UKBizDB.co.uk

FROZEN BROTHERS LIMITED

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

This company is commonly known as Frozen Brothers Limited. The company was founded 79 years ago and was given the registration number 00396263. The firm's registered office is in HIGH WYCOMBE. You can find them at Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:FROZEN BROTHERS LIMITED
Company Number:00396263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frozen Brothers Ltd, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary01 February 2011Active
Frozen Brothers Ltd, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director08 September 2017Active
Rosa Maris, 29 Avenue Des Papalins, Mc9800, Monaco,

Director-Active
17 Oakley Park, Bexley, DA5 3EF

Secretary-Active
Units 12/13, Lyon Way, Greenford, UB6 0BN

Secretary01 October 2009Active
16 Ramillies Road, London, W4 1JN

Secretary12 July 2007Active
36 Oldfield Lane South, Greenford, UB6 9LD

Secretary09 September 1999Active
Slush Puppie Ltd, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

Director01 April 2016Active
Frozen Brothers Ltd, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director23 December 2020Active
Slush Puppie Ltd, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

Director17 April 2020Active
22, Thanestead Court, London Road Loudwater, High Wycombe, United Kingdom, HP10 9QS

Director16 November 2009Active
43, Troon Way, Burbage, LE10 2GX

Director30 June 2008Active
16 Ramillies Road, London, W4 1JN

Director01 September 2008Active
119, Beverley Gardens, Maidenhead, England, SL6 6ST

Director01 June 2009Active
Marys Acre, Broad Campden, Chipping Campden, GL55 6UU

Director-Active
New House, Wilton Lane, Jordans, HP9 2RF

Director-Active
2 Briarswood, Hazlemere, High Wycombe, HP15 7QX

Director01 October 1997Active
7 Blenheim Lower Strand, Grahame Park Estate, London, NW9 5NH

Director01 June 2008Active
36 Oldfield Lane South, Greenford, UB6 9LD

Director30 April 1999Active
Doggetts, Chipperfield, Kings Langley, WD4 9DJ

Director01 October 1997Active

People with Significant Control

Ralph Peter's And Sons Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Slush Puppie Ltd, Coronation Road, High Wycombe, England, HP12 3TA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

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

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Change of name

Change of name notice.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-08-21Capital

Capital allotment shares.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.