Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIZZELL FINANCIAL SERVICES LIMITED
Company Information for

FRIZZELL FINANCIAL SERVICES LIMITED

COUNTY GATES, BOURNEMOUTH, BH1 2NF,
Company Registration Number
00194727
Private Limited Company
Active

Company Overview

About Frizzell Financial Services Ltd
FRIZZELL FINANCIAL SERVICES LIMITED was founded on 1923-12-28 and has its registered office in . The organisation's status is listed as "Active". Frizzell Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FRIZZELL FINANCIAL SERVICES LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
BH1 2NF
Other companies in BH1
 
Filing Information
Company Number 00194727
Company ID Number 00194727
Date formed 1923-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 15:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIZZELL FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRIZZELL FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-01-01
ANDREW MARK PARSONS
Director 2017-06-30
RACHEL SUSAN SMALL
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WYNFORD MOORE
Director 2010-11-09 2017-06-29
PAUL BERNARD CASSIDY
Company Secretary 2007-08-24 2013-01-01
PAUL BERNARD CASSIDY
Director 2007-08-24 2013-01-01
KEITH WILLIAM ABERCROMBY
Director 2007-08-17 2010-11-09
MELVYN WILLIAM WATT
Director 1993-06-17 2008-03-25
VINCENT JOHN JERRARD
Company Secretary 2004-02-02 2007-08-24
VINCENT JOHN JERRARD
Director 2006-04-03 2007-08-24
ROY JOHN SPRAGG
Director 2002-07-23 2007-08-17
DAVID WILLIAM NICHOLLS
Director 2002-07-23 2006-03-31
DAVID WILLIAM NICHOLLS
Company Secretary 2002-10-01 2004-02-02
COLIN ANTHONY PETERS
Company Secretary 1997-11-17 2002-10-01
HOWARD WILLIAM PAINE
Director 2000-09-25 2002-07-23
COLIN ANTHONY PETERS
Director 1997-11-17 2002-07-23
GEOFFREY PARTINGTON
Director 1993-03-18 1997-11-30
ALAN FRANCIS HARRIES
Company Secretary 1994-03-18 1997-11-17
COLIN FRAZER FRIZZELL
Director 1993-03-18 1996-12-31
BRYAN PETER JENKINS
Director 1993-06-17 1996-10-31
IAN HAMISH NOEL MACKAY
Director 1993-03-18 1996-07-31
CLAUDE YVES MERCIER
Director 1993-06-17 1996-04-24
IAN FAULKNER
Director 1995-06-12 1996-04-16
RICHARD ARTHUR MATTHEWS
Director 1993-06-17 1996-04-09
DAVID TOMLINSON
Director 1993-06-17 1996-04-09
TERENCE WILLIAM TRINDER
Director 1993-06-17 1996-04-09
ANDREW EDWIN JACKSON
Director 1993-06-17 1994-11-18
COLIN SMITH
Director 1993-03-18 1994-06-21
HOWARD WILLIAM PAINE
Director 1993-06-17 1994-05-31
ALAN FRANCIS HARRIES
Company Secretary 1993-03-18 1994-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS PROPERTY LIMITED Director 2017-06-30 CURRENT 2001-01-25 Active - Proposal to Strike off
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-06-30 CURRENT 1958-01-23 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS LV COMMERCIAL MORTGAGES LIMITED Director 2017-06-30 CURRENT 2013-10-24 Active
ANDREW MARK PARSONS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2017-06-30 CURRENT 1986-11-10 Active - Proposal to Strike off
ANDREW MARK PARSONS TEACHERS ASSURANCE COMPANY LIMITED Director 2017-06-30 CURRENT 1936-06-03 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2017-06-30 CURRENT 1947-03-28 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1996-12-05 Active - Proposal to Strike off
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12
RACHEL SUSAN SMALL TALBOT HEATH SCHOOL TRUST LIMITED Director 2010-06-22 CURRENT 1981-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-06DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-06-06AP01DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2023-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2022-11-21DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-11-21AP01DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-03-03CH01Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-02-10DIRECTOR APPOINTED MR BARRY CUDMORE
2022-02-10DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-02-10AP01DIRECTOR APPOINTED MR BARRY CUDMORE
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20PSC02Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-02-05AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-20AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-05AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SUSAN SMALL
2018-06-21RES01ADOPT ARTICLES 21/06/18
2018-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP .25;USD 100
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-06-08SH20Statement by Directors
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP .25
2017-06-08SH19Statement of capital on 2017-06-08 GBP 0.25
2017-06-08CAP-SSSolvency Statement dated 16/05/17
2017-06-08RES13Resolutions passed:
  • Interim dividend 16/05/2017
  • Resolution of reduction in issued share capital
2017-06-08RES06REDUCE ISSUED CAPITAL 16/05/2017
2017-04-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-04-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-04-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 6250000.25;USD 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 6250000.25;USD 100
2016-05-04AR0118/03/16 FULL LIST
2016-04-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-04-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-04-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-04-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 6250000.25;USD 100
2015-03-23AR0118/03/15 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 6250000.25;USD 100
2014-03-27AR0118/03/14 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0118/03/13 FULL LIST
2013-01-07AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2013-01-07AP01DIRECTOR APPOINTED MRS RACHEL SUSAN SMALL
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CASSIDY
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0118/03/12 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0118/03/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY
2010-11-22AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2010-04-07AR0118/03/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-07-21AUDAUDITOR'S RESIGNATION
2008-07-09AUDAUDITOR'S RESIGNATION
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR MELVYN WATT
2007-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363sRETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-05363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-03-10CERT21REDUCTION OF SHARE PREMIUM
2004-03-04OCCANCEL SHARE PREMIUM ACCOUNT
2004-02-18288bSECRETARY RESIGNED
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-05RES13RE CAP RESERVE & SH PRE 28/01/04
2004-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-0588(2)RAD 28/01/04--------- £ SI 1@.25 £ IC 6250000/6250000
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29288bSECRETARY RESIGNED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-05363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: FRIZZELL HOUSE COUNTY GATE BOURNEMOUTH DORSET BHI 2NF
2001-07-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FRIZZELL FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRIZZELL FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LLOYD'S BROKERS SECURITY AND TRUST DEED 1996-05-17 Outstanding THE SOCIETY OF LLOYD'S
LEGAL MORTGAGE 1971-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIZZELL FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FRIZZELL FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIZZELL FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of FRIZZELL FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIZZELL FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FRIZZELL FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FRIZZELL FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIZZELL FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRIZZELL FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.