Company NameJ. Froggatt Limited
Company StatusActive
Company Number00718947
CategoryPrivate Limited Company
Incorporation Date23 March 1962(62 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Jack Gordon Froggatt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleMachinery Merchants
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary NameMrs Joan Froggatt
NationalityBritish
StatusCurrent
Appointed30 September 1999(37 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr James Adrian Froggatt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(45 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Guy Froggatt
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(45 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr James Barry Froggatt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1995)
RoleMachinery Merchant
Correspondence Address19 Low Lea Road
Marple Bridge
Stockport
Cheshire
SK6 5AB
Director NameMrs Mary Froggatt
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address11 Low Lea Road
Marple Bridge
Stockport
Cheshire
SK6 5AB
Director NameMrs Joan Froggatt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 12 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Allens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary NameOlive Hughes
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address85 Wilshaw Lane
Ashton Under Lyne
Lancashire
OL7 9QX
Secretary NameMrs Joan Froggatt (Deceased)
NationalityBritish
StatusResigned
Appointed30 September 1999(37 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH

Contact

Websitejfroggattltd.com
Email address[email protected]
Telephone0161 3303444
Telephone regionManchester

Location

Registered AddressC/O Allens Chartered Accountants
123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

5.5k at £1Jack Gordon Froggatt
50.93%
Ordinary A
2.7k at £1Guy Froggatt
24.54%
Ordinary B
2.7k at £1James Adrian Froggatt
24.54%
Ordinary C

Financials

Year2014
Net Worth£2,194,739
Cash£257,692
Current Liabilities£593,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

25 July 2007Delivered 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 1993Delivered 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 1983Delivered 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 1981Delivered 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 1978Delivered 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 1978Delivered 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 1976Delivered 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 2014Delivered 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 2013Delivered 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 1974Delivered 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 1989Delivered 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

Filing History

27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 October 2020Satisfaction of charge 3 in full (1 page)
22 October 2020Satisfaction of charge 1 in full (1 page)
22 October 2020Satisfaction of charge 007189470011 in full (1 page)
22 October 2020Satisfaction of charge 8 in full (1 page)
22 October 2020Satisfaction of charge 2 in full (1 page)
22 October 2020Satisfaction of charge 6 in full (1 page)
22 October 2020Satisfaction of charge 007189470010 in full (1 page)
22 October 2020Satisfaction of charge 9 in full (1 page)
22 October 2020Satisfaction of charge 4 in full (1 page)
22 October 2020Satisfaction of charge 5 in full (1 page)
11 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 June 2016Change of share class name or designation (2 pages)
20 June 2016Change of share class name or designation (2 pages)
17 June 2016Director's details changed for Mrs Joan Froggatt on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr. Jack Gordon Froggatt on 17 June 2016 (2 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
17 June 2016Director's details changed for Mr. James Adrian Froggatt on 17 June 2016 (2 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
17 June 2016Secretary's details changed for Mrs Joan Froggatt on 17 June 2016 (1 page)
17 June 2016Director's details changed for Mr. James Adrian Froggatt on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Guy Froggatt on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Guy Froggatt on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr. Jack Gordon Froggatt on 17 June 2016 (2 pages)
17 June 2016Secretary's details changed for Mrs Joan Froggatt on 17 June 2016 (1 page)
17 June 2016Director's details changed for Mrs Joan Froggatt on 17 June 2016 (2 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,800
(8 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,800
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,800
(8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,800
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 August 2014Registration of charge 007189470011, created on 22 July 2014 (43 pages)
9 August 2014Registration of charge 007189470011, created on 22 July 2014 (43 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,800
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,800
(8 pages)
25 November 2013Change of share class name or designation (2 pages)
25 November 2013Memorandum and Articles of Association (29 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2013Change of share class name or designation (2 pages)
25 November 2013Memorandum and Articles of Association (29 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 May 2013Registration of charge 007189470010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(49 pages)
1 May 2013Registration of charge 007189470010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(49 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 March 2011Change of share class name or designation (2 pages)
15 March 2011Change of share class name or designation (2 pages)
15 March 2011Statement of company's objects (2 pages)
15 March 2011Statement of company's objects (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Joan Froggatt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Guy Froggatt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for James Adrian Froggatt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Joan Froggatt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Guy Froggatt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Joan Froggatt on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for James Adrian Froggatt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Guy Froggatt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for James Adrian Froggatt on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 December 2008Director appointed guy froggatt (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Director appointed guy froggatt (1 page)
30 December 2008Director appointed james adrian froggatt (1 page)
30 December 2008Director appointed james adrian froggatt (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 31/12/06; full list of members (8 pages)
14 March 2007Return made up to 31/12/06; full list of members (8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
5 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
27 February 2003Return made up to 31/12/02; full list of members (8 pages)
27 February 2003Return made up to 31/12/02; full list of members (8 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
2 October 2002Registered office changed on 02/10/02 from: new century house victoria road dukinfield cheshire SK16 4XS (1 page)
2 October 2002Registered office changed on 02/10/02 from: new century house victoria road dukinfield cheshire SK16 4XS (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 April 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(6 pages)
2 April 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
19 September 1984Accounts made up to 31 July 1983 (5 pages)
19 September 1984Accounts made up to 31 July 1983 (5 pages)
9 April 1983Accounts made up to 31 July 1982 (11 pages)
9 April 1983Accounts made up to 31 July 1982 (11 pages)
23 March 1962Certificate of incorporation (1 page)
23 March 1962Certificate of incorporation (1 page)