About

Registered Number: 03124205
Date of Incorporation: 09/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11-12 Craftsman's Way, Lowestoft, Suffolk, NR32 3FB

 

Starfrost (UK) Ltd was founded on 09 November 1995 and has its registered office in Lowestoft, Suffolk, it's status in the Companies House registry is set to "Active". The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Robert 01 December 2013 - 1
BAILLIE, Kim Susan 22 August 1996 30 June 2017 1
HARDS, Nicholas 01 September 1996 31 October 2013 1
HUBBARD, Peter Adrian 22 August 1996 01 September 2004 1
KERR, Gordon William 01 June 2015 31 July 2016 1
PEARSON, David Forbes 01 September 2004 01 June 2008 1
WADESON, John David 01 September 2004 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HUBBARD, Susanne Mary 30 May 1997 30 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 12 December 2018
TM02 - Termination of appointment of secretary 27 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 13 May 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 23 May 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 07 April 2016
AUD - Auditor's letter of resignation 18 November 2015
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 11 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 10 December 2006
225 - Change of Accounting Reference Date 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AUD - Auditor's letter of resignation 17 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 16 December 2003
169 - Return by a company purchasing its own shares 27 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 19 November 2002
287 - Change in situation or address of Registered Office 15 February 2002
AA - Annual Accounts 15 February 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
363s - Annual Return 05 December 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 13 June 2000
395 - Particulars of a mortgage or charge 27 April 2000
363s - Annual Return 29 November 1999
395 - Particulars of a mortgage or charge 21 September 1999
395 - Particulars of a mortgage or charge 10 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
AA - Annual Accounts 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
363s - Annual Return 30 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
395 - Particulars of a mortgage or charge 24 April 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
395 - Particulars of a mortgage or charge 27 May 1997
225 - Change of Accounting Reference Date 08 April 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
RESOLUTIONS - N/A 02 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 16 December 1996
RESOLUTIONS - N/A 16 December 1996
RESOLUTIONS - N/A 16 December 1996
225 - Change of Accounting Reference Date 22 November 1996
395 - Particulars of a mortgage or charge 31 October 1996
287 - Change in situation or address of Registered Office 08 October 1996
CERTNM - Change of name certificate 13 September 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
NEWINC - New incorporation documents 09 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 18 April 2000 Outstanding

N/A

Deposit agreement to secure own liabilities 16 September 1999 Outstanding

N/A

Debenture 05 May 1999 Outstanding

N/A

Charge over credit balances 22 October 1998 Fully Satisfied

N/A

Charge over credit balances 09 April 1998 Fully Satisfied

N/A

Charge over credit balances 13 May 1997 Outstanding

N/A

Charge over credit balances 25 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.