Background WavePink WaveYellow Wave

FNPR HOLDINGS LIMITED (05903105)

FNPR HOLDINGS LIMITED (05903105) is an active UK company. incorporated on 11 August 2006. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FNPR HOLDINGS LIMITED has been registered for 19 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice.

Company Number
05903105
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
Central House Otley Road, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FNPR HOLDINGS LIMITED

FNPR HOLDINGS LIMITED is an active company incorporated on 11 August 2006 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FNPR HOLDINGS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05903105

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

REDTHINK LIMITED
From: 11 August 2006To: 24 October 2007
Contact
Address

Central House Otley Road Beckwith Knowle Harrogate, HG3 1UD,

Previous Addresses

Unit 16 Manor House Farm Spon Lane Grendon Atherstone Warwickshire CV9 2EX
From: 27 August 2015To: 25 January 2018
Unit 24 Hall End Business Centre Watling Street Dordon Tamworth Staffordshire B78 1SZ
From: 11 August 2006To: 27 August 2015
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Dec 10
Loan Cleared
Apr 14
Loan Secured
Apr 14
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Jan 24
Capital Update
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JONES, Sarah Elizabeth

Active
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 18 Mar 2024

WINSTANLEY, Keith John

Active
Otley Road, HarrogateHG3 1UD
Born October 1982
Director
Appointed 01 Jan 2024

WOODWARK, Alice

Active
Otley Road, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

KILCOYNE, Siobhan Frances

Resigned
190 Newhampton Road West, WolverhamptonWV6 0RW
Secretary
Appointed 26 Jan 2007
Resigned 29 Mar 2007

ROBERTS, Emma Christina

Resigned
34 Threadcutters Way, ShepshedLE12 9JY
Secretary
Appointed 29 Mar 2007
Resigned 06 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 2006
Resigned 26 Jan 2007

BAINBRIDGE, Allison Margaret

Resigned
Otley Road, HarrogateHG3 1UD
Born August 1960
Director
Appointed 09 Nov 2017
Resigned 01 Jan 2023

BEEDHAN, Andrew John

Resigned
Apartment 7, SolihullB91 1AN
Born January 1959
Director
Appointed 26 Jan 2007
Resigned 29 Mar 2007

BIELBY, Anna Catherine

Resigned
Otley Road, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

BOWLAND, Ian Alexander

Resigned
Waverley Grove, SolihullB91 1NP
Born October 1953
Director
Appointed 29 Mar 2007
Resigned 09 Nov 2017

ROBERTS, William Henry

Resigned
47 Applebees Meadow, HinckleyLE10 0FL
Born January 1948
Director
Appointed 29 Mar 2007
Resigned 09 Nov 2017

STOTHARD, Neil Andrew

Resigned
Otley Road, HarrogateHG3 1UD
Born February 1958
Director
Appointed 09 Nov 2017
Resigned 30 Sept 2023

WILKINS, Ian John

Resigned
28 Harvester Way, CrowlandPE6 0DA
Born September 1964
Director
Appointed 29 Mar 2007
Resigned 09 Nov 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Aug 2006
Resigned 26 Jan 2007

Persons with significant control

4

1 Active
3 Ceased

Vp Plc

Active
Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 09 Nov 2017

Mr Ian Alexander Bowland

Ceased
Linton Avenue, SolihullB91 3NN
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 09 Nov 2017

Mr William Henry Roberts

Ceased
Applebees Meadow, HinckleyLE10 0FL
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 09 Nov 2017

Mr Ian John Wilkins

Ceased
Otley Road, HarrogateHG3 1UD
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 April 2025
SH19Statement of Capital
Legacy
22 April 2025
SH20SH20
Legacy
22 April 2025
CAP-SSCAP-SS
Resolution
22 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Statement Of Companys Objects
22 November 2017
CC04CC04
Resolution
22 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
18 June 2011
AAAnnual Accounts
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Resolution
25 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
6 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2007
363aAnnual Return
Legacy
2 October 2007
287Change of Registered Office
Legacy
15 September 2007
88(2)R88(2)R
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Incorporation Company
11 August 2006
NEWINCIncorporation