About

Registered Number: 05573629
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Having been setup in 2005, Framptons of Bridport Ltd have registered office in Taunton in Somerset. The companies directors are listed as Frampton, Lynda, Frampton, Philip Michael at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAMPTON, Lynda 26 September 2005 - 1
FRAMPTON, Philip Michael 26 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH01 - Change of particulars for director 17 September 2020
CH01 - Change of particulars for director 17 September 2020
AA - Annual Accounts 26 March 2020
PSC04 - N/A 16 January 2020
PSC04 - N/A 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AD01 - Change of registered office address 20 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 29 September 2016
RESOLUTIONS - N/A 11 April 2016
SH08 - Notice of name or other designation of class of shares 11 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 21 October 2014
MR01 - N/A 23 June 2014
CH03 - Change of particulars for secretary 06 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.