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

FROST ELECTROPLATING LIMITED

Catesby Park Catesby Park, Kings Norton, Birmingham, B38 8SE,
Company Registration Number
03916194
Private Limited Company
Active

Company Overview

About Frost Electroplating Ltd
FROST ELECTROPLATING LIMITED was founded on 2000-01-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". Frost Electroplating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FROST ELECTROPLATING LIMITED
 
Legal Registered Office
Catesby Park Catesby Park
Kings Norton
Birmingham
B38 8SE
Other companies in B38
 
Telephone0121 236 4135
 
Previous Names
FROST HOLDING LIMITED01/06/2005
Filing Information
Company Number 03916194
Company ID Number 03916194
Date formed 2000-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts SMALL
VAT Number /Sales tax ID GB109329768  
Last Datalog update: 2024-06-19 16:18:45
Primary Source:Companies House
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 FROST ELECTROPLATING LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR SOUTHALL
Company Secretary 2018-02-01
MICHAEL WILLIAM BROWN
Director 2005-01-28
DAVID MARK GRIFFITHS
Director 2007-07-09
WILLIAM JAMES EDWARD SOUTHALL
Director 2000-03-17
HOWARD GEOFFREY WARD
Director 2015-11-16
KENNETH DAVID WORTHING
Director 2005-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROLAND JAGGARD
Company Secretary 2000-03-17 2009-11-01
CHARLOTTE GERALDINE MARY HAYNES
Director 2005-01-28 2008-03-26
CHRISTOPHER MICHAEL GRIFFITH
Director 2005-01-28 2007-02-28
PHILSEC LIMITED
Nominated Secretary 2000-01-31 2000-03-17
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2000-01-31 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM BROWN SOFT SYSTEMS UK LIMITED Director 2002-10-01 CURRENT 2002-09-25 Active - Proposal to Strike off
WILLIAM JAMES EDWARD SOUTHALL FROST FISHING LIMITED Director 2000-03-17 CURRENT 2000-02-29 Liquidation
WILLIAM JAMES EDWARD SOUTHALL N.T.FROST LIMITED Director 1991-07-06 CURRENT 1930-04-10 Active
HOWARD GEOFFREY WARD WARD FINANCE LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
HOWARD GEOFFREY WARD ANDERSON PRECISION GEARING LIMITED Director 2013-02-14 CURRENT 2010-11-19 Dissolved 2015-09-17
HOWARD GEOFFREY WARD MIA INCORPORATED ASSETS LTD Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2014-01-21
KENNETH DAVID WORTHING IMMATERIAL LTD Director 2016-12-02 CURRENT 2015-10-19 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
2024-06-19CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-05-08DIRECTOR APPOINTED MR JAMES MICHAEL BOURKE
2023-08-04Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-06PSC07CESSATION OF CHRISTINE MARION SOUTHALL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-06AP03Appointment of Mrs Eleanor Southall as company secretary on 2018-02-01
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 266974
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-25CH01Director's details changed for Operations Director David Mark Griffiths on 2016-08-01
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WORTHING / 01/08/2016
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEOFFREY WARD / 01/08/2016
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES EDWARD SOUTHALL / 01/08/2016
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BROWN / 01/08/2016
2016-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-01-25AP01DIRECTOR APPOINTED MR HOWARD GEOFFREY WARD
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 266974
2015-08-25AR0125/08/15 ANNUAL RETURN FULL LIST
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 266974
2015-05-22AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-18SH0111/11/14 STATEMENT OF CAPITAL GBP 266974
2014-10-20SH0115/08/14 STATEMENT OF CAPITAL GBP 166974
2014-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-23RES01ADOPT ARTICLES 23/09/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 66974
2014-09-10AR0101/09/14 FULL LIST
2014-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-12RES01ADOPT ARTICLES 01/12/2008
2014-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2014 FROM 19/21 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6AX
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-10AR0101/09/13 FULL LIST
2013-06-12AR0101/06/13 FULL LIST
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161940003
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-15AR0101/06/12 FULL LIST
2011-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-17AR0101/06/11 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-15AR0101/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OPERATIONS DIRECTOR DAVID MARK GRIFFITHS / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WORTHING / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES EDWARD SOUTHALL / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BROWN / 01/06/2010
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JAGGARD
2009-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 01/07/2008
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-09169GBP IC 74650/63975 26/03/08 GBP SR 10675@1=10675
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE HAYNES
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-28288bDIRECTOR RESIGNED
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-16AUDAUDITOR'S RESIGNATION
2006-02-17363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-01CERTNMCOMPANY NAME CHANGED FROST HOLDING LIMITED CERTIFICATE ISSUED ON 01/06/05
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-27363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11288aNEW DIRECTOR APPOINTED
2000-08-03123NC INC ALREADY ADJUSTED 17/03/00
2000-08-03WRES04£ NC 10000/100000
2000-08-03WRES01ADOPT ARTICLES 17/03/00
2000-07-21287REGISTERED OFFICE CHANGED ON 21/07/00 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE ST PHILLIPS, BIRMINGHAM WEST MIDLANDS B3 2PP
2000-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1054748 Expired Licenced property: 19-21 GREAT HAMPTON STREET BIRMINGHAM B18 6AX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FROST ELECTROPLATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
MORTGAGE DEED 2012-12-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-12-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 FROST ELECTROPLATING LIMITED

Intangible Assets
Patents
We have not found any records of FROST ELECTROPLATING 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 FROST ELECTROPLATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FROST ELECTROPLATING 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 (32990 - Other manufacturing n.e.c.) as FROST ELECTROPLATING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FROST ELECTROPLATING 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.
Import/Export of Goods
Goods imported/exported by FROST ELECTROPLATING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0171069200Silver, incl. silver plated with gold or platinum, semi-manufactured
2015-03-0071069200Silver, incl. silver plated with gold or platinum, semi-manufactured
2015-01-0172089080Flat-rolled products of iron or steel, of a width >= 600 mm, hot-rolled and further worked, but not clad, plated or coated, non-perforated
2015-01-0072089080Flat-rolled products of iron or steel, of a width >= 600 mm, hot-rolled and further worked, but not clad, plated or coated, non-perforated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FROST ELECTROPLATING 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 FROST ELECTROPLATING 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.