Background WavePink WaveYellow Wave

FRP MERCIA HOLDCO LIMITED (10693054)

FRP MERCIA HOLDCO LIMITED (10693054) is an active UK company. incorporated on 27 March 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRP MERCIA HOLDCO LIMITED has been registered for 9 years. Current directors include SHAW, Graham Ernest, TITTLEY, Paul, WHITE, Graham Edward and 1 others.

Company Number
10693054
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAW, Graham Ernest, TITTLEY, Paul, WHITE, Graham Edward, WILSON, Edward Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRP MERCIA HOLDCO LIMITED

FRP MERCIA HOLDCO LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRP MERCIA HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10693054

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 27 March 2017To: 20 June 2019
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Share Issue
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Funding Round
Sept 17
Funding Round
Feb 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
May 19
Loan Cleared
Jun 19
Owner Exit
Jun 19
Owner Exit
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
May 21
Loan Secured
May 21
Loan Secured
Sept 21
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 26 Jan 2018

SHAW, Graham Ernest

Active
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 24 Aug 2018

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 09 Sept 2019

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 05 Jul 2017

WILSON, Edward Arthur

Active
The Shard, LondonSE1 9SG
Born December 1965
Director
Appointed 21 Feb 2024

CAMBRIDGE, Daniel Peter

Resigned
The Shard, LondonSE1 9SG
Born September 1986
Director
Appointed 09 Sept 2019
Resigned 25 Sept 2020

CAMBRIDGE, Daniel Peter

Resigned
The Shard, LondonSE1 9SG
Born September 1986
Director
Appointed 21 Jun 2017
Resigned 24 Aug 2018

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 09 Sept 2019
Resigned 30 Aug 2023

O'BRIEN, Neil Christopher

Resigned
Main Street, NottinghamNG8 6PE
Born January 1963
Director
Appointed 09 Sept 2019
Resigned 30 Aug 2023

THOMPSON, Richard James

Resigned
The Shard, LondonSE1 9SG
Born March 1983
Director
Appointed 25 Sept 2020
Resigned 21 Feb 2024

THOMPSON, Richard James

Resigned
The Shard, LondonSE1 9SG
Born March 1983
Director
Appointed 27 Mar 2017
Resigned 24 Aug 2018

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 24 Aug 2018
Resigned 09 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Main Street, NottinghamNG8 6PE

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 17 May 2019
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 December 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
22 May 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
19 May 2017
RPCH01RPCH01
Capital Variation Of Rights Attached To Shares
25 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Incorporation Company
27 March 2017
NEWINCIncorporation