About

Registered Number: 00741434
Date of Incorporation: 20/11/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: Wharf Way, Glen Parva, Leicester, LE2 9TF

 

Frankham Bros Ltd was founded on 20 November 1962 and has its registered office in Leicester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKHAM, June Mary N/A 12 June 1995 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2020
AD04 - Change of location of company records to the registered office 20 April 2020
MR04 - N/A 27 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 April 2018
PSC02 - N/A 07 July 2017
PSC09 - N/A 07 July 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 26 June 2017
RESOLUTIONS - N/A 21 June 2017
MA - Memorandum and Articles 21 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 02 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 18 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 13 April 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 17 April 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 01 May 1999
AA - Annual Accounts 19 April 1999
RESOLUTIONS - N/A 06 November 1998
123 - Notice of increase in nominal capital 06 November 1998
225 - Change of Accounting Reference Date 26 October 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 03 April 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 07 April 1997
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 01 December 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 29 March 1994
288 - N/A 17 May 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 11 May 1992
AA - Annual Accounts 11 May 1992
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
363 - Annual Return 26 April 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 22 March 1988
AA - Annual Accounts 22 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
287 - Change in situation or address of Registered Office 23 February 1987
MISC - Miscellaneous document 20 November 1962
NEWINC - New incorporation documents 20 November 1962

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2008 Fully Satisfied

N/A

Legal mortgage 28 August 1996 Fully Satisfied

N/A

Legal mortgage 28 August 1996 Fully Satisfied

N/A

Legal charge 19 January 1970 Fully Satisfied

N/A

Charge 26 August 1968 Fully Satisfied

N/A

Mortgage 18 September 1967 Fully Satisfied

N/A

Legal mortgage 29 August 1967 Fully Satisfied

N/A

Charge 02 November 1966 Fully Satisfied

N/A

Legal charge 12 July 1965 Fully Satisfied

N/A

Charge 14 January 1965 Fully Satisfied

N/A

Charge 14 January 1965 Fully Satisfied

N/A

Charge 19 October 1964 Fully Satisfied

N/A

Deed of charge 27 April 1964 Fully Satisfied

N/A

Memo of deposit 13 March 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.