123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary Name | Mrs Joan Froggatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(37 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allens Chartered Accountants 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr James Adrian Froggatt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allens Chartered Accountants 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr Guy Froggatt |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allens Chartered Accountants 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr James Barry Froggatt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1995) |
Role | Machinery Merchant |
Correspondence Address | 19 Low Lea Road Marple Bridge Stockport Cheshire SK6 5AB |
Director Name | Mrs Mary Froggatt |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 11 Low Lea Road Marple Bridge Stockport Cheshire SK6 5AB |
Director Name | Mrs Joan Froggatt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 12 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Allens Chartered Accountants 123 Wellington Road South Stockport Cheshire SK1 3TH |
Secretary Name | Olive Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 85 Wilshaw Lane Ashton Under Lyne Lancashire OL7 9QX |
Secretary Name | Mrs Joan Froggatt (Deceased) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(37 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allens Chartered Accountants 123 Wellington Road South Stockport Cheshire SK1 3TH |
Website | jfroggattltd.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3303444 |
Telephone region | Manchester |
Registered Address | C/O Allens Chartered Accountants 123 Wellington Road South Stockport Cheshire SK1 3TH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
5.5k at £1 | Jack Gordon Froggatt 50.93% Ordinary A |
---|---|
2.7k at £1 | Guy Froggatt 24.54% Ordinary B |
2.7k at £1 | James Adrian Froggatt 24.54% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,194,739 |
Cash | £257,692 |
Current Liabilities | £593,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
25 July 2007 | Delivered on: 7 August 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The land and buildings forming part of northern machine tool works, stuart terrace, brewery lane, felling, gateshead. Outstanding |
---|---|
19 January 1993 | Delivered on: 25 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 May 1983 | Delivered on: 27 May 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Margaret street bridge, margaret street, ashton under lyne, tameside, greater manchester. Title no:- gm 260998 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 December 1981 | Delivered on: 21 December 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises in margaret street ashton under lyne, tameside greater manchester floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1978 | Delivered on: 14 April 1978 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £75,000. Particulars: Albert works, victoria road, dukinfield, greater manchester. Tog. With the benefit of the rights & land forming part of the access to the above property. Outstanding |
6 April 1978 | Delivered on: 7 April 1978 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albert works, victoria road, dukinfield tameside manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1976 | Delivered on: 30 January 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria mills, victoria rd, dukinfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 July 2014 | Delivered on: 9 August 2014 Persons entitled: Joan Froggatt James Adrian Froggatt Guy Froggatt Jack Gordon Froggatt Classification: A registered charge Particulars: Fromac extension and units 1,2 and 3 fromac works junction street dukinfield greater manchester. Outstanding |
22 April 2013 | Delivered on: 1 May 2013 Persons entitled: Joan Froggatt James Adrian Froggatt Guy Froggatt Jack Gordon Froggatt James Adrian Froggatt Guy Froggatt Joan Froggatt Jack Gordon Froggatt Classification: A registered charge Particulars: Fromac extension and units 1,2 and 3 fromac works junction street dukinfield t/no.GM146859. Notification of addition to or amendment of charge. Outstanding |
5 September 1974 | Delivered on: 24 September 1974 Persons entitled: Norwich General Trust LTD Classification: Legal mortgage Secured details: £15,000. Particulars: Land & premises known as victoria works, dukinfield (see doc 30 for details). Outstanding |
1 June 1989 | Delivered on: 19 June 1989 Satisfied on: 8 September 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of fishwick street rochdale title no's:- la 122271 and gm 4744. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Satisfaction of charge 3 in full (1 page) |
22 October 2020 | Satisfaction of charge 1 in full (1 page) |
22 October 2020 | Satisfaction of charge 007189470011 in full (1 page) |
22 October 2020 | Satisfaction of charge 8 in full (1 page) |
22 October 2020 | Satisfaction of charge 2 in full (1 page) |
22 October 2020 | Satisfaction of charge 6 in full (1 page) |
22 October 2020 | Satisfaction of charge 007189470010 in full (1 page) |
22 October 2020 | Satisfaction of charge 9 in full (1 page) |
22 October 2020 | Satisfaction of charge 4 in full (1 page) |
22 October 2020 | Satisfaction of charge 5 in full (1 page) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 June 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Director's details changed for Mrs Joan Froggatt on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr. Jack Gordon Froggatt on 17 June 2016 (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Director's details changed for Mr. James Adrian Froggatt on 17 June 2016 (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Secretary's details changed for Mrs Joan Froggatt on 17 June 2016 (1 page) |
17 June 2016 | Director's details changed for Mr. James Adrian Froggatt on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Guy Froggatt on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Guy Froggatt on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr. Jack Gordon Froggatt on 17 June 2016 (2 pages) |
17 June 2016 | Secretary's details changed for Mrs Joan Froggatt on 17 June 2016 (1 page) |
17 June 2016 | Director's details changed for Mrs Joan Froggatt on 17 June 2016 (2 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 August 2014 | Registration of charge 007189470011, created on 22 July 2014 (43 pages) |
9 August 2014 | Registration of charge 007189470011, created on 22 July 2014 (43 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 November 2013 | Change of share class name or designation (2 pages) |
25 November 2013 | Memorandum and Articles of Association (29 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Change of share class name or designation (2 pages) |
25 November 2013 | Memorandum and Articles of Association (29 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Registration of charge 007189470010
|
1 May 2013 | Registration of charge 007189470010
|
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
15 March 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Statement of company's objects (2 pages) |
15 March 2011 | Statement of company's objects (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Joan Froggatt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Guy Froggatt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for James Adrian Froggatt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Joan Froggatt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Guy Froggatt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Joan Froggatt on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for James Adrian Froggatt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Guy Froggatt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for James Adrian Froggatt on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 December 2008 | Director appointed guy froggatt (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Director appointed guy froggatt (1 page) |
30 December 2008 | Director appointed james adrian froggatt (1 page) |
30 December 2008 | Director appointed james adrian froggatt (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: new century house victoria road dukinfield cheshire SK16 4XS (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: new century house victoria road dukinfield cheshire SK16 4XS (1 page) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 April 1997 | Return made up to 31/12/96; full list of members
|
2 April 1997 | Return made up to 31/12/96; full list of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
19 September 1984 | Accounts made up to 31 July 1983 (5 pages) |
19 September 1984 | Accounts made up to 31 July 1983 (5 pages) |
9 April 1983 | Accounts made up to 31 July 1982 (11 pages) |
9 April 1983 | Accounts made up to 31 July 1982 (11 pages) |
23 March 1962 | Certificate of incorporation (1 page) |
23 March 1962 | Certificate of incorporation (1 page) |