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 Name | |
---|---|
FRODSHAM SIGN & DISPLAY LTD. | |
Legal Registered Office | |
5b Haydock Lane, Haydock Industrial Estate Haydock St. Helens MERSEYSIDE WA11 9UY Other companies in WA11 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN JANE BLINKHORN |
||
KAREN JANE BLINKHORN |
||
GLYNN KENNETH FRODSHAM |
||
ASHLEY PHILIP KIMBERLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA LYON |
Company Secretary | ||
SANDRA LYON |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOLVE CREATIVE COMMUNICATION CONSULTANTS LTD. | Company Secretary | 2009-01-26 | CURRENT | 2000-02-23 | Dissolved 2014-10-07 | |
4683184 LTD. | Company Secretary | 2008-01-01 | CURRENT | 2003-03-02 | Dissolved 2015-10-13 | |
JAZZ GRAPHICS LTD | Company Secretary | 2004-07-02 | CURRENT | 2000-02-03 | Dissolved 2014-09-23 | |
EVOLVE GROUP LIMITED | Company Secretary | 2004-07-02 | CURRENT | 1996-01-31 | Liquidation | |
WALLPAPERS AND WALL ART LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2016-01-26 | |
EVOLVE GROUP LIMITED | Director | 2004-07-02 | CURRENT | 1996-01-31 | Liquidation | |
01524551 LIMITED | Director | 2007-08-30 | CURRENT | 1980-10-27 | Liquidation | |
4683184 LTD. | Director | 2003-03-02 | CURRENT | 2003-03-02 | Dissolved 2015-10-13 | |
EVOLVE CREATIVE COMMUNICATION CONSULTANTS LTD. | Director | 2000-02-23 | CURRENT | 2000-02-23 | Dissolved 2014-10-07 | |
JAZZ GRAPHICS LTD | Director | 2000-02-03 | CURRENT | 2000-02-03 | Dissolved 2014-09-23 | |
EVOLVE GROUP LIMITED | Director | 1996-01-31 | CURRENT | 1996-01-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 29/06/21 TO 28/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/20 TO 29/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 116 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 36 | |
SH01 | 27/06/17 STATEMENT OF CAPITAL GBP 36.00 | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR ASHLEY PHILIP KIMBERLEY | |
AP01 | DIRECTOR APPOINTED MISS KAREN JANE BLINKHORN | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 22/06/2017 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM 1 Millfield Lane, Haydock St Helens Merseyside WA11 9TW | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Current accounting period shortened from 31/07/14 TO 31/12/13 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 23/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026993880003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 23/03/13 FULL LIST | |
AR01 | 23/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 | |
AR01 | 23/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN KENNETH FRODSHAM / 23/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE BLINKHORN / 23/03/2010 | |
225 | PREVEXT FROM 31/03/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: NORTH FLORIDA ROAD HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST HELENS MERSEYSIDE WA11 9UB | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
WRES01 | ALTER ARTICLES 12/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 | |
WRES01 | ALTER MEMORANDUM 12/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS | |
123 | £ NC 100/1000 14/10/98 | |
SRES04 | NC INC ALREADY ADJUSTED 14/10/98 | |
88(2)R | AD 14/10/98--------- £ SI 30@1=30 £ IC 80/110 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 386 CLIPSLEY LANE HAYDOCK ST. HELENS MERSEYSIDE WA11 OST | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | ||
LEGAL CHARGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRODSHAM SIGN & DISPLAY LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
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.
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. |