Company NameFrenstar Limited
DirectorRobert Fergal McIntyre
Company StatusActive
Company Number01325773
CategoryPrivate Limited Company
Incorporation Date16 August 1977(46 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Fergal McIntyre
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(35 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceNI
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Secretary NameMichael Kinoulty
NationalityBritish
StatusCurrent
Appointed12 October 2012(35 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMrs Anne Dorothy Moir
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 12 October 2012)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinters Road
Shirrell Heath
Southampton
SO32 2JT
Director NameMr Douglas Paul Moir
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 12 October 2012)
RoleOil Components Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Entropy
Winters Road, Shirrell Heath
Southampton
Hampshire
SO32 2JT
Secretary NameMrs Anne Dorothy Moir
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinters Road
Shirrell Heath
Southampton
SO32 2JT
Director NameMr James David Moir
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(25 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 October 2012)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address9 Buchan Avenue
Whiteley
Fareham
Hampshire
PO15 7EU
Director NameMr Peter Charles Sebastian Guerreri
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(36 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 240 Ordnace Business Park
Aerodrome Road
Gosport
Hampshire
PO13 0FG
Director NameMr Bernard John Thomas Wright
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(36 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 240 Ordnace Business Park
Aerodrome Road
Gosport
Hampshire
PO13 0FG

Contact

Websitefrenstar.co.uk
Email address[email protected]
Telephone01329 233445
Telephone regionFareham

Location

Registered AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

134 at £1E Mcintyre & Son's LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,544,220
Cash£39,698
Current Liabilities£453,797

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2013Delivered on: 8 February 2013
Persons entitled: Aib Group (UK) PLC T/a First Trust Bank

Classification: Debenture
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the book debts and other debts, revenues and claims present and future see image for full details.
Outstanding
12 October 2012Delivered on: 26 October 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 240 ordnance business park aerodrome road gosport hampshire t/no HP661819 by way of fixed charge the goodwill and any share held also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels see image for full details.
Outstanding
12 October 2012Delivered on: 26 October 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2008Delivered on: 18 July 2008
Satisfied on: 6 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 53547950 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
1 May 2008Delivered on: 13 May 2008
Satisfied on: 6 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 53547969 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 July 2005Delivered on: 13 August 2005
Satisfied on: 6 October 2012
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: Unit 240 ordnance business park gosport hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

9 March 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 31 October 2022 (10 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
8 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
3 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 September 2021S1096 Court Order to Rectify (2 pages)
8 September 2021Accounts for a small company made up to 31 October 2020 (8 pages)
31 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 October 2019 (12 pages)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 July 2019Accounts for a small company made up to 31 October 2018 (11 pages)
15 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 October 2017 (12 pages)
8 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 November 2017Registered office address changed from Unit 240 Ordnace Business Park Aerodrome Road Gosport Hampshire PO13 0FG to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Unit 240 Ordnace Business Park Aerodrome Road Gosport Hampshire PO13 0FG to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 November 2017 (1 page)
1 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
1 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
16 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
7 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 134
(3 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 134
(3 pages)
4 September 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
4 September 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
29 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 134
(3 pages)
27 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 134
(3 pages)
15 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
15 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
21 May 2014Termination of appointment of Peter Guerreri as a director (1 page)
21 May 2014Termination of appointment of Bernard Wright as a director (1 page)
21 May 2014Termination of appointment of Bernard Wright as a director (1 page)
21 May 2014Termination of appointment of Peter Guerreri as a director (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 134
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 134
(4 pages)
31 January 2014Appointment of Mr Bernard John Thomas Wright as a director (2 pages)
31 January 2014Appointment of Mr Peter Charles Sebastian Guerreri as a director (2 pages)
31 January 2014Appointment of Mr Bernard John Thomas Wright as a director (2 pages)
31 January 2014Appointment of Mr Peter Charles Sebastian Guerreri as a director (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 October 2012Appointment of Robert Fergal Mcintyre as a director (4 pages)
19 October 2012Termination of appointment of Anne Moir as a secretary (2 pages)
19 October 2012Termination of appointment of Anne Moir as a director (2 pages)
19 October 2012Appointment of Michael Kinoulty as a secretary (4 pages)
19 October 2012Appointment of Michael Kinoulty as a secretary (4 pages)
19 October 2012Termination of appointment of Douglas Moir as a director (2 pages)
19 October 2012Termination of appointment of Anne Moir as a secretary (2 pages)
19 October 2012Termination of appointment of Anne Moir as a director (2 pages)
19 October 2012Appointment of Robert Fergal Mcintyre as a director (4 pages)
19 October 2012Termination of appointment of James Moir as a director (2 pages)
19 October 2012Termination of appointment of Douglas Moir as a director (2 pages)
19 October 2012Termination of appointment of James Moir as a director (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for Mr James David Moir on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr James David Moir on 27 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Anne Dorothy Moir on 23 November 2009 (2 pages)
12 January 2010Director's details changed for Douglas Paul Moir on 23 November 2009 (2 pages)
12 January 2010Director's details changed for Mrs Anne Dorothy Moir on 23 November 2009 (2 pages)
12 January 2010Director's details changed for Douglas Paul Moir on 23 November 2009 (2 pages)
12 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2008Return made up to 23/11/08; full list of members (4 pages)
17 December 2008Return made up to 23/11/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 23/11/07; no change of members (7 pages)
21 December 2007Return made up to 23/11/07; no change of members (7 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 December 2005Return made up to 23/11/05; full list of members (7 pages)
9 December 2005Return made up to 23/11/05; full list of members (7 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
4 April 2005Registered office changed on 04/04/05 from: 126 clovelly road st marys southampton hampshire SO14 0AP (1 page)
4 April 2005Registered office changed on 04/04/05 from: 126 clovelly road st marys southampton hampshire SO14 0AP (1 page)
20 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 December 2004Return made up to 23/11/04; full list of members (7 pages)
20 December 2004Return made up to 23/11/04; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2003Return made up to 23/11/03; full list of members (7 pages)
2 December 2003Return made up to 23/11/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: winters road shirrell heath southampton SO3 2JT (1 page)
20 May 2003Registered office changed on 20/05/03 from: winters road shirrell heath southampton SO3 2JT (1 page)
20 January 2003Return made up to 23/11/02; full list of members (7 pages)
20 January 2003Return made up to 23/11/02; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 August 2002Ad 19/03/02--------- £ si 34@1=34 £ ic 100/134 (2 pages)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002Nc inc already adjusted 05/05/02 (1 page)
13 August 2002Ad 19/03/02--------- £ si 34@1=34 £ ic 100/134 (2 pages)
13 August 2002Nc inc already adjusted 05/05/02 (1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 December 2000Return made up to 23/11/00; full list of members (6 pages)
6 December 2000Return made up to 23/11/00; full list of members (6 pages)
25 November 1999Return made up to 23/11/99; full list of members (6 pages)
25 November 1999Return made up to 23/11/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 November 1998Return made up to 23/11/98; full list of members (6 pages)
23 November 1998Return made up to 23/11/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 December 1997Return made up to 23/11/97; no change of members (4 pages)
15 December 1997Return made up to 23/11/97; no change of members (4 pages)
20 November 1996Return made up to 23/11/96; no change of members (4 pages)
20 November 1996Return made up to 23/11/96; no change of members (4 pages)
8 November 1996Full accounts made up to 31 March 1996 (12 pages)
8 November 1996Full accounts made up to 31 March 1996 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
20 December 1995Return made up to 23/11/95; full list of members (6 pages)
20 December 1995Return made up to 23/11/95; full list of members (6 pages)
23 August 1986Return made up to 28/10/85; full list of members (4 pages)
23 August 1986Return made up to 28/10/85; full list of members (4 pages)
21 September 1977Memorandum of association (5 pages)
21 September 1977Memorandum of association (5 pages)
16 August 1977Incorporation (15 pages)
16 August 1977Incorporation (15 pages)