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

FRITTON LAKE LIMITED

MANOR BARN ESTATE OFFICE, HERRINGFLEET ROAD HERRINGFLEET, LOWESTOFT, SUFFOLK, NR32 5QS,
Company Registration Number
01414849
Private Limited Company
Active

Company Overview

About Fritton Lake Ltd
FRITTON LAKE LIMITED was founded on 1979-02-14 and has its registered office in Lowestoft. The organisation's status is listed as "Active". Fritton Lake 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
FRITTON LAKE LIMITED
 
Legal Registered Office
MANOR BARN ESTATE OFFICE
HERRINGFLEET ROAD HERRINGFLEET
LOWESTOFT
SUFFOLK
NR32 5QS
Other companies in NR32
 
Filing Information
Company Number 01414849
Company ID Number 01414849
Date formed 1979-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRITTON LAKE 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 FRITTON LAKE LIMITED

Current Directors
Officer Role Date Appointed
BELINDA MARIS LADY SOMERLEYTON
Company Secretary 2009-04-23
BELINDA MARIS LADY SOMERLEYTON
Director 1991-12-07
HUGH FRANCIS SAVILE SOMERLEYTON
Director 1997-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
TONY JAMES SIDNEY GREEN
Company Secretary 2004-10-11 2009-04-23
BARRY MACDONALD
Company Secretary 1997-05-12 2004-08-27
NORMAN WILLIAM HUDSON
Company Secretary 1991-12-07 1997-05-12
NORMAN WILLIAM HUDSON
Director 1991-12-07 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA MARIS LADY SOMERLEYTON CROSSLEY FARMS LIMITED Company Secretary 2009-04-23 CURRENT 1981-10-06 Active
BELINDA MARIS LADY SOMERLEYTON HERRINGFLEET LIMITED Company Secretary 2009-04-23 CURRENT 2002-02-25 Active
BELINDA MARIS LADY SOMERLEYTON CROSSLEY FARMS LIMITED Director 1991-12-07 CURRENT 1981-10-06 Active
HUGH FRANCIS SAVILE SOMERLEYTON SOMERLEYTON MARINA LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
HUGH FRANCIS SAVILE SOMERLEYTON HOTCHIP LIMITED Director 2004-07-19 CURRENT 2004-06-24 Active
HUGH FRANCIS SAVILE SOMERLEYTON HERRINGFLEET LIMITED Director 2002-04-15 CURRENT 2002-02-25 Active
HUGH FRANCIS SAVILE SOMERLEYTON CROSSLEY FARMS LIMITED Director 1999-03-29 CURRENT 1981-10-06 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
2023-12-13CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH BARNABAS CROSSLEY
2021-09-14PSC07CESSATION OF ANTHONY WILLIAM SAVILE BIRKBECK AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24RES12Resolution of varying share rights or name
2020-03-16SH10Particulars of variation of rights attached to shares
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AP03Appointment of The Right Honourable the Lord Hugh Francis Savile Somerleyton as company secretary on 2018-12-13
2018-12-17AP01DIRECTOR APPOINTED THE RIGHT HONOURABLE THE LADY LARA SOMERLEYTON
2018-12-14TM02Termination of appointment of Belinda Maris Lady Somerleyton on 2018-12-01
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA MARIS LADY SOMERLEYTON
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 424313
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 424313
2017-09-27SH0101/02/17 STATEMENT OF CAPITAL GBP 424313
2017-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-09-26RES01ADOPT ARTICLES 01/02/2017
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 22600
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 22600
2015-12-22AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 22600
2014-12-10AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 22600
2013-12-16AR0107/12/13 ANNUAL RETURN FULL LIST
2013-01-08AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0107/12/12 ANNUAL RETURN FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT HONOURABLE BELINDA MARIS LADY SOMERLEYTON / 15/02/2012
2012-03-05CH03SECRETARY'S DETAILS CHNAGED FOR RIGHT HONOURABLE BELINDA MARIS LADY SOMERLEYTON on 2012-02-15
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS SAVILE CROSSLEY / 15/02/2012
2012-01-04AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0107/12/11 ANNUAL RETURN FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/11 FROM Somerleyton Hall Lowestoft Suffolk NR32 5QQ
2011-01-24AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0107/12/10 ANNUAL RETURN FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS SAVILE CROSSLEY / 01/10/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA MARIS BARONESS / 01/10/2010
2010-01-29AA01CURRSHO FROM 05/04/2010 TO 31/03/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16AR0107/12/09 FULL LIST
2009-05-05288aSECRETARY APPOINTED BELINDA MARIS SOMERLEYTON
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY TONY GREEN
2008-12-19363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS / TONY GREEN / 01/12/2008
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2008-01-03363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-02-21363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-02-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-01-18363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-12-24363sRETURN MADE UP TO 07/12/04; CHANGE OF MEMBERS
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-03288bSECRETARY RESIGNED
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 07/12/02; CHANGE OF MEMBERS
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-17RES04NC INC ALREADY ADJUSTED 26/11/01
2002-01-17123NC INC ALREADY ADJUSTED 26/11/01
2002-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-1788(2)RAD 26/11/01--------- £ SI 21600@1
2001-12-18363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-21AAFULL ACCOUNTS MADE UP TO 05/04/00
2001-01-04363sRETURN MADE UP TO 07/12/00; NO CHANGE OF MEMBERS
2000-02-01363sRETURN MADE UP TO 07/12/99; NO CHANGE OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-14AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-31363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-03-03AUDAUDITOR'S RESIGNATION
1997-12-19363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-19288aNEW SECRETARY APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-01-19AAFULL ACCOUNTS MADE UP TO 05/04/96
1997-01-10363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-03-08ELRESS386 DISP APP AUDS 07/02/96
1996-03-08ELRESS252 DISP LAYING ACC 07/02/96
1996-03-08ELRESS366A DISP HOLDING AGM 07/02/96
1996-01-30AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRITTON LAKE 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 FRITTON LAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1979-06-21 Satisfied R.C. FRIPP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-04-05

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 FRITTON LAKE LIMITED

Intangible Assets
Patents
We have not found any records of FRITTON LAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRITTON LAKE LIMITED
Trademarks
We have not found any records of FRITTON LAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRITTON LAKE 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 (93290 - Other amusement and recreation activities n.e.c.) as FRITTON LAKE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where FRITTON LAKE 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 FRITTON LAKE 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 FRITTON LAKE 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.