Company NameFrostree Limited
DirectorsNeil Ian Snowdon and Neil David Snowdon
Company StatusActive
Company Number01537240
CategoryPrivate Limited Company
Incorporation Date6 January 1981(43 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Neil Ian Snowdon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield Farm
Maltby
Middlesbrough
Cleveland
TS8 0BE
Director NameNeil David Snowdon
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(12 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleManager
Correspondence AddressHolme Farm Holme Lane
Seamer
Middlesbrough
TS9 5LL
Secretary NameMr Neil David Snowdon
StatusCurrent
Appointed15 February 2021(40 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHolme Farm Holme Lane
Seamer
Middlesbrough
TS9 5LL
Director NameAnthony Richard Wood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 October 1992)
RoleFactory Manager
Correspondence Address3 Brass Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QE
Director NameDorothy Jane Snowdon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(10 years, 10 months after company formation)
Appointment Duration29 years, 3 months (resigned 15 February 2021)
RoleSecretary
Correspondence AddressHomefield Farm
Maltby
Middlesbrough
Cleveland
TS8 0BE
Secretary NameDorothy Jane Snowdon
NationalityBritish
StatusResigned
Appointed03 November 1991(10 years, 10 months after company formation)
Appointment Duration29 years, 3 months (resigned 15 February 2021)
RoleCompany Director
Correspondence AddressHomefield Farm
Maltby
Middlesbrough
Cleveland
TS8 0BE

Contact

Websitefrostree.co.uk
Telephone01642 761756
Telephone regionMiddlesbrough

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

3k at £1Snowdon Family Trust
60.00%
Ordinary
1000 at £1Mrs Snowdon Family Trust
20.00%
Ordinary
1000 at £1Neil David Snowdon
20.00%
Ordinary

Financials

Year2014
Net Worth£485,233
Cash£687
Current Liabilities£1,100,123

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

19 November 2008Delivered on: 25 November 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 1998Delivered on: 10 June 1998
Satisfied on: 16 March 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wegoma sd 24 double mitre saw with extraction unit. Haffner copy router, type BF366, no 173. wegoma copy router (see rider 1 attached to 395 for other details).. See the mortgage charge document for full details.
Fully Satisfied
20 October 1987Delivered on: 24 October 1987
Satisfied on: 16 March 2009
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
23 February 1982Delivered on: 26 February 1982
Satisfied on: 4 March 2009
Persons entitled: Standard Chartered Bank Limited.

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 and rights, book debts and other debts.
Fully Satisfied

Filing History

19 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
5 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 January 2020Confirmation statement made on 3 November 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
27 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
6 November 2017Director's details changed for Neil David Snowdon on 1 October 2017 (2 pages)
6 November 2017Director's details changed for Neil David Snowdon on 1 October 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000
(6 pages)
23 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000
(6 pages)
23 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
(6 pages)
17 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
(6 pages)
17 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
(6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,000
(6 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,000
(6 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,000
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 December 2008Return made up to 03/11/08; full list of members (4 pages)
2 December 2008Return made up to 03/11/08; full list of members (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 December 2007Return made up to 03/11/07; full list of members (3 pages)
10 December 2007Return made up to 03/11/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 December 2006Return made up to 03/11/06; full list of members (3 pages)
7 December 2006Return made up to 03/11/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
3 March 2006Return made up to 03/11/05; full list of members (3 pages)
3 March 2006Return made up to 03/11/05; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 December 2004Return made up to 03/11/04; full list of members (6 pages)
3 December 2004Return made up to 03/11/04; full list of members (6 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
12 November 2003Return made up to 03/11/03; full list of members (6 pages)
12 November 2003Return made up to 03/11/03; full list of members (6 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Return made up to 03/11/02; full list of members (6 pages)
27 November 2002Return made up to 03/11/02; full list of members (6 pages)
12 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 November 2001Return made up to 03/11/01; full list of members (6 pages)
12 November 2001Return made up to 03/11/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2001Return made up to 03/11/99; full list of members (6 pages)
2 March 2001Return made up to 03/11/00; full list of members (6 pages)
2 March 2001Return made up to 03/11/00; full list of members (6 pages)
2 March 2001Return made up to 03/11/99; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 January 2000Director's particulars changed (1 page)
30 January 2000Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
12 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998Return made up to 03/11/98; full list of members (7 pages)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998Return made up to 03/11/98; full list of members (7 pages)
23 June 1998Memorandum and Articles of Association (15 pages)
23 June 1998Memorandum and Articles of Association (15 pages)
10 June 1998Particulars of mortgage/charge (6 pages)
10 June 1998Particulars of mortgage/charge (6 pages)
24 April 1998Return made up to 03/11/97; full list of members (7 pages)
24 April 1998Return made up to 03/11/97; full list of members (7 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 December 1996Return made up to 03/11/96; full list of members (6 pages)
17 December 1996Return made up to 03/11/96; full list of members (6 pages)
27 December 1995Return made up to 03/11/95; no change of members
  • 363(287) ‐ Registered office changed on 27/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1995Return made up to 03/11/95; no change of members
  • 363(287) ‐ Registered office changed on 27/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)