Company NameFraming Madness Manufacturing Ltd
DirectorDavid James Fazackerley
Company StatusActive
Company Number04270937
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr David James Fazackerley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address30 Coniston Drive
Walton-Le-Dale
Preston
Lancashire
PR5 4RP
Director NameMr David Neil Lightbown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence Address351 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0EQ
Secretary NameAngela Lightbown
NationalityBritish
StatusResigned
Appointed31 August 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressHazelhurst
351 Chapeltown Road
Bolton
Lancashire
BL7 0EQ
Director NameMr Michael Terence Nightingale
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 23 July 2016)
RoleJoiner
Country of ResidenceEngland
Correspondence Address95 Levensgarth Avenue
Fulwood
Preston
Lancashire
PR2 9FP
Secretary NameMr Michael Terence Nightingale
NationalityEnglish
StatusResigned
Appointed01 October 2003(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 23 July 2016)
RoleJoiner
Country of ResidenceEngland
Correspondence Address95 Levensgarth Avenue
Fulwood
Preston
Lancashire
PR2 9FP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteframingmadness.co.uk
Telephone01204 465671
Telephone regionBolton

Location

Registered AddressUnit 5 Ground Floor Nortex Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr D.j. Fazackerley
50.00%
Ordinary
1 at £1Mr M.l. Nightingale
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,613
Cash£57
Current Liabilities£35,810

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

7 January 2004Delivered on: 13 January 2004
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

16 January 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
9 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
2 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
22 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
10 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
23 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
14 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 May 2018Unaudited abridged accounts made up to 31 August 2017 (14 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 30 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 30 August 2016 (2 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 July 2016Termination of appointment of Michael Terence Nightingale as a director on 23 July 2016 (1 page)
23 July 2016Termination of appointment of Michael Terence Nightingale as a secretary on 23 July 2016 (1 page)
23 July 2016Termination of appointment of Michael Terence Nightingale as a secretary on 23 July 2016 (1 page)
23 July 2016Termination of appointment of Michael Terence Nightingale as a director on 23 July 2016 (1 page)
13 July 2016Micro company accounts made up to 30 August 2015 (2 pages)
13 July 2016Micro company accounts made up to 30 August 2015 (2 pages)
23 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
23 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
13 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Director's details changed for David James Fazackerley on 30 November 2009 (2 pages)
9 September 2010Director's details changed for David James Fazackerley on 30 November 2009 (2 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Michael Nightingale on 30 November 2009 (2 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Michael Nightingale on 30 November 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 October 2008Registered office changed on 02/10/2008 from atlas mill bentinck street bolton lancashire BL1 4QG (1 page)
2 October 2008Registered office changed on 02/10/2008 from atlas mill bentinck street bolton lancashire BL1 4QG (1 page)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 15/08/07; full list of members (2 pages)
23 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 August 2006Return made up to 15/08/06; full list of members (2 pages)
17 August 2006Return made up to 15/08/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 15/08/05; full list of members (3 pages)
19 August 2005Return made up to 15/08/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 August 2004Return made up to 15/08/04; full list of members (7 pages)
26 August 2004Return made up to 15/08/04; full list of members (7 pages)
27 April 2004Registered office changed on 27/04/04 from: hazelhurst 351 chapletown road turton bolton lancashire BL7 0EQ (1 page)
27 April 2004Registered office changed on 27/04/04 from: hazelhurst 351 chapletown road turton bolton lancashire BL7 0EQ (1 page)
13 January 2004Particulars of mortgage/charge (7 pages)
13 January 2004Particulars of mortgage/charge (7 pages)
7 December 2003Return made up to 15/08/03; no change of members (6 pages)
7 December 2003Return made up to 15/08/03; no change of members (6 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New secretary appointed;new director appointed (1 page)
8 October 2003New secretary appointed;new director appointed (1 page)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
22 November 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 12 birley street astley bridge bolton BL1 8PH (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 12 birley street astley bridge bolton BL1 8PH (1 page)
9 October 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
15 August 2001Incorporation (11 pages)
15 August 2001Incorporation (11 pages)