Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRASERBROUGH INVESTMENTS LIMITED
Company Information for

FRASERBROUGH INVESTMENTS LIMITED

112 Lance Lane, Liverpool, MERSEYSIDE, L15 6TZ,
Company Registration Number
02979614
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fraserbrough Investments Ltd
FRASERBROUGH INVESTMENTS LIMITED was founded on 1994-10-17 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Fraserbrough Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRASERBROUGH INVESTMENTS LIMITED
 
Legal Registered Office
112 Lance Lane
Liverpool
MERSEYSIDE
L15 6TZ
Other companies in L15
 
Filing Information
Company Number 02979614
Company ID Number 02979614
Date formed 1994-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-07-03
Account next due 03/04/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-20 10:11:04
Primary Source:Companies House
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 FRASERBROUGH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KARL FITZSIMMONS
Director 2016-03-08
THERESA FITZSIMMONS
Director 1994-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MAVIS VICTORIA BALL
Company Secretary 2002-10-18 2009-10-18
WILLIAM JOHN WATERS
Director 2005-11-24 2006-11-14
THOMAS ALEXANDER WATERS
Director 1994-10-17 2002-11-05
THERESA FITZSIMMONS
Company Secretary 1994-10-17 2002-10-18
WILLIAM JOHN WATERS
Director 1996-09-17 1999-08-19
SEAN MEARS
Director 1994-10-17 1996-08-22
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-10-17 1994-10-17
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-10-17 1994-10-17

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-07-21Previous accounting period shortened from 31/10/23 TO 03/07/23
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 03/07/23
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KARL FITZSIMMONS
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-11-24PSC07CESSATION OF KARL FITZSIMMONS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-15AAMDAmended account full exemption
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-07-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AP01DIRECTOR APPOINTED MR KARL FITZSIMMONS
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-20AR0117/10/15 ANNUAL RETURN FULL LIST
2015-07-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-20AR0117/10/14 ANNUAL RETURN FULL LIST
2014-07-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-21AR0117/10/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-01AR0117/10/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/12 FROM 36 Lindale Road Liverpool Merseyside L7 0JS
2011-12-02AR0117/10/11 ANNUAL RETURN FULL LIST
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-22AR0117/10/10 ANNUAL RETURN FULL LIST
2010-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAVIS BALL
2010-07-23AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-22AR0117/10/09 ANNUAL RETURN FULL LIST
2009-10-22CH01Director's details changed for Theresa Fitzsimmons on 2009-10-02
2009-08-25AA31/10/08 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION FULL
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 36 LINDALE ROAD LIVERPOOL MERSEYSIDE L7 0JS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 45 LINDALE ROAD LIVERPOOL MERSEYSIDE L7 0JS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 112 LANCE LANE LIVERPOOL L15 6TZ
2006-11-29288bDIRECTOR RESIGNED
2006-11-15363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-04-25288aNEW DIRECTOR APPOINTED
2005-10-25363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-12288bSECRETARY RESIGNED
2003-11-12363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-12288bDIRECTOR RESIGNED
2002-11-12363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-24363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-10-25363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-20363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-08-25288bDIRECTOR RESIGNED
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/10/97
1999-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 12 BIRSTALL ROAD KENSINGTON LIVERPOOL L6 9AH
1999-02-09363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1997-11-29395PARTICULARS OF MORTGAGE/CHARGE
1997-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/97
1997-11-18363sRETURN MADE UP TO 17/10/97; CHANGE OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-11-12288bDIRECTOR RESIGNED
1996-10-06288aNEW DIRECTOR APPOINTED
1995-11-18395PARTICULARS OF MORTGAGE/CHARGE
1995-11-09363sRETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS
1995-10-03395PARTICULARS OF MORTGAGE/CHARGE
1995-10-02395PARTICULARS OF MORTGAGE/CHARGE
1995-08-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to FRASERBROUGH INVESTMENTS LIMITED 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 FRASERBROUGH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 FRASERBROUGH INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FRASERBROUGH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERBROUGH INVESTMENTS LIMITED
Trademarks
We have not found any records of FRASERBROUGH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASERBROUGH INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as FRASERBROUGH INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where FRASERBROUGH INVESTMENTS LIMITED 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 FRASERBROUGH INVESTMENTS LIMITED 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 FRASERBROUGH INVESTMENTS LIMITED 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.
    Other companies at postcode L15 6TZ

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3