Background WavePink WaveYellow Wave

ORIGINAL FS HOLDINGS LIMITED (05233577)

ORIGINAL FS HOLDINGS LIMITED (05233577) is an active UK company. incorporated on 16 September 2004. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORIGINAL FS HOLDINGS LIMITED has been registered for 21 years. Current directors include CURTIS, Stephen, GUFFOGG, Milton Ivan, PRICE, Joseph Daniel.

Company Number
05233577
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURTIS, Stephen, GUFFOGG, Milton Ivan, PRICE, Joseph Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL FS HOLDINGS LIMITED

ORIGINAL FS HOLDINGS LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORIGINAL FS HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05233577

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 July 2025 (8 months ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

INHOCO 3133 LIMITED
From: 16 September 2004To: 4 November 2004
Contact
Address

C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

C/O the Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB
From: 16 September 2004To: 17 July 2025
Timeline

50 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Jul 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Sept 24
Loan Secured
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
Feb 25
Director Left
Apr 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CURTIS, Stephen

Active
Regent Street, LondonW1B 5TW
Born June 1965
Director
Appointed 17 Feb 2025

GUFFOGG, Milton Ivan

Active
Regent Street, LondonW1B 5TW
Born May 1956
Director
Appointed 17 Feb 2025

PRICE, Joseph Daniel

Active
Regent Street, LondonW1B 5TW
Born April 1989
Director
Appointed 17 Feb 2025

HUTCHINSON, Gareth Stanley

Resigned
24 Grassington Road, SkiptonBD23 1LL
Secretary
Appointed 12 Nov 2004
Resigned 01 Jan 2015

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Sept 2004
Resigned 12 Nov 2004

ALLEN, Carl Brian

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1966
Director
Appointed 21 Mar 2018
Resigned 21 Feb 2020

ARGENT, Dean John

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1965
Director
Appointed 26 Mar 2015
Resigned 29 May 2015

BETTLEY, Timothy Richard

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1966
Director
Appointed 26 Feb 2016
Resigned 21 Dec 2018

BRIGGS, Philip

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born July 1967
Director
Appointed 26 Feb 2019
Resigned 31 Jan 2024

CLARKE, Peter John

Resigned
15 Evesham Avenue, YeovilBA21 3SP
Born December 1956
Director
Appointed 12 Nov 2004
Resigned 22 Aug 2005

COLLINS, James Edwin

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born December 1968
Director
Appointed 26 Mar 2015
Resigned 25 Apr 2017

COOKE, Stephen Andrew

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born October 1965
Director
Appointed 21 Mar 2018
Resigned 18 Jan 2019

CRIDFORD, Hazel Ann

Resigned
The Chapel, RossendaleBB4 9NT
Born September 1959
Director
Appointed 12 Nov 2004
Resigned 01 Feb 2015

DEE, Frank Rigby

Resigned
6 Grosvenor Crescent Mews, LondonSW1X 7EU
Born February 1951
Director
Appointed 12 Nov 2004
Resigned 10 Dec 2007

FOOTMAN, Mark Lance

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1967
Director
Appointed 25 Apr 2017
Resigned 04 Dec 2017

FORD, Tracy

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born August 1975
Director
Appointed 31 Jan 2024
Resigned 17 Feb 2025

FOSTER, George William

Resigned
9 Richmond Green, BowdonWA14 2UB
Born March 1947
Director
Appointed 26 Jul 2005
Resigned 12 Jan 2009

FOX, Emma Louise

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born April 1968
Director
Appointed 04 Dec 2017
Resigned 01 Jul 2020

HUTCHINSON, Gareth Stanley

Resigned
24 Grassington Road, SkiptonBD23 1LL
Born August 1962
Director
Appointed 12 Nov 2004
Resigned 30 Sept 2014

KAVANAGH, Raymond Gerard

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born September 1968
Director
Appointed 25 Apr 2017
Resigned 01 Feb 2018

LEGGATT, Colin

Resigned
2 The Armitage, East MortonBD20 5RJ
Born August 1962
Director
Appointed 12 Nov 2004
Resigned 08 Dec 2014

LISTER, Robert Campbell

Resigned
40 Jameson Drive, CorbridgeNE45 5EX
Born February 1955
Director
Appointed 12 Nov 2004
Resigned 24 Mar 2005

O'NIELL, Anthony Timothy John

Resigned
Yew House Private Road, StroudGL5 5BT
Born May 1956
Director
Appointed 12 Nov 2004
Resigned 20 Jul 2005

PAGE, Tony

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born August 1966
Director
Appointed 13 Aug 2013
Resigned 27 Mar 2017

PEARCE, Trevor Stanley

Resigned
Maple Lodge, East RidingYO25 8RX
Born September 1946
Director
Appointed 12 Nov 2004
Resigned 10 Dec 2007

ROBINSON, Joanne

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1968
Director
Appointed 17 Aug 2024
Resigned 17 Feb 2025

SPINDLER, Angela Lesley

Resigned
Olympic House, ManchesterM90 1QX
Born August 1962
Director
Appointed 12 Jan 2009
Resigned 13 Aug 2013

WALKER, John Laurence

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1958
Director
Appointed 15 Nov 2004
Resigned 10 Dec 2007

WATES, Martyn James

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born May 1966
Director
Appointed 18 Sept 2014
Resigned 27 Mar 2015

WILLIAMS, David Robert

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born May 1966
Director
Appointed 26 Feb 2016
Resigned 25 Nov 2016

WILLIAMS, Ian Robert

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1973
Director
Appointed 26 Feb 2019
Resigned 03 Apr 2025

WILLIAMSON, Michael

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born October 1971
Director
Appointed 01 Sept 2024
Resigned 17 Feb 2025

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Sept 2004
Resigned 12 Nov 2004

Persons with significant control

1

Ofs (Ds) Acquisitions Ltd

Active
Billington Road, BurnleyBB11 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 May 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Legacy
28 March 2025
ANNOTATIONANNOTATION
Legacy
28 March 2025
ANNOTATIONANNOTATION
Legacy
28 March 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
21 December 2007
155(6)b155(6)b
Legacy
21 December 2007
155(6)b155(6)b
Legacy
21 December 2007
155(6)b155(6)b
Legacy
21 December 2007
155(6)b155(6)b
Legacy
21 December 2007
155(6)a155(6)a
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Group
23 August 2007
AAAnnual Accounts
Legacy
16 May 2007
287Change of Registered Office
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
8 August 2006
AAAnnual Accounts
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
88(2)R88(2)R
Legacy
1 December 2004
287Change of Registered Office
Legacy
25 November 2004
288aAppointment of Director or Secretary
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
122122
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2004
NEWINCIncorporation