Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRODSHAM SIGN & DISPLAY LTD.
Company Information for

FRODSHAM SIGN & DISPLAY LTD.

5b Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, MERSEYSIDE, WA11 9UY,
Company Registration Number
02699388
Private Limited Company
Active

Company Overview

About Frodsham Sign & Display Ltd.
FRODSHAM SIGN & DISPLAY LTD. was founded on 1992-03-23 and has its registered office in St. Helens. The organisation's status is listed as "Active". Frodsham Sign & Display Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRODSHAM SIGN & DISPLAY LTD.
 
Legal Registered Office
5b Haydock Lane, Haydock Industrial Estate
Haydock
St. Helens
MERSEYSIDE
WA11 9UY
Other companies in WA11
 
Filing Information
Company Number 02699388
Company ID Number 02699388
Date formed 1992-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-28
Latest return 2023-03-23
Return next due 2024-04-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-28 15:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRODSHAM SIGN & DISPLAY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRODSHAM SIGN & DISPLAY LTD.

Current Directors
Officer Role Date Appointed
KAREN JANE BLINKHORN
Company Secretary 2004-07-02
KAREN JANE BLINKHORN
Director 2017-06-22
GLYNN KENNETH FRODSHAM
Director 1992-03-23
ASHLEY PHILIP KIMBERLEY
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA LYON
Company Secretary 1992-03-23 2004-07-02
SANDRA LYON
Director 1992-03-23 2004-07-02
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-03-23 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN JANE BLINKHORN EVOLVE CREATIVE COMMUNICATION CONSULTANTS LTD. Company Secretary 2009-01-26 CURRENT 2000-02-23 Dissolved 2014-10-07
KAREN JANE BLINKHORN 4683184 LTD. Company Secretary 2008-01-01 CURRENT 2003-03-02 Dissolved 2015-10-13
KAREN JANE BLINKHORN JAZZ GRAPHICS LTD Company Secretary 2004-07-02 CURRENT 2000-02-03 Dissolved 2014-09-23
KAREN JANE BLINKHORN EVOLVE GROUP LIMITED Company Secretary 2004-07-02 CURRENT 1996-01-31 Liquidation
KAREN JANE BLINKHORN WALLPAPERS AND WALL ART LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2016-01-26
KAREN JANE BLINKHORN EVOLVE GROUP LIMITED Director 2004-07-02 CURRENT 1996-01-31 Liquidation
GLYNN KENNETH FRODSHAM 01524551 LIMITED Director 2007-08-30 CURRENT 1980-10-27 Liquidation
GLYNN KENNETH FRODSHAM 4683184 LTD. Director 2003-03-02 CURRENT 2003-03-02 Dissolved 2015-10-13
GLYNN KENNETH FRODSHAM EVOLVE CREATIVE COMMUNICATION CONSULTANTS LTD. Director 2000-02-23 CURRENT 2000-02-23 Dissolved 2014-10-07
GLYNN KENNETH FRODSHAM JAZZ GRAPHICS LTD Director 2000-02-03 CURRENT 2000-02-03 Dissolved 2014-09-23
GLYNN KENNETH FRODSHAM EVOLVE GROUP LIMITED Director 1996-01-31 CURRENT 1996-01-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-2930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA01Current accounting period shortened from 29/06/21 TO 28/06/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-11-24DISS40Compulsory strike-off action has been discontinued
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-09-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 116
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 36
2017-12-07SH0127/06/17 STATEMENT OF CAPITAL GBP 36.00
2017-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-08-22RES12VARYING SHARE RIGHTS AND NAMES
2017-07-06AP01DIRECTOR APPOINTED MR ASHLEY PHILIP KIMBERLEY
2017-07-06AP01DIRECTOR APPOINTED MISS KAREN JANE BLINKHORN
2017-07-03CC04Statement of company's objects
2017-07-03RES12Resolution of varying share rights or name
2017-07-03RES01ADOPT ARTICLES 22/06/2017
2017-07-03SH08Change of share class name or designation
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22DISS40Compulsory strike-off action has been discontinued
2016-06-21GAZ1FIRST GAZETTE
2016-06-21GAZ1FIRST GAZETTE
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 110
2016-06-15AR0123/03/16 ANNUAL RETURN FULL LIST
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 1 Millfield Lane, Haydock St Helens Merseyside WA11 9TW
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2015-05-01AA01Current accounting period shortened from 31/07/14 TO 31/12/13
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-01AR0123/03/15 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 110
2014-04-22AR0123/03/14 FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026993880003
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-04-18AR0123/03/13 FULL LIST
2012-05-11AR0123/03/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-04-01AR0123/03/11 FULL LIST
2010-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-03-30AR0123/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN KENNETH FRODSHAM / 23/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE BLINKHORN / 23/03/2010
2009-09-30225PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-03-31363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: NORTH FLORIDA ROAD HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST HELENS MERSEYSIDE WA11 9UB
2007-04-24363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-04-04363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-25363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-14363aRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-26AUDAUDITOR'S RESIGNATION
2003-05-01363aRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-25363aRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-17363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-07-27WRES01ALTER ARTICLES 12/07/00
2000-07-27225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-07-27WRES01ALTER MEMORANDUM 12/07/00
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-19363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-29363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-10-29123£ NC 100/1000 14/10/98
1998-10-29SRES04NC INC ALREADY ADJUSTED 14/10/98
1998-10-2988(2)RAD 14/10/98--------- £ SI 30@1=30 £ IC 80/110
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-26363sRETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-20363sRETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-20363sRETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1996-02-15288DIRECTOR'S PARTICULARS CHANGED
1995-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-27363sRETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-21363sRETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS
1994-03-10287REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 386 CLIPSLEY LANE HAYDOCK ST. HELENS MERSEYSIDE WA11 OST
1994-02-16395PARTICULARS OF MORTGAGE/CHARGE
1993-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-17363sRETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRODSHAM SIGN & DISPLAY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRODSHAM SIGN & DISPLAY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
LEGAL CHARGE 1994-02-16 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1992-07-03 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of FRODSHAM SIGN & DISPLAY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FRODSHAM SIGN & DISPLAY LTD.
Trademarks
We have not found any records of FRODSHAM SIGN & DISPLAY LTD. registering or being granted any trademarks
Income
Government Income

Government spend with FRODSHAM SIGN & DISPLAY LTD.

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-03-21 GBP £110
Nottingham City Council 2014-03-21 GBP £110 844-FEES & CHARGES - PLANNG

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRODSHAM SIGN & DISPLAY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRODSHAM SIGN & DISPLAY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRODSHAM SIGN & DISPLAY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.