FRANKHAM BROS LIMITED

Main Building Wharf Way Main Building Wharf Way, Leicester, LE2 9TF, England
StatusACTIVE
Company No.00741434
CategoryPrivate Limited Company
Incorporated20 Nov 1962
Age61 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

FRANKHAM BROS LIMITED is an active private limited company with number 00741434. It was incorporated 61 years, 6 months, 13 days ago, on 20 November 1962. The company address is Main Building Wharf Way Main Building Wharf Way, Leicester, LE2 9TF, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Doy

Change date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-09

Psc name: Frankham Bros Trade Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007414340017

Charge creation date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mr Michael Robert Measey

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Doy

Change date: 2022-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-09

Officer name: Mr Christopher Kim Rayment

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Neville Whitfield

Change date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Raybould

Change date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Measey

Change date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Doy

Change date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Neil Frankham

Termination date: 2022-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Resolution

Date: 11 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Simon Jonathan Ling

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Mark Neil Frankham

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frankham Bros Trade Holdings Limited

Notification date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frankham Bros Holdings Limited

Cessation date: 2020-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

New address: Main Building Wharf Way Glen Parva Leicester LE2 9TF

Change date: 2020-12-18

Old address: 406 Duffield Road Derby DE22 1ES England

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Kim Rayment

Appointment date: 2020-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007414340016

Charge creation date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Neil Frankham

Termination date: 2020-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-09

Officer name: Mark Neil Frankham

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean John Frankham

Termination date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Old address: Wharf Way Glen Parva Leicester LE2 9TF

Change date: 2020-12-17

New address: 406 Duffield Road Derby DE22 1ES

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Doy

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Measey

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Raybould

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Neville Whitfield

Appointment date: 2020-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007414340015

Charge creation date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Apr 2020

Category: Address

Type: AD02

New address: 11 Merus Court Meridian Business Park Leicester LE19 1RJ

Old address: C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH England

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Apr 2020

Category: Address

Type: AD04

New address: Wharf Way Glen Parva Leicester LE2 9TF

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frankham Bros Holdings Limited

Notification date: 2017-05-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Gerald Neil Frankham

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type medium

Date: 06 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type medium

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change sail address company with old address

Date: 02 Apr 2012

Category: Address

Type: AD02

Old address: C/O Thomas May & Co Allen House Newarke Street Leicester LE1 5SG England

Documents

View document PDF

Accounts with accounts type medium

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Move registers to sail company

Date: 04 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Sean John Frankham

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Mark Neil Frankham

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Gerald Neil Frankham

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark frankham / 26/03/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF


Some Companies

COMMANDER ASSET MANAGEMENT LIMITED

2 ST. ANDREW'S HILL,LONDON,EC4V 5BY

Number:04301639
Status:ACTIVE
Category:Private Limited Company

F.MILFORD & SONS LIMITED

53 FORE STREET,IVYBRIDGE,PL21 9AE

Number:00532708
Status:LIQUIDATION
Category:Private Limited Company

FASTFORWARD SALES LTD

SHERRARDS MAIN STREET,OXFORD,OX33 1DY

Number:07609552
Status:ACTIVE
Category:Private Limited Company

OLD SUNWAY MANAGEMENT CO LIMITED

1 MUNNINGS COURT,GREAT YARMOUTH,NR31 0LS

Number:10294574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PB NETWORK CONSULTANCY LIMITED

46 FIRETHORN,SHINFIELD,RG2 9GD

Number:10184161
Status:ACTIVE
Category:Private Limited Company

SN QS AND ESTIMATING SERVICES LTD

88 WILDBROOK ROAD,MANCHESTER,M38 0FU

Number:11610614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source