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

FRANK E.SEARY LIMITED

495 GREEN LANES, LONDON, N13 4BS,
Company Registration Number
00301006
Private Limited Company
Active

Company Overview

About Frank E.seary Ltd
FRANK E.SEARY LIMITED was founded on 1935-05-22 and has its registered office in London. The organisation's status is listed as "Active". Frank E.seary Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRANK E.SEARY LIMITED
 
Legal Registered Office
495 GREEN LANES
LONDON
N13 4BS
Other companies in N13
 
Filing Information
Company Number 00301006
Company ID Number 00301006
Date formed 1935-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:23:24
Primary Source:Companies House
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 FRANK E.SEARY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHNSON
Company Secretary 1997-06-26
MICHAEL JOHNSON
Director 1997-06-26
MARK STANSFIELD
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN WHATELEY-HARRIS
Director 1991-09-04 1997-12-01
DAISY KATHLEEN WARNER
Company Secretary 1991-09-04 1997-06-26
DAISY KATHLEEN WARNER
Director 1991-09-04 1997-06-26
TERENCE PATRICK VICKERS
Director 1995-02-01 1996-02-29
PAULINE JANIS EVERITT
Director 1991-09-04 1995-09-30
JOHN ALAN OSBORNE
Director 1991-09-04 1995-06-30
TERENCE WOODROFFE SAUNDERS
Director 1991-09-04 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHNSON BEACHETWOOD HOLDINGS LIMITED Company Secretary 1997-06-26 CURRENT 1995-09-01 Active
MICHAEL JOHNSON ARMSTRONG & JONES LIMITED Director 2012-11-29 CURRENT 2012-11-29 Liquidation
MICHAEL JOHNSON FIREFOX INTERNATIONAL LIMITED Director 2003-09-09 CURRENT 2000-12-29 Dissolved 2015-03-30
MICHAEL JOHNSON BEACHETWOOD HOLDINGS LIMITED Director 1997-06-26 CURRENT 1995-09-01 Active
MARK STANSFIELD CFWM HOLDINGS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
MARK STANSFIELD PAPERLIBRARY LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MARK STANSFIELD EJW PROPERTY (ONE) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
MARK STANSFIELD STRUT & FIBRE LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
MARK STANSFIELD SELECT CREATIVE PRODUCTION LTD Director 2011-07-26 CURRENT 2011-07-26 Active
MARK STANSFIELD BEACHETWOOD HOLDINGS LIMITED Director 1997-12-01 CURRENT 1995-09-01 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
2024-04-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-09-21CS01CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-04-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1003
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-10-06PSC04Change of details for Mr Mark Stansfield as a person with significant control on 2016-09-05
2016-12-07CH01Director's details changed for Mr Mark Stansfield on 2016-09-05
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1003
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANSFIELD / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 21/09/2016
2016-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHNSON on 2016-09-21
2016-05-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1003
2015-09-21AR0104/09/15 ANNUAL RETURN FULL LIST
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 1003
2014-11-01AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1003
2013-10-29AR0104/09/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0104/09/12 ANNUAL RETURN FULL LIST
2011-11-29AR0104/09/11 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-11CH01Director's details changed for Mr Mark Stansfield on 2010-10-22
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0104/09/10 ANNUAL RETURN FULL LIST
2010-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-10-20AR0104/09/09 FULL LIST
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM AVCO HOUSE 6 ALBERT ROAD, BARNET HERTFORDSHIRE EN4 9SH
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-19363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-21363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-10-09363aRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-12-16363aRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2001-10-04363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 3 NEW PLAISTOW ROAD STRATFORD LONDON E15 3JB
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-02363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-04395PARTICULARS OF MORTGAGE/CHARGE
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-12288bDIRECTOR RESIGNED
1998-01-12288aNEW DIRECTOR APPOINTED
1997-10-14363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
1997-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/96
1996-10-25363sRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-02288DIRECTOR RESIGNED
1996-02-05288DIRECTOR RESIGNED
1996-02-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-12-15395PARTICULARS OF MORTGAGE/CHARGE
1995-12-15395PARTICULARS OF MORTGAGE/CHARGE
1995-11-09363sRETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS
1995-09-27225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03
1995-09-27288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FRANK E.SEARY 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 FRANK E.SEARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-04-06 Outstanding AIB GROUP (UK) PLC
DEED OF CHATTEL MORTGAGE 1998-06-04 Outstanding CLOSE BROTHERS LIMITED AND CLOSE ASSET FINANCE LIMITED
MORTGAGE DEBENTURE 1995-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-09-09 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-10-04 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1980-05-16 Outstanding LLOYDS BANK LTD
EQUITABLE MORTGAGE 1979-11-22 Outstanding LLOYDS BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 3,235
Creditors Due Within One Year 2012-03-31 £ 3,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FRANK E.SEARY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,003
Called Up Share Capital 2012-03-31 £ 1,003
Debtors 2013-03-31 £ 208,517
Debtors 2012-03-31 £ 208,517
Shareholder Funds 2013-03-31 £ 205,282
Shareholder Funds 2012-03-31 £ 205,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRANK E.SEARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANK E.SEARY LIMITED
Trademarks
We have not found any records of FRANK E.SEARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK E.SEARY 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 (99999 - Dormant Company) as FRANK E.SEARY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRANK E.SEARY 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 FRANK E.SEARY 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 FRANK E.SEARY 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.