Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES FREW LIMITED
Company Information for

JAMES FREW LIMITED

83 NEW STREET, STEVENSTON, KA20 3HD,
Company Registration Number
SC036286
Private Limited Company
Active

Company Overview

About James Frew Ltd
JAMES FREW LIMITED was founded on 1961-04-03 and has its registered office in . The organisation's status is listed as "Active". James Frew Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAMES FREW LIMITED
 
Legal Registered Office
83 NEW STREET
STEVENSTON
KA20 3HD
Other companies in KA20
 
Telephone01294468113
 
Filing Information
Company Number SC036286
Company ID Number SC036286
Date formed 1961-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB617027264  
Last Datalog update: 2024-01-08 04:20:57
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.
Companies with same name JAMES FREW LIMITED
The following companies were found which have the same name as JAMES FREW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES FREW, INC. 2416 N.E. 114TH STREET FT. LAUDERDALE FL Inactive Company formed on the 1968-04-11
JAMES FREW GROUP LIMITED 83 NEW STREET STEVENSTON KA20 3HD Active Company formed on the 2021-12-10

Company Officers of JAMES FREW LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER NEIL CLARE
Company Secretary 2003-02-03
ALEXANDER NEIL CLARE
Director 2004-12-22
RODERICK WILLIAM ALEXANDER FREW
Director 2000-04-01
JASON WALSH
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE PEARSON
Director 1997-04-28 2016-04-28
ALEXANDER RICHARD FREW
Director 1989-09-20 2015-04-01
HUGH MCKAIL
Director 1989-09-20 2011-09-14
THOMAS JAMES GRAY
Director 2000-04-01 2003-12-05
RAYMOND JOHN MCILLONEY
Company Secretary 1995-12-07 2003-01-31
DAVID GAW
Director 1989-09-20 2000-03-31
JOHN KENDRICK KILGOUR
Company Secretary 1989-09-20 1995-12-07
JOHN KENDRICK KILGOUR
Director 1989-09-20 1995-12-07
THOMAS MASSON WILSON
Director 1989-09-20 1995-03-24

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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-17PSC02Notification of James Frew Group Limited as a person with significant control on 2022-03-09
2022-03-16PSC07CESSATION OF RODERICK WILLIAM ALEXANDER FREW AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14AP01DIRECTOR APPOINTED MR ANDREW JOHN FOGARTY
2022-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0362860001
2022-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0362860001
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-21Memorandum articles filed
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21RES01ADOPT ARTICLES 21/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-01SH06Cancellation of shares. Statement of capital on 2021-11-01 GBP 1,401.00
2021-12-01SH03Purchase of own shares
2021-11-05PSC04Change of details for Mr Roderick William Alexander Frew as a person with significant control on 2021-11-01
2021-11-04RES09Resolution of authority to purchase a number of shares
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-06-10PSC04Change of details for Mr Roderick William Alexander Frew as a person with significant control on 2021-05-20
2021-05-13RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2021-05-13SH06Cancellation of shares. Statement of capital on 2021-04-15 GBP 2,801.00
2021-05-13SH03Purchase of own shares
2021-04-15CH01Director's details changed for Mr Roderick William Alexander Frew on 2021-04-15
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEIL CLARE
2021-04-13TM02Termination of appointment of Alexander Neil Clare on 2021-03-31
2021-03-15AP01DIRECTOR APPOINTED ALAN JAMES STEWART
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-05SH03Purchase of own shares
2021-02-01SH06Cancellation of shares. Statement of capital on 2021-01-26 GBP 3,100.00
2021-01-28RES13Resolutions passed:
  • Section 694 agreement approved 26/01/2021
2021-01-22RP04CS01
2021-01-22RP04AR01Second filing of the annual return made up to 2015-09-04
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON WALSH
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0362860001
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NIVEN JOHNSTONE
2019-10-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR BRIAN NIVEN JOHNSTONE
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 3100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE PEARSON
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 3100
2015-09-04AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WILLIAM ALEXANDER FREW / 01/07/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WALSH / 01/04/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WILLIAM ALEXANDER FREW / 01/07/2015
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RICHARD FREW
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20SH19Statement of capital on 2015-04-20 GBP 3,100
2015-04-20SH20Statement by Directors
2015-04-20CAP-SSSolvency Statement dated 16/03/15
2015-04-20RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-04-20SH03Purchase of own shares
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-08AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NEIL CLARE / 22/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NEIL CLARE / 22/08/2014
2014-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER NEIL CLARE / 22/08/2014
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-13AR0104/09/13 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AR0104/09/12 FULL LIST
2011-09-20AR0104/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WILLIAM ALEXANDER FREW / 30/11/2010
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD FREW / 30/11/2010
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NEIL CLARE / 30/06/2011
2011-09-14AP01DIRECTOR APPOINTED MR JASON WALSH
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCKAIL
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-16AR0104/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JACKIE PEARSON / 04/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCKAIL / 04/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK WILLIAM ALEXANDER FREW / 04/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD FREW / 04/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEIL CLARE / 04/09/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-09-09363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-15363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JACKIE PEARSON / 01/01/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-13363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-05363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS; AMEND
2006-09-27363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-09-07363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-29288aNEW DIRECTOR APPOINTED
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-10288bDIRECTOR RESIGNED
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-02-18288aNEW SECRETARY APPOINTED
2003-02-11288bSECRETARY RESIGNED
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-01363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-26363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288bDIRECTOR RESIGNED
2000-03-22288cSECRETARY'S PARTICULARS CHANGED
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-17363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-23363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1997-11-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-22363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation


Licences & Regulatory approval
We could not find any licences issued to JAMES FREW 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 JAMES FREW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JAMES FREW LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

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 JAMES FREW LIMITED

Intangible Assets
Patents
We have not found any records of JAMES FREW LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JAMES FREW LIMITED owns 1 domain names.

gassure.co.uk  

Trademarks
We have not found any records of JAMES FREW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES FREW 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 (33190 - Repair of other equipment) as JAMES FREW LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where JAMES FREW 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 JAMES FREW 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 JAMES FREW 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4