Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY
Company Information for

FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY

FRENSHAM VILLAGE SHOP SHORTFIELD COMMON ROAD, FRENSHAM, FARNHAM, GU10 3BJ,
Company Registration Number
03139086
Community Interest Company
Active

Company Overview

About Frensham Village Shop Community Interest Company
FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY was founded on 1995-12-18 and has its registered office in Farnham. The organisation's status is listed as "Active". Frensham Village Shop Community Interest Company is a Community Interest Company registered in ENGLAND 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
FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY
 
Legal Registered Office
FRENSHAM VILLAGE SHOP SHORTFIELD COMMON ROAD
FRENSHAM
FARNHAM
GU10 3BJ
Other companies in GU10
 
Previous Names
DRYPLANE LIMITED01/02/2007
Filing Information
Company Number 03139086
Company ID Number 03139086
Date formed 1995-12-18
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY
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 FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
PATRICK EDWARD RENDELL
Company Secretary 2003-01-13
ROGER ANTHONY HOLMES
Director 2015-05-14
WELLWOOD GEORGE CHARLES MAXWELL
Director 1995-12-28
PATRICIA MARY TELFER
Director 2006-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE WICKS
Director 2012-04-10 2015-05-14
DAVID KEITH PATRICK O'GORMAN
Director 2009-04-29 2012-04-10
JOHN HEAP
Director 2002-05-01 2009-04-29
CHRISTOPHER JOHN SAVORY
Company Secretary 2001-04-25 2003-01-13
CHRISTOPHER JOHN SAVORY
Director 2002-01-10 2003-01-13
TREVOR LLOYD ISAAC
Company Secretary 1995-12-28 2001-04-25
FREDERICK CHARLES EDMUND TELFER
Director 1995-12-28 2000-12-16
EXCELLET INVESTMENTS LIMITED
Company Secretary 1995-12-22 1995-12-28
QUICKNESS LIMITED
Director 1995-12-22 1995-12-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-12-18 1995-12-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-12-18 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ANTHONY HOLMES THE FLUME CATHETER COMPANY LIMITED Director 2016-06-06 CURRENT 2016-03-07 Active
ROGER ANTHONY HOLMES PANAMA MIDCO LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
ROGER ANTHONY HOLMES PANAMA ACQUISITION LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
WELLWOOD GEORGE CHARLES MAXWELL THE GIN GUILD LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
WELLWOOD GEORGE CHARLES MAXWELL WOKKA SPIRITS LIMITED Director 2007-02-07 CURRENT 2000-06-30 Active
WELLWOOD GEORGE CHARLES MAXWELL THE HANWOOD GROUP LIMITED Director 1998-03-18 CURRENT 1996-11-27 Active
WELLWOOD GEORGE CHARLES MAXWELL THAMES DISTILLERS LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
WELLWOOD GEORGE CHARLES MAXWELL OLD CHELSEA SPIRIT COMPANY LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active - Proposal to Strike off

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
2024-05-01DIRECTOR APPOINTED DR PAUL HOWARD
2024-05-01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY HOLMES
2024-05-01DIRECTOR APPOINTED MR ROGER ANTHONY HOLMES
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY TELFER
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14AD02Register inspection address changed from Three Oaks Cottage Batts Corner Dockenfield Farnham Surrey GU10 4EQ to Jubilee Cottage Hamlash Lane Frensham Surrey GU10 3AY
2020-05-14EW03RSSWithdrawal of the secretaries register information from the public register
2020-05-14EW03Withdrawal of the secretary register information from the public register
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-19EH03Elect to keep the company secretary residential address information on the public register
2019-11-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM , Frensham Village Shop, Shortfield Common Road Frensham, Farnham, Surrey, GU10 3BH
2018-09-20AP03Appointment of Mr Bruce Milne as company secretary on 2018-09-19
2018-09-20TM02Termination of appointment of Patrick Edward Rendell on 2018-09-20
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-17AP01DIRECTOR APPOINTED MR ROGER ANTHONY HOLMES
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE WICKS
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-17AR0118/12/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-08AR0118/12/13 ANNUAL RETURN FULL LIST
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-08AR0118/12/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-17AP01DIRECTOR APPOINTED SUSAN JANE WICKS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'GORMAN
2012-01-25AR0118/12/11 ANNUAL RETURN FULL LIST
2011-07-26MEM/ARTSARTICLES OF ASSOCIATION
2011-07-26RES01ADOPT ARTICLES 26/07/11
2011-07-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AR0118/12/10 ANNUAL RETURN FULL LIST
2011-02-02AD02SAIL ADDRESS CREATED
2011-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2010-01-15AR0118/12/09 FULL LIST
2009-06-15AA31/12/08 TOTAL EXEMPTION FULL
2009-06-04288aDIRECTOR APPOINTED DAVID KEITH PATRICK O'GORMAN
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEAP
2009-01-14363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION FULL
2008-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-21363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-01CICCONCONVERSION TO A CIC
2007-02-01CERTNMCOMPANY NAME CHANGED DRYPLANE LIMITED CERTIFICATE ISSUED ON 01/02/07
2007-01-19363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-3088(2)RAD 20/11/06--------- £ SI 1@1=1 £ IC 2/3
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363(288)DIRECTOR RESIGNED
2004-01-10363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-03-11288bSECRETARY RESIGNED
2003-01-20288bSECRETARY RESIGNED
2003-01-20288aNEW SECRETARY APPOINTED
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: DANESHILL FRENSHAM FARNHAM SURREY GU10 3DQ
2002-01-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2002-01-21288aNEW SECRETARY APPOINTED
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-03-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-12363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-27363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-09-25SRES01ALTER MEM AND ARTS 19/09/96
1996-02-08288DIRECTOR RESIGNED
1996-02-08288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY 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 FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.759
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

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 FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY

Intangible Assets
Patents
We have not found any records of FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY. 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY 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 FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY 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 FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY 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.