Company number 04102893
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address FRAMPTON'S YARD HOLTWOOD, HOLT, WIMBORNE, DORSET, BH21 7DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Alan Brian Ball as a director on 4 July 2016. The most likely internet sites of MATROD FRAMPTON LIMITED are www.matrodframpton.co.uk, and www.matrod-frampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Hamworthy Rail Station is 8.9 miles; to Poole Rail Station is 8.9 miles; to Bournemouth Rail Station is 9.2 miles; to Holton Heath Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrod Frampton Limited is a Private Limited Company.
The company registration number is 04102893. Matrod Frampton Limited has been working since 01 November 2000.
The present status of the company is Active. The registered address of Matrod Frampton Limited is Frampton S Yard Holtwood Holt Wimborne Dorset Bh21 7dx. . FRAMPTON, Rodney George is a Secretary of the company. BALL, Alan Brian is a Director of the company. ETCHINGHAM, Andrew Mark is a Director of the company. FRAMPTON, Timothy Roy is a Director of the company. HANSEN, Richard Adrian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ETCHINGHAM, Andrew Mark has been resigned. Director FRAMPTON, Rodney George has been resigned. Director FRAMPTON, Trevor Maxwell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000
Persons With Significant Control
Mr Andrew Mark Etchingham
Notified on: 1 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy Roy Frampton
Notified on: 1 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MATROD FRAMPTON LIMITED Events
14 Dec 2016
Confirmation statement made on 1 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Appointment of Alan Brian Ball as a director on 4 July 2016
08 Jul 2016
Termination of appointment of Rodney George Frampton as a director on 4 July 2016
08 Jul 2016
Appointment of Mr Richard Adrian Hansen as a director on 4 July 2016
...
... and 64 more events
15 Nov 2000
Accounting reference date extended from 30/11/01 to 31/03/02
15 Nov 2000
Registered office changed on 15/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Nov 2000
Secretary resigned
15 Nov 2000
Director resigned
01 Nov 2000
Incorporation
30 January 2015
Charge code 0410 2893 0006
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Pauline Helena Roper
Description: F/H property k/a stubhampton manor farm and stubhampton…
10 July 2014
Charge code 0410 2893 0005
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Frampton's yard holt wood holt wimborne t/nos DT216221…
28 May 2014
Charge code 0410 2893 0004
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 September 2011
Debenture
Delivered: 4 October 2011
Status: Satisfied
on 9 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a framptons yard holtwood wimborne dorset…
29 September 2011
Legal charge
Delivered: 4 October 2011
Status: Satisfied
on 9 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: Framptons yard holtwood wimborne dorset t/nos DT216221…
7 February 2001
Mortgage debenture
Delivered: 10 February 2001
Status: Satisfied
on 19 October 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…