About

Registered Number: 05222368
Date of Incorporation: 06/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE

 

Frazer Holdings Ltd was founded on 06 September 2004 with its registered office in Wrexham, it's status at Companies House is "Active". The company has one director listed as Hammond, Philip at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Philip 19 November 2004 21 February 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 April 2020
TM02 - Termination of appointment of secretary 15 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 October 2016
MR04 - N/A 04 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 January 2015
RP04 - N/A 15 January 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 06 January 2010
AP01 - Appointment of director 02 November 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 January 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 25 January 2006
395 - Particulars of a mortgage or charge 20 May 2005
225 - Change of Accounting Reference Date 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.