Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director Name | Mr Richard John Chitty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Ian Frederick Crockett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 December 2008) |
Role | Company Director |
Correspondence Address | 1 Millen Court Horton Kirby Kent DA4 9GR |
Director Name | Christopher Rory Philip Gibbs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Firs Close Aylesford Kent ME20 7LH |
Director Name | Michael Healy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Millen Court The Street, Horton Kirby Dartford DA4 9GR |
Director Name | Peter John Hemming |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 12 Collington Lane West Bexhill On Sea East Sussex TN39 3SA |
Director Name | John Michael Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber Prospect Hatham Green Lane, Stansted Sevenoaks Kent TN15 7PL |
Director Name | Mrs Janis Marilyn Frankham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myosotis Woodlands Close Bickley Kent BR1 2BD |
Director Name | Mr John Clifton Gardner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
Director Name | Mr Ian Christopher Bridge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bertie Road Cumnor Oxford Oxfordshire OX2 9PS |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | frankham.com |
---|---|
Telephone | 020 83097777 |
Telephone region | London |
Registered Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
86.3k at £1 | Frankham Holdings 86.96% Ordinary |
---|---|
6k at £1 | A.t. Frankham 6.00% Ordinary |
5k at £1 | Richard Chitty 5.04% Ordinary |
2k at £1 | Mr John Clifton Gardner 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,840,905 |
Gross Profit | £3,761,089 |
Net Worth | £1,952,441 |
Cash | £2,233 |
Current Liabilities | £4,987,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
28 May 2010 | Delivered 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 2003 | Delivered 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 |
28 December 2023 | Accounts for a medium company made up to 31 March 2023 (32 pages) |
---|---|
13 October 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
16 May 2023 | Resolutions
|
3 May 2023 | Cessation of Frankham Holdings Limited as a person with significant control on 31 March 2023 (1 page) |
3 May 2023 | Notification of Frankham National Limited as a person with significant control on 3 April 2023 (2 pages) |
3 May 2023 | Cessation of Frankham 2020 Limited as a person with significant control on 3 April 2023 (1 page) |
3 May 2023 | Notification of Frankham 2020 Limited as a person with significant control on 31 March 2023 (2 pages) |
10 November 2022 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
24 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with updates (5 pages) |
24 August 2021 | Purchase of own shares.
|
11 March 2021 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
26 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of John Clifton Gardner as a director on 31 December 2019 (1 page) |
8 June 2020 | Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page) |
14 December 2019 | Amended group of companies' accounts made up to 31 March 2019 (31 pages) |
29 November 2019 | Director's details changed for Mr John Clifton Gardner on 29 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Richard John Chitty on 29 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page) |
2 October 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
9 October 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
1 June 2018 | Registration of charge 044096140003, created on 31 May 2018 (22 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 March 2017 | Termination of appointment of Janis Marilyn Frankham as a director on 6 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Janis Marilyn Frankham as a director on 6 March 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
11 November 2016 | Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
11 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
15 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 December 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
30 December 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
23 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
1 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 August 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
8 August 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 March 2013 | Purchase of own shares. (3 pages) |
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Purchase of own shares. (3 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
30 January 2013 | Termination of appointment of John Higgins as a director (1 page) |
30 January 2013 | Termination of appointment of John Higgins as a director (1 page) |
24 January 2013 | Termination of appointment of Ian Bridge as a director (1 page) |
24 January 2013 | Termination of appointment of Ian Bridge as a director (1 page) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
5 January 2012 | Termination of appointment of Michael Healy as a director (1 page) |
5 January 2012 | Termination of appointment of Michael Healy as a director (1 page) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (11 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (11 pages) |
22 June 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
22 June 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
31 March 2011 | Termination of appointment of Christopher Gibbs as a director (1 page) |
31 March 2011 | Termination of appointment of Christopher Gibbs as a director (1 page) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (12 pages) |
22 June 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
22 June 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2010 | Director's details changed for Ian Bridge on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Director's details changed for Ian Bridge on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Director's details changed for Ian Bridge on 1 October 2009 (2 pages) |
22 June 2009 | Amended full accounts made up to 31 March 2009 (24 pages) |
22 June 2009 | Amended full accounts made up to 31 March 2009 (24 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (24 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (24 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (8 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (8 pages) |
30 January 2009 | Appointment terminated director ian crockett (1 page) |
30 January 2009 | Appointment terminated director ian crockett (1 page) |
23 September 2008 | Director appointed ian christopher bridge (1 page) |
23 September 2008 | Director appointed ian christopher bridge (1 page) |
23 June 2008 | Full accounts made up to 31 March 2008 (23 pages) |
23 June 2008 | Full accounts made up to 31 March 2008 (23 pages) |
2 June 2008 | Director appointed richard chitty (2 pages) |
2 June 2008 | Director appointed richard chitty (2 pages) |
30 April 2008 | Return made up to 04/04/08; change of members (9 pages) |
30 April 2008 | Return made up to 04/04/08; change of members (9 pages) |
29 June 2007 | Return made up to 04/04/07; full list of members; amend (10 pages) |
29 June 2007 | Return made up to 04/04/07; full list of members; amend (10 pages) |
25 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
25 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
11 June 2007 | Nc inc already adjusted 28/03/07 (1 page) |
11 June 2007 | Nc inc already adjusted 28/03/07 (1 page) |
7 June 2007 | Ad 28/03/07--------- £ si 1250000@1 (2 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Ad 28/03/07--------- £ si 1250000@1 (2 pages) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Location of register of members (1 page) |
24 April 2007 | Return made up to 04/04/07; change of members
|
24 April 2007 | Return made up to 04/04/07; change of members
|
22 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 04/04/06; full list of members (12 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (12 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
13 July 2005 | Full accounts made up to 31 March 2005 (22 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (22 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (12 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (12 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page) |
27 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (12 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (12 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
9 June 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 June 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 May 2003 | Return made up to 04/04/03; full list of members
|
10 May 2003 | Return made up to 04/04/03; full list of members
|
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
15 July 2002 | Company name changed brandhurst LIMITED\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed brandhurst LIMITED\certificate issued on 15/07/02 (2 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 July 2002 | Nc inc already adjusted 18/06/02 (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | Nc inc already adjusted 18/06/02 (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: somers mounts hill benenden kent TN17 4ET (1 page) |
3 July 2002 | Location of register of members (1 page) |
3 July 2002 | Location of register of members (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: somers mounts hill benenden kent TN17 4ET (1 page) |
4 April 2002 | Incorporation (13 pages) |
4 April 2002 | Incorporation (13 pages) |