FRANKHAM BROS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Registration of charge 007414340018, created on 2024-08-22

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

27/01/2427 January 2024 Director's details changed for Mr Graeme Doy on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Change of details for Frankham Bros Trade Holdings Limited as a person with significant control on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Registration of charge 007414340017, created on 2022-11-01

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Graeme Doy on 2022-05-09

View Document

07/02/227 February 2022 Termination of appointment of Mark Neil Frankham as a director on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

27/12/2027 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR SIMON JONATHAN LING

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR MARK NEIL FRANKHAM

View Document

18/12/2018 December 2020 CESSATION OF FRANKHAM BROS HOLDINGS LIMITED AS A PSC

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER KIM RAYMENT

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 406 DUFFIELD ROAD DERBY DE22 1ES ENGLAND

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007414340016

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKHAM BROS TRADE HOLDINGS LIMITED

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR PETER JAMES RAYBOULD

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, SECRETARY MARK FRANKHAM

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN FRANKHAM

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FRANKHAM

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM WHARF WAY GLEN PARVA LEICESTER LE2 9TF

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR GRAEME DOY

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR JOHN NEVILLE WHITFIELD

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR MICHAEL ROBERT MEASEY

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007414340015

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

20/04/2020 April 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/04/2020 April 2020 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKHAM BROS HOLDINGS LIMITED

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD FRANKHAM

View Document

21/06/1721 June 2017 ALTER ARTICLES 19/05/2017

View Document

21/06/1721 June 2017 ARTICLES OF ASSOCIATION

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: C/O THOMAS MAY & CO ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG ENGLAND

View Document

09/05/119 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOHN FRANKHAM / 26/03/2010

View Document

04/05/104 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL FRANKHAM / 26/03/2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL FRANKHAM / 26/03/2010

View Document

02/10/092 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK FRANKHAM / 26/03/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/11/986 November 1998 £ NC 15000/100000 28/10/98

View Document

06/11/986 November 1998 NC INC ALREADY ADJUSTED 28/10/98

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/08/8728 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: PARK ROAD BLABY LEICESTER

View Document

20/11/6220 November 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/6220 November 1962 CERTIFICATE OF INCORPORATION

View Document


More Company Information