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

FRONTPARK LIMITED

THE HEALTH CENTRE, RAILWAY VIEW ROAD, CLITHEROE, LANCASHIRE, BB7 2JG,
Company Registration Number
02306410
Private Limited Company
Active

Company Overview

About Frontpark Ltd
FRONTPARK LIMITED was founded on 1988-10-18 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Frontpark 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
FRONTPARK LIMITED
 
Legal Registered Office
THE HEALTH CENTRE
RAILWAY VIEW ROAD
CLITHEROE
LANCASHIRE
BB7 2JG
Other companies in BB1
 
Filing Information
Company Number 02306410
Company ID Number 02306410
Date formed 1988-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525559430  
Last Datalog update: 2024-01-08 19:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRONTPARK 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.
Companies with same name FRONTPARK LIMITED
The following companies were found which have the same name as FRONTPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRONTPARK DEVELOPMENTS LIMITED THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Liquidation Company formed on the 2000-02-29
FRONTPARK PROPERTIES LIMITED BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW Active Company formed on the 2000-02-29
FRONTPARK ENTERPRISES LIMITED CASTELTROY HOUSE CASTLETROY LIMERICK Dissolved Company formed on the 1997-01-18

Company Officers of FRONTPARK LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HUGH MCMEEKIN
Director 2014-11-28
SUNIL KAIMAL NEDUNGAYIL
Director 2014-11-28
SYED AHSAN RAZA
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP KEVIN MILEHAM
Company Secretary 2014-11-28 2018-03-31
PHILIP KEVIN MILEHAM
Director 2014-11-28 2018-03-31
PETER ANTHONY ATHERTON
Company Secretary 1991-10-18 2014-11-28
PETER ANTHONY ATHERTON
Director 1991-10-18 2014-11-28
SUSAN MARY ATHERTON
Director 1991-10-18 2010-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HUGH MCMEEKIN PENDLESIDE HEALTHCARE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
NIGEL HUGH MCMEEKIN PENDLESIDE MEDICAL PRACTICE LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
NIGEL HUGH MCMEEKIN CLITHEROE PHARMA LTD Director 2012-04-23 CURRENT 2011-03-28 Active
SUNIL KAIMAL NEDUNGAYIL CMG HEALTHCARE LTD Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
SUNIL KAIMAL NEDUNGAYIL CLITHEROE PHARMA LTD Director 2014-09-01 CURRENT 2011-03-28 Active
SUNIL KAIMAL NEDUNGAYIL CASTLE MEDICAL LIMITED Director 2014-09-01 CURRENT 2014-07-22 Active
SYED AHSAN RAZA DERMALOGIC LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
SYED AHSAN RAZA PENDLESIDE HEALTHCARE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
SYED AHSAN RAZA PENDLESIDE MEDICAL PRACTICE LIMITED Director 2014-10-21 CURRENT 2014-07-22 Active
SYED AHSAN RAZA CLITHEROE PHARMA LTD Director 2014-09-01 CURRENT 2011-03-28 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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-15PSC05Change of details for Clitheroe Pharma Ltd as a person with significant control on 2021-11-09
2022-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAN GUPTA
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2021-11-23SH08Change of share class name or designation
2021-11-22SH0109/11/21 STATEMENT OF CAPITAL GBP 120
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-04-21AAMDAmended account full exemption
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED DR MICHAEL BRIAN DOHERTY
2019-10-21AP01DIRECTOR APPOINTED DR JENNIFER ALEXANDRA FAIRWOOD
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KAIMAL NEDUNGAYIL
2019-06-28AP01DIRECTOR APPOINTED MR RAJAN GUPTA
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023064100005
2018-04-03TM02Termination of appointment of Philip Kevin Mileham on 2018-03-31
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KEVIN MILEHAM
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-26PSC02Notification of Clitheroe Pharma Ltd as a person with significant control on 2017-03-27
2017-10-26PSC09Withdrawal of a person with significant control statement on 2017-10-26
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023064100004
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM Clitheroe Health Care Railway View Road Clitheroe Lancashire BB7 2JG
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 80
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-09AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-24AP01DIRECTOR APPOINTED DR SUNIL KAIMAL NEDUNGAYIL
2014-12-24AP01DIRECTOR APPOINTED DR NIGEL HUGH MCMEEKIN
2014-12-24AP01DIRECTOR APPOINTED DR SYED AHSAN RAZA
2014-12-23AP01DIRECTOR APPOINTED MR PHILIP KEVIN MILEHAM
2014-12-09AP03Appointment of Philip Kevin Mileham as company secretary on 2014-11-28
2014-12-09TM02Termination of appointment of Peter Anthony Atherton on 2014-11-28
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY ATHERTON
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Flat 6 Grosvenor Lodge Whalley Road Wilpshire Blackburn Lancashire BB1 9LF
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-14AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03RP04SECOND FILING WITH MUD 18/10/13 FOR FORM AR01
2014-02-03ANNOTATIONClarification
2013-11-11LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 80
2013-11-11AR0118/10/13 FULL LIST
2013-09-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-09AR0118/10/12 FULL LIST
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-30AR0118/10/11 FULL LIST
2011-10-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM THE WILLOWS 9 GORSE ROAD BLACKBURN LANCASHIRE BB2 6LY UNITED KINGDOM
2010-12-09SH0609/12/10 STATEMENT OF CAPITAL GBP 80
2010-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-11-15AR0118/10/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 6 GROSVENOR LODGE 82 WHALLEY ROAD WILPSHIRE BLACKBURN LANCASHIRE BB1 9LF
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ATHERTON
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM THE WILLOWS 9 GORSE ROAD BLACKBURN LANCASHIRE BB2 6LY
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-15AR0118/10/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ATHERTON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY ATHERTON / 01/10/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY ATHERTON / 01/10/2009
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-03363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-25363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-16363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-27363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-26363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-13363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-06-30169£ IC 26002/20002 26/05/00 £ SR 6000@1=6000
1999-11-17363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-17169£ IC 31002/26002 19/05/99 £ SR 5000@1=5000
1998-10-30363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-02169£ IC 37002/31002 19/05/98 £ SR 6000@1=6000
1997-10-30363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-07-28169£ IC 43002/37002 16/05/97 £ SR 6000@1=6000
1997-07-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-14363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-09-13395PARTICULARS OF MORTGAGE/CHARGE
1996-09-13395PARTICULARS OF MORTGAGE/CHARGE
1996-08-19395PARTICULARS OF MORTGAGE/CHARGE
1996-05-23169£ IC 54802/48802 18/04/96 £ SR 6000@1=6000
1995-11-29AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to FRONTPARK 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 FRONTPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
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 MORTGAGE 1996-09-09 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-09-09 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-08-15 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 FRONTPARK LIMITED

Intangible Assets
Patents
We have not found any records of FRONTPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRONTPARK LIMITED
Trademarks
We have not found any records of FRONTPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRONTPARK 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 (47730 - Dispensing chemist in specialised stores) as FRONTPARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRONTPARK 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 FRONTPARK 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 FRONTPARK 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.