Company NameFrost Auto Restoration Techniques Ltd
DirectorsStephen William Penketh and Andrew Richard Penketh
Company StatusActive
Company Number01936145
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Previous NameStahlwerk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stephen William Penketh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(30 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address749a Ormskirk Road
Wigan
WN5 8AT
Director NameMr Andrew Richard Penketh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address749a Ormskirk Road
Wigan
WN5 8AT
Director NameJosephine Mary Theresa Wood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRycliffe House Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AX
Director NameMichael Robert Ingham Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 13 April 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRycliffe House Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AX
Secretary NameMichael Robert Ingham Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRycliffe House Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AX
Director NameMr Christopher Snelson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sandfield Crescent
Glazebury
Warrington
Cheshire
WA3 5NF
Director NameMr Roger Edmund Nowell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 October 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHewitt House Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XA

Contact

Websitewww.frost.co.uk/
Telephone01706 658619
Telephone regionRochdale

Location

Registered Address749a Ormskirk Road
Wigan
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

342 at £1Josephine Mary Theresa Wood
50.00%
Ordinary
342 at £1Michael Robert Ingham Wood
50.00%
Ordinary

Financials

Year2014
Turnover£1,792,424
Gross Profit£855,005
Net Worth£396,108
Cash£198,591
Current Liabilities£250,976

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

10 September 2019Delivered on: 12 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
18 May 2017Delivered on: 19 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 April 2016Delivered on: 16 April 2016
Persons entitled:
Josephine Mary Theresa Wood
Michael Robert Ingham Wood

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 12 April 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
15 April 1998Delivered on: 17 April 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 July 1993Delivered on: 8 July 1993
Satisfied on: 7 January 2009
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.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (8 pages)
21 May 2020Change of details for Alan Tunstall Holdings Ltd as a person with significant control on 20 May 2020 (2 pages)
21 May 2020Registered office address changed from C/O C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA England to 749a Ormskirk Road Wigan WN5 8AT on 21 May 2020 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
12 September 2019Registration of charge 019361450006, created on 10 September 2019 (11 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (8 pages)
23 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
18 October 2017Termination of appointment of Roger Edmund Nowell as a director on 10 October 2017 (1 page)
18 October 2017Appointment of Mr Andrew Richard Penketh as a director on 10 October 2017 (2 pages)
18 October 2017Termination of appointment of Roger Edmund Nowell as a director on 10 October 2017 (1 page)
18 October 2017Appointment of Mr Andrew Richard Penketh as a director on 10 October 2017 (2 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
19 May 2017Registration of charge 019361450005, created on 18 May 2017 (23 pages)
19 May 2017Registration of charge 019361450005, created on 18 May 2017 (23 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Satisfaction of charge 2 in full (2 pages)
27 April 2017Satisfaction of charge 2 in full (2 pages)
22 September 2016Appointment of Mr Roger Edmund Nowell as a director on 19 September 2016 (2 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Appointment of Mr Roger Edmund Nowell as a director on 19 September 2016 (2 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
12 May 2016Termination of appointment of Michael Robert Ingham Wood as a director on 13 April 2016 (1 page)
12 May 2016Appointment of Mr Stephen William Penketh as a director on 13 April 2016 (2 pages)
12 May 2016Termination of appointment of Josephine Mary Theresa Wood as a director on 13 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Robert Ingham Wood as a secretary on 13 April 2016 (1 page)
12 May 2016Termination of appointment of Josephine Mary Theresa Wood as a director on 13 April 2016 (1 page)
12 May 2016Appointment of Mr Stephen William Penketh as a director on 13 April 2016 (2 pages)
12 May 2016Termination of appointment of Michael Robert Ingham Wood as a secretary on 13 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Robert Ingham Wood as a director on 13 April 2016 (1 page)
11 May 2016Registered office address changed from Eagle Ironworks Crawford St Rochdale Lancashire OL16 5NU to C/O C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Eagle Ironworks Crawford St Rochdale Lancashire OL16 5NU to C/O C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA on 11 May 2016 (1 page)
16 April 2016Registration of charge 019361450004, created on 13 April 2016 (59 pages)
16 April 2016Registration of charge 019361450004, created on 13 April 2016 (59 pages)
12 April 2016Registration of charge 019361450003, created on 11 April 2016 (25 pages)
12 April 2016Registration of charge 019361450003, created on 11 April 2016 (25 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 684
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 684
(5 pages)
13 January 2016Termination of appointment of Christopher Snelson as a director on 18 December 2015 (1 page)
13 January 2016Termination of appointment of Christopher Snelson as a director on 18 December 2015 (1 page)
10 February 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
10 February 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 684
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 684
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 684
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 684
(6 pages)
2 December 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
2 December 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
2 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/12/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/12/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2013Appointment of Mr Christopher Snelson as a director (3 pages)
4 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 684
(4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/12/2012
(32 pages)
4 January 2013Appointment of Mr Christopher Snelson as a director (3 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/12/2012
(32 pages)
4 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 684
(4 pages)
1 March 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
1 March 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 January 2010Secretary's details changed for Michael Robert Ingham Wood on 1 October 2009 (1 page)
25 January 2010Director's details changed for Michael Robert Ingham Wood on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Michael Robert Ingham Wood on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Michael Robert Ingham Wood on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Michael Robert Ingham Wood on 1 October 2009 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Josephine Mary Theresa Wood on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Michael Robert Ingham Wood on 1 October 2009 (1 page)
25 January 2010Director's details changed for Josephine Mary Theresa Wood on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Josephine Mary Theresa Wood on 1 October 2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
19 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
20 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
17 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
5 August 1985Incorporation (13 pages)
5 August 1985Incorporation (13 pages)