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

FRENKEL TOPPING GROUP PLC

Frenkel House 15 Carolina Way, Salford, Manchester, M50 2ZY,
Company Registration Number
04726826
Public Limited Company
Active

Company Overview

About Frenkel Topping Group Plc
FRENKEL TOPPING GROUP PLC was founded on 2003-04-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Frenkel Topping Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FRENKEL TOPPING GROUP PLC
 
Legal Registered Office
Frenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Other companies in M32
 
Previous Names
FORWARD LINK PLC26/07/2004
Filing Information
Company Number 04726826
Company ID Number 04726826
Date formed 2003-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts GROUP
Last Datalog update: 2024-05-13 13:13:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENKEL TOPPING GROUP PLC
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 FRENKEL TOPPING GROUP PLC
The following companies were found which have the same name as FRENKEL TOPPING GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRENKEL TOPPING GROUP HOLDINGS LIMITED FRENKEL HOUSE 15 CAROLINA WAY SALFORD MANCHESTER M50 2ZY Active Company formed on the 2013-10-24

Company Officers of FRENKEL TOPPING GROUP PLC

Current Directors
Officer Role Date Appointed
RICHARD CULLEN FRASER
Company Secretary 2017-07-30
STEPHEN GRAHAM BENTLEY
Director 2017-11-21
RICHARD CULLEN FRASER
Director 2004-07-26
MARK STUART HOLT
Director 2016-09-01
MARK WILLIAM LANE RICHARDS
Director 2016-09-14
PAUL DONALD RICHARDSON
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PAUL GRANITE
Director 2015-08-28 2017-12-14
JULIE DEAN
Company Secretary 2007-05-01 2017-07-30
JULIE DEAN
Director 2006-04-27 2017-07-30
GREGORY JOSEPH MCMAHON
Director 2014-02-24 2016-06-15
DAVID ROBERT SOUTHWORTH
Director 2004-07-26 2016-06-15
WILLIAM YOUNG HUGHES
Director 2007-07-10 2010-12-15
STEPHEN ASHCROFT
Director 2004-07-26 2008-05-14
RICHARD CULLEN FRASER
Company Secretary 2004-07-26 2007-05-01
DAVID VINCENT HANNIS
Director 2004-07-26 2006-04-27
NORMAN MOLYNEUX
Company Secretary 2004-01-27 2004-07-28
RICHARD IAN HUGHES
Director 2003-04-08 2004-07-28
NORMAN MOLYNEUX
Director 2004-01-27 2004-07-28
PHILIP MARTIN BARRY
Company Secretary 2003-04-08 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GRAHAM BENTLEY FRENKEL TOPPING ASSOCIATES LIMITED Director 2018-04-19 CURRENT 2016-07-29 Active
STEPHEN GRAHAM BENTLEY FRENKEL TOPPING LIMITED Director 2018-02-01 CURRENT 1988-11-03 Active
STEPHEN GRAHAM BENTLEY ASCENCIA INVESTMENT MANAGEMENT LIMITED Director 2018-02-01 CURRENT 2004-01-08 Active
STEPHEN GRAHAM BENTLEY FRENKEL TOPPING GROUP HOLDINGS LIMITED Director 2018-02-01 CURRENT 2013-10-24 Active
STEPHEN GRAHAM BENTLEY ALLSOP GOWRIE INDUSTRIAL FABRICS LIMITED Director 2010-09-01 CURRENT 1953-02-13 Dissolved 2016-11-01
RICHARD CULLEN FRASER FRENKEL TOPPING GROUP HOLDINGS LIMITED Director 2013-12-17 CURRENT 2013-10-24 Active
RICHARD CULLEN FRASER FRENKEL TOPPING WEALTH SOLUTIONS LIMITED Director 2009-11-02 CURRENT 2009-10-07 Dissolved 2014-05-06
RICHARD CULLEN FRASER NEW HORIZON AM LIMITED Director 2009-11-02 CURRENT 2009-10-07 Active
RICHARD CULLEN FRASER MAINSTAY LIFE SERVICES LIMITED Director 2000-07-04 CURRENT 2000-07-04 Dissolved 2014-07-22
RICHARD CULLEN FRASER FRENKEL TOPPING STRUCTURED SETTLEMENTS LIMITED Director 1996-06-01 CURRENT 1990-07-25 Dissolved 2014-05-06
RICHARD CULLEN FRASER FRENKEL TOPPING LIMITED Director 1992-10-27 CURRENT 1988-11-03 Active
MARK STUART HOLT FRENKEL TOPPING LIMITED Director 2016-02-12 CURRENT 1988-11-03 Active
MARK WILLIAM LANE RICHARDS SHEFFIELD HAWORTH LIMITED Director 2016-07-26 CURRENT 1992-02-24 Active
PAUL DONALD RICHARDSON CHATOM LIMITED Director 2016-08-27 CURRENT 2016-08-27 Dissolved 2017-08-08
PAUL DONALD RICHARDSON E-GIVING LTD Director 2016-07-11 CURRENT 2016-06-29 Dissolved 2018-08-07
PAUL DONALD RICHARDSON CHATOM (P&R) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-06-16
PAUL DONALD RICHARDSON WELLCHILD Director 2011-04-14 CURRENT 1984-05-11 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
2024-04-26CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-2724/07/23 STATEMENT OF CAPITAL GBP 640065.32
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-21AD02Register inspection address changed from One St Peter's Square Manchester M2 3DE United Kingdom to One Bartholomew Close London EC1A 7BL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-24AP01DIRECTOR APPOINTED MRS ZOE BRANKA HOLLAND
2021-01-28AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER FIELD
2020-11-09AP03Appointment of Elaine Nicola Cullen-Grant as company secretary on 2020-11-03
2020-11-09TM02Termination of appointment of Richard Cullen Fraser on 2020-11-03
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONALD RICHARDSON
2020-07-21AUDAUDITOR'S RESIGNATION
2020-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2020-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2020-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM BENTLEY
2020-03-17AP01DIRECTOR APPOINTED ELAINE CULLEN-GRANT
2019-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-05PSC08Notification of a person with significant control statement
2019-06-05PSC09Withdrawal of a person with significant control statement on 2019-06-05
2019-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-09-21AP01DIRECTOR APPOINTED MR TIMOTHY JAMES THORNTON LINACRE
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM LANE RICHARDS
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 393286.745
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL GRANITE
2017-11-22AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM BENTLEY
2017-11-22AP01DIRECTOR APPOINTED MR PAUL DONALD RICHARDSON
2017-09-14AP03Appointment of Richard Cullen Fraser as company secretary on 2017-07-30
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DEAN
2017-08-17TM02Termination of appointment of Julie Dean on 2017-07-30
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 393286.745
2017-08-04SH0111/07/17 STATEMENT OF CAPITAL GBP 393286.745
2017-07-24PSC08Notification of a person with significant control statement
2017-05-26AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE
2017-05-24AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2017-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-23RES01ADOPT ARTICLES 03/05/2017
2017-05-23CC04Statement of company's objects
2017-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-01RP04SH01Second filing of capital allotment of shares GBP384,453.415
2017-03-01ANNOTATIONClarification
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 384953.415
2016-12-04SH0125/10/16 STATEMENT OF CAPITAL GBP 384953.415
2016-10-29SH0128/09/16 STATEMENT OF CAPITAL GBP 384453.415
2016-10-29SH0128/09/16 STATEMENT OF CAPITAL GBP 384453.415
2016-09-26AP01DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 383470.915
2016-09-13SH0126/08/16 STATEMENT OF CAPITAL GBP 383470.915
2016-09-09AP01DIRECTOR APPOINTED MR MARK STUART HOLT
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHWORTH
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON
2016-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-19AR0131/03/16 NO MEMBER LIST
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 373110.33
2016-04-18SH0101/04/16 STATEMENT OF CAPITAL GBP 373110.33
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 370060.33
2015-12-09SH0112/10/15 STATEMENT OF CAPITAL GBP 370060.33
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 370060.335
2015-10-22SH0123/09/15 STATEMENT OF CAPITAL GBP 370060.335
2015-09-02SH0128/08/15 STATEMENT OF CAPITAL GBP 369185.335
2015-09-01AP01DIRECTOR APPOINTED MR JASON PAUL GRANITE
2015-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 319185.335
2015-03-31AR0131/03/15 NO MEMBER LIST
2014-06-16SH0129/05/14 STATEMENT OF CAPITAL GBP 319185.335
2014-06-05SH0129/05/14 STATEMENT OF CAPITAL GBP 319185.33
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-28AR0131/03/14 NO MEMBER LIST
2014-04-11SH0111/02/13 STATEMENT OF CAPITAL GBP 311573.300
2014-04-03AP01DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON
2013-08-12SH0106/08/13 STATEMENT OF CAPITAL GBP 316160.845
2013-06-07RES13RECEIVE AA, DIVIDEND DECLARED, CHAIRMA RE-ELECT, AUD RE-APPOINT 29/05/2013
2013-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0131/03/13 NO MEMBER LIST
2013-03-18SH0129/08/12 STATEMENT OF CAPITAL GBP 290446.515
2013-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/03/12 NO MEMBER LIST
2011-09-14SH0105/09/11 STATEMENT OF CAPITAL GBP 283668.36
2011-06-13SH1913/06/11 STATEMENT OF CAPITAL GBP 274262
2011-06-13OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-06-13CERT21REDUCTION OF SHARE PREMIUM
2011-05-25RES13CANCEL SHARE PREM A/C / RECV ACCOUNTS/ RE ELCT DIR / RE APPT AUD 10/05/2011
2011-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0131/03/11 BULK LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2010-09-14SH0108/09/10 STATEMENT OF CAPITAL GBP 274261.95
2010-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0131/03/10 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SOUTHWORTH / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG HUGHES / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DEAN / 02/11/2009
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE DEAN / 02/11/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CULLEN FRASER / 02/11/2009
2009-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-21AD02SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-09-1688(2)AD 01/09/09 GBP SI 46296@0.005=231.48 GBP IC 273914.74/274146.22
2009-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRASER / 01/01/2009
2009-02-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS; AMEND
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ASHCROFT
2008-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: FRONTIER HOUSE, MERCHANTS QUAY SALFORD MANCHESTER M50 3SR
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 4TH FLOOR, STATHAM HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD, OLD TRAFFORD MANCHESTER M32 0FP
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: FRONTIER HOUSE MERCHANTS QUAY SALFORD MANCHESTER M50 3SR
2007-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-03288bSECRETARY RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2007-05-02123NC INC ALREADY ADJUSTED 23/04/07
2007-05-02RES13RE ACCTS/AUDS/DIRS 23/04/07
2007-05-02RES04£ NC 350000/450000 23/04
2007-04-24363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-20SASHARES AGREEMENT OTC
2006-07-26SASHARES AGREEMENT OTC
2006-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to FRENKEL TOPPING GROUP PLC 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 FRENKEL TOPPING GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-01 Satisfied NATIONAL WESTMINSTER 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

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 FRENKEL TOPPING GROUP PLC

Intangible Assets
Patents
We have not found any records of FRENKEL TOPPING GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FRENKEL TOPPING GROUP PLC
Trademarks
We have not found any records of FRENKEL TOPPING GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENKEL TOPPING GROUP PLC. 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 (70100 - Activities of head offices) as FRENKEL TOPPING GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FRENKEL TOPPING GROUP PLC 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 FRENKEL TOPPING GROUP PLC 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 FRENKEL TOPPING GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name FEN
Listed Since 28-Jul-04
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £25.0779M
Shares Issues 59,006,817.00
Share Type ORD GBP0.005
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.