON, Christopher Stuart

Resigned
Brook Park East, ShirebrookNG20 8RY
Born January 1980
Director
Appointed 23 Apr 2019
Resigned 12 Sept 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Legacy
14 November 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Legacy
18 October 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Legacy
8 February 2010
MG01MG01
Legacy
4 February 2010
MG01MG01
Legacy
4 February 2010
MG01MG01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
9 June 2008
353353
Memorandum Articles
29 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Group
31 March 2006
AAAnnual Accounts
Legacy
16 August 2005
403aParticulars of Charge Subject to s859A
Legacy
2 August 2005
363aAnnual Return
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 April 2005
AUDAUD
Accounts With Accounts Type Group
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2004
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Legacy
21 July 2004
288cChange of Particulars
Legacy
18 June 2004
363aAnnual Return
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288cChange of Particulars
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Legacy
9 June 2003
288cChange of Particulars
Legacy
7 October 2002
288cChange of Particulars
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363aAnnual Return
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Legacy
22 February 2002
363aAnnual Return
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
8 June 2001
363aAnnual Return
Resolution
2 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
15 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2000
AAAnnual Accounts
Legacy
5 July 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
363aAnnual Return
Legacy
22 May 1999
88(2)R88(2)R
Resolution
22 May 1999
RESOLUTIONSResolutions
Legacy
22 May 1999
123Notice of Increase in Nominal Capital
Legacy
24 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
21 June 1998
363aAnnual Return
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Incorporation Company
21 July 1997
NEWINCIncorporation