Founded in 1994, Price & Fretwell Ltd are based in Tibshelf, Derbyshire, it's status is listed as "Active". Price, Lisa, Price, Darren John, Fretwell, Denise, Fretwell, David Paul are the current directors of the company. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Darren John | 16 June 1994 | - | 1 |
FRETWELL, David Paul | 16 June 1994 | 18 September 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Lisa | 17 January 2002 | - | 1 |
FRETWELL, Denise | 16 June 1994 | 26 October 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 11 March 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 19 June 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 17 June 2013 | |
MR01 - N/A | 10 May 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
SH01 - Return of Allotment of shares | 25 November 2011 | |
MG01 - Particulars of a mortgage or charge | 12 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 17 June 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 24 May 2005 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 08 May 2004 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 07 May 2003 | |
AA - Annual Accounts | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
363s - Annual Return | 17 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 17 July 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363s - Annual Return | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 10 February 1999 | |
AA - Annual Accounts | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1998 | |
363s - Annual Return | 05 August 1998 | |
AA - Annual Accounts | 12 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 1998 | |
RESOLUTIONS - N/A | 14 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
288b - Notice of resignation of directors or secretaries | 14 November 1997 | |
123 - Notice of increase in nominal capital | 14 November 1997 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 23 June 1997 | |
288b - Notice of resignation of directors or secretaries | 23 June 1997 | |
363s - Annual Return | 27 November 1996 | |
AA - Annual Accounts | 13 April 1996 | |
AUD - Auditor's letter of resignation | 20 October 1995 | |
363s - Annual Return | 23 June 1995 | |
287 - Change in situation or address of Registered Office | 30 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 05 August 1994 | |
395 - Particulars of a mortgage or charge | 26 July 1994 | |
288 - N/A | 22 June 1994 | |
NEWINC - New incorporation documents | 16 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2013 | Outstanding |
N/A |
Legal assignment | 11 July 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 27 April 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 05 February 1999 | Outstanding |
N/A |
Fixed and floating charge | 25 July 1994 | Outstanding |
N/A |
Legal charge | 22 July 1994 | Outstanding |
N/A |