About

Registered Number: 04102893
Date of Incorporation: 01/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Frampton's Yard Holtwood, Holt, Wimborne, Dorset, BH21 7DX

 

Founded in 2000, Matrod Frampton Ltd has its registered office in Dorset, it's status in the Companies House registry is set to "Active". The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Alan Brian 04 July 2016 - 1
FRAMPTON, Timothy Roy 01 November 2000 - 1
HANSEN, Richard Adrian 04 July 2016 - 1
ETCHINGHAM, Andrew Mark 01 October 2007 29 September 2008 1
FRAMPTON, Rodney George 01 November 2000 04 July 2016 1
FRAMPTON, Trevor Maxwell 01 November 2000 28 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 05 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 26 September 2018
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
CS01 - N/A 09 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
AA - Annual Accounts 07 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
RESOLUTIONS - N/A 08 March 2016
CC04 - Statement of companies objects 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 03 November 2015
MR01 - N/A 04 February 2015
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 04 September 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR01 - N/A 11 July 2014
MR01 - N/A 10 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 16 August 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 November 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 06 April 2003
225 - Change of Accounting Reference Date 06 April 2003
363s - Annual Return 25 November 2002
363s - Annual Return 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
AA - Annual Accounts 14 November 2001
225 - Change of Accounting Reference Date 14 November 2001
395 - Particulars of a mortgage or charge 10 February 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
225 - Change of Accounting Reference Date 15 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 10 July 2014 Fully Satisfied

N/A

A registered charge 28 May 2014 Outstanding

N/A

Debenture 29 September 2011 Fully Satisfied

N/A

Legal charge 29 September 2011 Fully Satisfied

N/A

Mortgage debenture 07 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.