Background WavePink WaveYellow Wave

FH GB LIMITED (06714113)

FH GB LIMITED (06714113) is an active UK company. incorporated on 2 October 2008. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FH GB LIMITED has been registered for 17 years. Current directors include HARRIS, John Graham.

Company Number
06714113
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
Unit 15c Blackpole East, Worcester, WR3 8YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, John Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FH GB LIMITED

FH GB LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FH GB LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06714113

LTD Company

Age

17 Years

Incorporated 2 October 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 15c Blackpole East Blackpole Road Worcester, WR3 8YB,

Previous Addresses

Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB England
From: 25 April 2016To: 25 January 2023
C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
From: 21 June 2013To: 25 April 2016
Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk
From: 26 May 2011To: 21 June 2013
Unit 3 Ashted Lock Aston Science Park Dartmouth Middleway Birmingham B7 4AZ
From: 2 October 2008To: 26 May 2011
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Owner Exit
Oct 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
Aug 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FROUDE GROUP LTD

Active
Blackpole Road, Worcester, Wr3 8yb
Corporate secretary
Appointed 01 Oct 2018

HARRIS, John Graham

Active
Blackpole Road, WorcesterWR3 8YB
Born May 1947
Director
Appointed 13 Oct 2008

HW MACHINERY LIMITED

Resigned
Blackpole Road, WorcesterWR3 8YB
Corporate secretary
Appointed 23 May 2011
Resigned 01 Oct 2018

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 02 Oct 2008
Resigned 13 Oct 2008

WATERLINKS INVESTMENTS LIMITED

Resigned
Ashted Lock, BirminghamB7 4AZ
Corporate secretary
Appointed 13 Oct 2008
Resigned 23 May 2011

UNDERWOOD, Richard Douglas

Resigned
5 Woodville Road, BirminghamB17 9AS
Born June 1970
Director
Appointed 02 Oct 2008
Resigned 13 Oct 2008

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 02 Oct 2008
Resigned 13 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Blackpole East, WorcesterWR3 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Blackpole East, Blackpole Road, WorcesterWR3 8YB

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
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 June 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Auditors Resignation Company
19 May 2015
AUDAUD
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Auditors Resignation Company
27 June 2014
AUDAUD
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 October 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Legacy
14 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 May 2011
AP04Appointment of Corporate Secretary
Resolution
26 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 October 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2009
CH04Change of Corporate Secretary Details
Legacy
22 October 2008
287Change of Registered Office
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Incorporation Company
2 October 2008
NEWINCIncorporation