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

FRENTICE LIMITED

2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
Company Registration Number
01333762
Private Limited Company
Active

Company Overview

About Frentice Ltd
FRENTICE LIMITED was founded on 1977-10-13 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Frentice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRENTICE LIMITED
 
Legal Registered Office
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH
Other companies in BN21
 
Filing Information
Company Number 01333762
Company ID Number 01333762
Date formed 1977-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 22:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENTICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEVIN ALDERTON AND TEAM LIMITED   OBC THE ACCOUNTANTS 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 FRENTICE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL OGILVIE
Company Secretary 2008-07-04
JEAN MARGARET MEEKIN
Director 1992-04-06
DARREN NICHOLLS
Director 2008-06-26
MICHAEL JAMES DAVIDSON OGILVIE
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID C MEEKIN
Company Secretary 1992-04-06 2008-07-04
DAVID C MEEKIN
Director 1992-04-06 2008-07-04
ARTHUR CHARLES MEEKIN
Director 1992-04-06 2000-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL OGILVIE HALBURN ASSOCIATES LIMITED Company Secretary 2008-06-24 CURRENT 1938-09-28 Active - Proposal to Strike off
JEAN MARGARET MEEKIN HALBURN ASSOCIATES LIMITED Director 1992-04-06 CURRENT 1938-09-28 Active - Proposal to Strike off
DARREN NICHOLLS HALBURN ASSOCIATES LIMITED Director 2008-06-26 CURRENT 1938-09-28 Active - Proposal to Strike off
MICHAEL JAMES DAVIDSON OGILVIE DOCS (SOUTH EAST) LTD Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
MICHAEL JAMES DAVIDSON OGILVIE METEOVUE LIMITED Director 2013-11-07 CURRENT 2012-09-20 Active - Proposal to Strike off
MICHAEL JAMES DAVIDSON OGILVIE WEALTH IMPROVEMENT PLANNING LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
MICHAEL JAMES DAVIDSON OGILVIE MASTER EIGHT LTD Director 2005-10-06 CURRENT 2005-10-06 Active
MICHAEL JAMES DAVIDSON OGILVIE OBC THE ACCOUNTANTS LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
MICHAEL JAMES DAVIDSON OGILVIE WEALTH IMPROVEMENT NETWORK LIMITED Director 2000-10-19 CURRENT 2000-10-19 Active
MICHAEL JAMES DAVIDSON OGILVIE THE PAYROLL TEAM LIMITED Director 2000-09-19 CURRENT 2000-09-19 Dissolved 2016-11-15
MICHAEL JAMES DAVIDSON OGILVIE THE PROFIT TEAM LIMITED Director 2000-09-19 CURRENT 2000-09-19 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
2024-05-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-21CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-09-17AAMDAmended mirco entity accounts made up to 2019-09-30
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET MEEKIN
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-10-26MR05
2017-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2017-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 210
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 110
2016-05-05AR0106/04/16 ANNUAL RETURN FULL LIST
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-08AR0106/04/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 110
2014-04-25AR0106/04/14 ANNUAL RETURN FULL LIST
2013-06-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES DAVIDSON OGILVIE
2012-06-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0106/04/12 ANNUAL RETURN FULL LIST
2011-04-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0106/04/11 ANNUAL RETURN FULL LIST
2010-06-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18AR0106/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NICHOLLS / 06/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET MEEKIN / 06/04/2010
2009-06-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MEEKIN
2009-01-15288aSECRETARY APPOINTED MICHAEL OGILVIE
2008-08-15288aDIRECTOR APPOINTED DARREN NICHOLLS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 16 RICHMOND ROAD BEXHILL ON SEA EAST SUSSEX TN39 3DN
2008-06-10363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-02-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-04-24363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-19363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-04-22363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-04-15363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-13363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-18363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-10363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: KARIBUNI 16 RICHMOND ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3DN
2000-04-26363sRETURN MADE UP TO 06/04/00; NO CHANGE OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-14288bDIRECTOR RESIGNED
1999-04-13363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-04-17363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-04-10363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-04-15363sRETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS
1996-04-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-04-12363sRETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-07SRES04NC INC ALREADY ADJUSTED 31/08/94
1994-11-07SRES13CREATION 400`A & 500`B` 31/08/94
1994-11-07123£ NC 100/1000 31/08/94
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-14363sRETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS
1994-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-20363sRETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS
1992-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-04-08363bRETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS
1991-05-13363aRETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS
1991-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FRENTICE 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 FRENTICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-12-16 ALL of the property or undertaking has been released and no longer forms part of the charge MIDLAND BANK PLC
LEGAL CHARGE 1988-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-16 ALL of the property or undertaking has been released and no longer forms part of the charge MIDLAND BANK PLC
LEGAL CHARGE 1985-07-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-07-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-16 ALL of the property or undertaking has been released and no longer forms part of the charge MIDLAND BANK PLC
LEGAL CHARGE 1985-07-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 14,888
Creditors Due Within One Year 2011-09-30 £ 21,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FRENTICE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 211,473
Cash Bank In Hand 2011-09-30 £ 178,722
Current Assets 2012-09-30 £ 705,838
Current Assets 2011-09-30 £ 675,542
Debtors 2012-09-30 £ 33,931
Debtors 2011-09-30 £ 36,386
Shareholder Funds 2012-09-30 £ 690,950
Shareholder Funds 2011-09-30 £ 653,719
Stocks Inventory 2012-09-30 £ 460,434
Stocks Inventory 2011-09-30 £ 460,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRENTICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENTICE LIMITED
Trademarks
We have not found any records of FRENTICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENTICE 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 (68100 - Buying and selling of own real estate) as FRENTICE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRENTICE 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 FRENTICE 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 FRENTICE 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.