UKBizDB.co.uk

P.B. FROST LIMITED

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

This company is commonly known as P.b. Frost Limited. The company was founded 80 years ago and was given the registration number 00383479. The firm's registered office is in ONGAR. You can find them at Diggins Farm Birds Green, Willingale, Ongar, Essex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:P.B. FROST LIMITED
Company Number:00383479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1943
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Diggins Farm Birds Green, Willingale, Ongar, Essex, England, CM5 0PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary20 January 2020Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 June 2003Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 June 2003Active
Diggins Farm Birds Green Lane, Willingale, Ongar, CM5 0PP

Secretary-Active
2 St Denys Close, Purley, CR8 2NU

Secretary05 October 2002Active
Diggins Farm Birds Green Lane, Willingale, Ongar, CM5 0PP

Director-Active
Warners Farm, Great Waltham, CM3 1BN

Director-Active
2 St Denys Close, Purley, CR8 2NU

Director19 September 2002Active
Diggins Farm, Fyfield, Ongar, CM5 0PP

Director05 October 2002Active
Warners Farm, Great Waltham, CM3 1BN

Director-Active

People with Significant Control

Ms Penny Margaret Frost
Notified on:01 February 2020
Status:Active
Date of birth:January 1979
Nationality:English
Country of residence:England
Address:Diggins Farm, Birds Green, Ongar, England, CM5 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Pb Frost Holdings Limited (Company No. 12346553)
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Barrett Frost
Notified on:09 August 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:2, St Denys Close, Purley, United Kingdom, CR8 2NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathryn Jane Frost
Notified on:16 December 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:87, Ladywell Prospect, Sawbridgeworth, United Kingdom, CM21 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Penny Margaret Frost
Notified on:16 December 2018
Status:Active
Date of birth:January 1979
Nationality:English
Country of residence:United Kingdom
Address:Diggins Bungalow, Birds Green, Ongar, United Kingdom, CM5 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Barrett Frost
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:2, St Denys Close, Purley, United Kingdom, CR8 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Change person secretary company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-19Address

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

Download

Copyright © 2024. All rights reserved.