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

FRAYSIA LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
01473506
Private Limited Company
Active

Company Overview

About Fraysia Ltd
FRAYSIA LIMITED was founded on 1980-01-16 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Fraysia Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRAYSIA LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in M33
 
 
Filing Information
Company Number 01473506
Company ID Number 01473506
Date formed 1980-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB468048620  
Last Datalog update: 2024-03-06 08:07:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAYSIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION 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 FRAYSIA LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JAYNE ELLIS
Company Secretary 2001-11-01
GAVIN MALCOLM SHEILDS ELLIS
Director 1991-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ELLIOTT ELLIS
Director 1991-10-19 2015-06-23
THOMAS ROGER NICHOLAS
Company Secretary 1991-10-19 2001-11-01
ELIZBETH F ELLIS
Director 1991-10-19 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE JAYNE ELLIS MALCOLM ELLIOT STORES LIMITED Company Secretary 2008-01-01 CURRENT 2007-05-17 Active
GAVIN MALCOLM SHEILDS ELLIS GAVIN ELLIS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2016-11-15
GAVIN MALCOLM SHEILDS ELLIS ELLIS PROPERTIES LIMITED Director 1991-10-19 CURRENT 1939-06-24 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
2024-05-29Notification of Ellis Properties Limited as a person with significant control on 2016-04-06
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-28Change of details for Mr Gavin Malcolm Sheilds Ellis as a person with significant control on 2023-04-27
2023-04-27Director's details changed for Mr Gavin Malcolm Sheilds Ellis on 2023-04-27
2023-04-27Change of details for Mr Gavin Malcolm Sheilds Ellis as a person with significant control on 2023-04-27
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-12Compulsory strike-off action has been discontinued
2023-01-11CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2021-12-17CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 153000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 153000
2015-10-23AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT ELLIS
2015-08-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 153000
2014-10-28AR0119/10/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 153000
2013-10-25AR0119/10/13 ANNUAL RETURN FULL LIST
2013-02-13AA01Previous accounting period extended from 30/01/13 TO 31/01/13
2013-01-11AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0119/10/10 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-29AR0119/10/09 ANNUAL RETURN FULL LIST
2009-11-24AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-19363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2008-09-22AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/07
2007-07-09363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-05363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-30363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-18363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 55-57 FLIXTON ROAD URMSTON MANCHESTER M31 3AN
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-11-20288bSECRETARY RESIGNED
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-20363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-16363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-01-19363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-05-11288bDIRECTOR RESIGNED
1998-11-04363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-01-07363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-10AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-11-05363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1995-11-07363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-07-25AAFULL ACCOUNTS MADE UP TO 31/01/95
1994-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-10-30363sRETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1993-11-04363sRETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS
1993-09-01AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-06-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/93
1993-06-10SRES13ALLOT SHARES 03/06/93
1993-06-10123NC INC ALREADY ADJUSTED 05/06/93
1993-06-1088(2)RAD 03/06/93--------- £ SI 53000@1=53000 £ IC 100000/153000
1992-11-30AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-11-27363sRETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1992-02-10AUDAUDITOR'S RESIGNATION
1992-01-13AAFULL ACCOUNTS MADE UP TO 31/01/91
1992-01-13363bRETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS
1991-04-10AAFULL ACCOUNTS MADE UP TO 31/01/90
1991-04-10363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-01AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-02-01363RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS
1989-08-21395PARTICULARS OF MORTGAGE/CHARGE
1989-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FRAYSIA 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 FRAYSIA 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
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1989-08-21 Outstanding GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-02-01 £ 574,070
Creditors Due Within One Year 2012-02-01 £ 411,065

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 FRAYSIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 153,000
Cash Bank In Hand 2012-02-01 £ 220
Current Assets 2012-02-01 £ 37,741
Debtors 2012-02-01 £ 19,759
Fixed Assets 2012-02-01 £ 300,138
Secured Debts 2012-02-01 £ 301,980
Shareholder Funds 2012-02-01 £ 647,256
Stocks Inventory 2012-02-01 £ 17,762
Tangible Fixed Assets 2012-02-01 £ 299,583

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRAYSIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FRAYSIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAYSIA 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 (55100 - Hotels and similar accommodation) as FRAYSIA LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where FRAYSIA 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 FRAYSIA 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 FRAYSIA 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.