FRANK ENGLAND & CO. LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 8SG

Company number 00686776
Status Active
Incorporation Date 17 March 1961
Company Type Private Limited Company
Address BELLMOOR QUARRY, BELLMOOR, RETFORD, NOTTINGHAMSHIRE, DN22 8SG
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 200,000 ; Registration of charge 006867760003, created on 27 May 2016. The most likely internet sites of FRANK ENGLAND & CO. LIMITED are www.frankenglandco.co.uk, and www.frank-england-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and seven months. The distance to to Retford Low Level Rail Station is 2.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank England Co Limited is a Private Limited Company. The company registration number is 00686776. Frank England Co Limited has been working since 17 March 1961. The present status of the company is Active. The registered address of Frank England Co Limited is Bellmoor Quarry Bellmoor Retford Nottinghamshire Dn22 8sg. The company`s financial liabilities are £49.57k. It is £14.77k against last year. The cash in hand is £28.03k. It is £18.75k against last year. And the total assets are £532.5k, which is £71.44k against last year. LIVERMORE, Nicholas is a Director of the company. Secretary BILLINS, Roger Graham has been resigned. Secretary CHITTY, Olive Hilda has been resigned. Secretary LAMB, Timothy Alan has been resigned. Secretary LAMB, Timothy Alan has been resigned. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Director BEVAN, David Howard has been resigned. Director BRUCE, Alan Alexander has been resigned. Director KILPATRICK, David Frank has been resigned. Director LAMB, Timothy Alan has been resigned. Director SAKELLARIOS, Costas John has been resigned. Director TELFER, Nicholas David has been resigned. The company operates in "Floor and wall covering".


frank england & co. Key Finiance

LIABILITIES £49.57k
+42%
CASH £28.03k
+202%
TOTAL ASSETS £532.5k
+15%
All Financial Figures

Current Directors

Director
LIVERMORE, Nicholas
Appointed Date: 20 February 2013
57 years old

Resigned Directors

Secretary
BILLINS, Roger Graham
Resigned: 20 February 2013
Appointed Date: 09 November 2007

Secretary
CHITTY, Olive Hilda
Resigned: 07 May 1997
Appointed Date: 02 October 1994

Secretary
LAMB, Timothy Alan
Resigned: 27 March 2003
Appointed Date: 07 May 1997

Secretary
LAMB, Timothy Alan
Resigned: 02 October 1994

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2007
Appointed Date: 27 March 2003

Director
BEVAN, David Howard
Resigned: 02 October 1994
90 years old

Director
BRUCE, Alan Alexander
Resigned: 11 March 2011
Appointed Date: 27 March 2003
74 years old

Director
KILPATRICK, David Frank
Resigned: 11 March 2011
Appointed Date: 27 March 2003
82 years old

Director
LAMB, Timothy Alan
Resigned: 27 March 2003
Appointed Date: 02 October 1994
71 years old

Director
SAKELLARIOS, Costas John
Resigned: 20 February 2013
Appointed Date: 05 June 1996
60 years old

Director
TELFER, Nicholas David
Resigned: 12 April 2011
Appointed Date: 27 March 2003
64 years old

FRANK ENGLAND & CO. LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200,000

27 May 2016
Registration of charge 006867760003, created on 27 May 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Registration of charge 006867760002, created on 29 April 2015
...
... and 124 more events
11 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jun 1987
Accounting reference date shortened from 31/03 to 31/12

11 Apr 1987
Full accounts made up to 31 December 1985

11 Apr 1987
Return made up to 14/03/86; full list of members

17 Mar 1961
Incorporation

FRANK ENGLAND & CO. LIMITED Charges

27 May 2016
Charge code 0068 6776 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
29 April 2015
Charge code 0068 6776 0002
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 June 1996
Debenture
Delivered: 26 June 1996
Status: Satisfied on 25 February 2010
Persons entitled: Alpha Credit Bank A.E.
Description: Fixed and floating charges over the undertaking and all…