UKBizDB.co.uk

FRANKEL BROW LIMITED

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

This company is commonly known as Frankel Brow Limited. The company was founded 27 years ago and was given the registration number 03349184. The firm's registered office is in WARRINGTON. You can find them at Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FRANKEL BROW LIMITED
Company Number:03349184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aviary Mill Brow, Worsley, Manchester, M28 2NJ

Director22 May 1997Active
56-58, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director14 January 2019Active
56-58, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director14 January 2019Active
56-58, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director01 February 2024Active
56-58, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director01 February 2024Active
M28

Secretary22 May 1997Active
Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ

Secretary07 April 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 April 1997Active
Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director16 February 2015Active
M28

Director22 May 1997Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director18 February 1998Active
Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director18 February 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 April 1997Active

People with Significant Control

Mr Fred Done
Notified on:13 October 2020
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:56-58, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Joanne Louise Whittaker
Notified on:13 October 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:56-58, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Allan William Beardsworth
Notified on:13 October 2020
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:56-58, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Fred Done
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:English
Country of residence:England
Address:56-58, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.