About

Registered Number: 02939604
Date of Incorporation: 16/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Primwell Court, Sawpit Industrial Estate, Tibshelf, Derbyshire, DE55 5NH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.