About

Registered Number: 02634156
Date of Incorporation: 01/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Hoplands Estate, Kings Somborne, Stockbridge, Hampshire, SO20 6QH

 

Frobisher Ltd was registered on 01 August 1991 and are based in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Stratton, Kenneth John, Cledwyn, David Alun, Cook, Vicki Alison. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRATTON, Kenneth John 10 February 2010 - 1
CLEDWYN, David Alun 13 July 1998 01 August 2007 1
COOK, Vicki Alison 13 May 1999 10 August 2000 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 03 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 July 2018
PSC04 - N/A 27 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 August 2017
CH03 - Change of particulars for secretary 04 August 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 August 2013
AAMD - Amended Accounts 22 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 August 2010
AP03 - Appointment of secretary 15 February 2010
TM01 - Termination of appointment of director 14 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 22 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 31 August 2006
RESOLUTIONS - N/A 05 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 August 2004
AAMD - Amended Accounts 18 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 10 September 2002
395 - Particulars of a mortgage or charge 01 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 12 May 1999
395 - Particulars of a mortgage or charge 11 August 1998
363s - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 26 June 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 29 July 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 31 July 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 25 July 1995
CERTNM - Change of name certificate 31 May 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 26 August 1993
363s - Annual Return 03 December 1992
395 - Particulars of a mortgage or charge 03 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1992
288 - N/A 03 September 1991
288 - N/A 03 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
NEWINC - New incorporation documents 01 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 July 2009 Fully Satisfied

N/A

Legal charge 27 May 2005 Fully Satisfied

N/A

Legal charge 26 November 2001 Fully Satisfied

N/A

Debenture 24 July 1998 Fully Satisfied

N/A

Legal charge 18 March 1992 Fully Satisfied

N/A

Floating charge 18 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.