Background WavePink WaveYellow Wave

FML GROUP HOLDINGS LIMITED (08891813)

FML GROUP HOLDINGS LIMITED (08891813) is an active UK company. incorporated on 12 February 2014. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FML GROUP HOLDINGS LIMITED has been registered for 12 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
08891813
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FML GROUP HOLDINGS LIMITED

FML GROUP HOLDINGS LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FML GROUP HOLDINGS LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08891813

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Fml Business Centre 59-60 High Street Worcester WR1 2QA
From: 12 February 2014To: 23 October 2017
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 23
Director Joined
May 23
Loan Cleared
Oct 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 06 Mar 2016

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 06 Mar 2016

BOWLER, Andrew Roger

Resigned
59-60 High Street, WorcesterWR1 2QA
Born June 1977
Director
Appointed 12 Feb 2014
Resigned 06 Mar 2016

Persons with significant control

1

Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 January 2016
AAMDAAMD
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Incorporation Company
12 February 2014
NEWINCIncorporation