Company NameFrankham Consultancy Group Limited
DirectorsSteven John Frankham and Richard John Chitty
Company StatusActive
Company Number04409614
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr Richard John Chitty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameIan Frederick Crockett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 29 December 2008)
RoleCompany Director
Correspondence Address1 Millen Court
Horton Kirby
Kent
DA4 9GR
Director NameChristopher Rory Philip Gibbs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Firs Close
Aylesford
Kent
ME20 7LH
Director NameMichael Healy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Millen Court
The Street, Horton Kirby
Dartford
DA4 9GR
Director NamePeter John Hemming
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 Collington Lane West
Bexhill On Sea
East Sussex
TN39 3SA
Director NameJohn Michael Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Prospect
Hatham Green Lane, Stansted
Sevenoaks
Kent
TN15 7PL
Director NameMrs Janis Marilyn Frankham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyosotis Woodlands Close
Bickley
Kent
BR1 2BD
Director NameMr John Clifton Gardner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 4 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr Ian Christopher Bridge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bertie Road
Cumnor
Oxford
Oxfordshire
OX2 9PS
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websitefrankham.com
Telephone020 83097777
Telephone regionLondon

Location

Registered AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

86.3k at £1Frankham Holdings
86.96%
Ordinary
6k at £1A.t. Frankham
6.00%
Ordinary
5k at £1Richard Chitty
5.04%
Ordinary
2k at £1Mr John Clifton Gardner
2.00%
Ordinary

Financials

Year2014
Turnover£12,840,905
Gross Profit£3,761,089
Net Worth£1,952,441
Cash£2,233
Current Liabilities£4,987,772

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

31 May 2018Delivered on: 1 June 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
28 May 2010Delivered on: 29 May 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,641.03.
Outstanding
24 February 2003Delivered on: 27 February 2003
Persons entitled: Hsbc 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

28 December 2023Accounts for a medium company made up to 31 March 2023 (32 pages)
13 October 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
16 May 2023Resolutions
  • RES13 ‐ Share exchange 03/04/2023
(1 page)
3 May 2023Cessation of Frankham Holdings Limited as a person with significant control on 31 March 2023 (1 page)
3 May 2023Notification of Frankham National Limited as a person with significant control on 3 April 2023 (2 pages)
3 May 2023Cessation of Frankham 2020 Limited as a person with significant control on 3 April 2023 (1 page)
3 May 2023Notification of Frankham 2020 Limited as a person with significant control on 31 March 2023 (2 pages)
10 November 2022Group of companies' accounts made up to 31 March 2022 (36 pages)
24 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
27 August 2021Confirmation statement made on 15 August 2021 with updates (5 pages)
24 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 March 2021Group of companies' accounts made up to 31 March 2020 (30 pages)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
8 June 2020Termination of appointment of John Clifton Gardner as a director on 31 December 2019 (1 page)
8 June 2020Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page)
14 December 2019Amended group of companies' accounts made up to 31 March 2019 (31 pages)
29 November 2019Director's details changed for Mr John Clifton Gardner on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mr Richard John Chitty on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
29 November 2019Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page)
2 October 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (25 pages)
9 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
1 June 2018Registration of charge 044096140003, created on 31 May 2018 (22 pages)
29 December 2017Full accounts made up to 31 March 2017 (25 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 March 2017Termination of appointment of Janis Marilyn Frankham as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Janis Marilyn Frankham as a director on 6 March 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
11 November 2016Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages)
11 November 2016Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages)
11 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
11 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
15 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 December 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
30 December 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
23 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99,250
(8 pages)
23 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99,250
(8 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 99,250
(8 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 99,250
(8 pages)
1 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 99,250
(8 pages)
1 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 99,250
(8 pages)
8 August 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
8 August 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 99,250
(8 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 99,250
(8 pages)
25 March 2013Purchase of own shares. (3 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 99,250
(4 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 99,250
(4 pages)
25 March 2013Purchase of own shares. (3 pages)
12 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 January 2013Termination of appointment of John Higgins as a director (1 page)
30 January 2013Termination of appointment of John Higgins as a director (1 page)
24 January 2013Termination of appointment of Ian Bridge as a director (1 page)
24 January 2013Termination of appointment of Ian Bridge as a director (1 page)
2 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
5 January 2012Termination of appointment of Michael Healy as a director (1 page)
5 January 2012Termination of appointment of Michael Healy as a director (1 page)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (11 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (11 pages)
22 June 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
22 June 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
31 March 2011Termination of appointment of Christopher Gibbs as a director (1 page)
31 March 2011Termination of appointment of Christopher Gibbs as a director (1 page)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (12 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (12 pages)
22 June 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
22 June 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2010Director's details changed for Ian Bridge on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
21 May 2010Director's details changed for Ian Bridge on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
21 May 2010Director's details changed for Ian Bridge on 1 October 2009 (2 pages)
22 June 2009Amended full accounts made up to 31 March 2009 (24 pages)
22 June 2009Amended full accounts made up to 31 March 2009 (24 pages)
18 June 2009Full accounts made up to 31 March 2009 (24 pages)
18 June 2009Full accounts made up to 31 March 2009 (24 pages)
1 May 2009Return made up to 04/04/09; full list of members (8 pages)
1 May 2009Return made up to 04/04/09; full list of members (8 pages)
30 January 2009Appointment terminated director ian crockett (1 page)
30 January 2009Appointment terminated director ian crockett (1 page)
23 September 2008Director appointed ian christopher bridge (1 page)
23 September 2008Director appointed ian christopher bridge (1 page)
23 June 2008Full accounts made up to 31 March 2008 (23 pages)
23 June 2008Full accounts made up to 31 March 2008 (23 pages)
2 June 2008Director appointed richard chitty (2 pages)
2 June 2008Director appointed richard chitty (2 pages)
30 April 2008Return made up to 04/04/08; change of members (9 pages)
30 April 2008Return made up to 04/04/08; change of members (9 pages)
29 June 2007Return made up to 04/04/07; full list of members; amend (10 pages)
29 June 2007Return made up to 04/04/07; full list of members; amend (10 pages)
25 June 2007Full accounts made up to 31 March 2007 (22 pages)
25 June 2007Full accounts made up to 31 March 2007 (22 pages)
11 June 2007Nc inc already adjusted 28/03/07 (1 page)
11 June 2007Nc inc already adjusted 28/03/07 (1 page)
7 June 2007Ad 28/03/07--------- £ si 1250000@1 (2 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 June 2007Ad 28/03/07--------- £ si 1250000@1 (2 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 June 2007Location of register of members (1 page)
24 April 2007Return made up to 04/04/07; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 April 2007Return made up to 04/04/07; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 September 2006Full accounts made up to 31 March 2006 (20 pages)
22 September 2006Full accounts made up to 31 March 2006 (20 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
11 April 2006Return made up to 04/04/06; full list of members (12 pages)
11 April 2006Return made up to 04/04/06; full list of members (12 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
13 July 2005Full accounts made up to 31 March 2005 (22 pages)
13 July 2005Full accounts made up to 31 March 2005 (22 pages)
11 April 2005Return made up to 04/04/05; full list of members (12 pages)
11 April 2005Return made up to 04/04/05; full list of members (12 pages)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
27 September 2004Full accounts made up to 31 March 2004 (21 pages)
27 September 2004Full accounts made up to 31 March 2004 (21 pages)
14 April 2004Return made up to 04/04/04; full list of members (12 pages)
14 April 2004Return made up to 04/04/04; full list of members (12 pages)
22 January 2004Full accounts made up to 31 March 2003 (20 pages)
22 January 2004Full accounts made up to 31 March 2003 (20 pages)
9 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
10 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
16 August 2002New director appointed (3 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (3 pages)
16 August 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
19 July 2002Registered office changed on 19/07/02 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
15 July 2002Company name changed brandhurst LIMITED\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed brandhurst LIMITED\certificate issued on 15/07/02 (2 pages)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2002Nc inc already adjusted 18/06/02 (1 page)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2002Nc inc already adjusted 18/06/02 (1 page)
3 July 2002Registered office changed on 03/07/02 from: somers mounts hill benenden kent TN17 4ET (1 page)
3 July 2002Location of register of members (1 page)
3 July 2002Location of register of members (1 page)
3 July 2002Registered office changed on 03/07/02 from: somers mounts hill benenden kent TN17 4ET (1 page)
4 April 2002Incorporation (13 pages)
4 April 2002Incorporation (13 pages)