UKBizDB.co.uk

CHARLES FRODSHAM & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Frodsham & Co Limited. The company was founded 130 years ago and was given the registration number 00039315. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 26520 - Manufacture of watches and clocks.

Company Information

Name:CHARLES FRODSHAM & CO LIMITED
Company Number:00039315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1893
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26520 - Manufacture of watches and clocks

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director21 June 2000Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director27 January 2023Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director02 August 1997Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director31 July 1997Active
19 Stafford Mansions, Stafford Place, London, SW1E 6NL

Secretary28 March 1999Active
32 Bury Street, St James's, London, SW1Y 6AU

Secretary02 August 1997Active
Treloyhan, Ebford, Exeter,

Secretary25 November 1976Active
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary01 February 2003Active
15 Whupton Lane, Exeter,

Director27 September 1977Active
Riverhouse, Mill Road, Exeter,

Director27 September 1977Active
2 Essex Court, St Jame's Place St Jame's Street, London,

Director27 September 1977Active
32 Bury Street, St James's, London, SW1Y 6AU

Director02 August 1997Active
Treloyhan, Ebford, Exeter,

Director23 December 1982Active

People with Significant Control

Mr Anthony John Kingsley
Notified on:27 January 2023
Status:Active
Date of birth:September 1971
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip William Tennant Whyte
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Capital

Capital allotment shares.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-12-07Resolution

Resolution.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.