FRAMPTON HOLDINGS LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA4 5PD

Company number 02479836
Status Active
Incorporation Date 12 March 1990
Company Type Private Limited Company
Address 76 CHARLTON ROAD, SHEPTON MALLET, SOMERSET, BA4 5PD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 February 2017 with updates; Satisfaction of charge 024798360011 in full. The most likely internet sites of FRAMPTON HOLDINGS LIMITED are www.framptonholdings.co.uk, and www.frampton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Frampton Holdings Limited is a Private Limited Company. The company registration number is 02479836. Frampton Holdings Limited has been working since 12 March 1990. The present status of the company is Active. The registered address of Frampton Holdings Limited is 76 Charlton Road Shepton Mallet Somerset Ba4 5pd. . HARVEY, Ian James is a Secretary of the company. HARVEY, Ian James is a Director of the company. MARTIN, William Robert is a Director of the company. STAPLES, Allan Warner is a Director of the company. Secretary HARVEY, Ian James has been resigned. Secretary PARFREY, David Leslie has been resigned. Secretary WILLIAMS, Lance Arthur has been resigned. Director FRAMPTON, Andrew John has been resigned. Director FRAMPTON, Clive has been resigned. Director FRAMPTON, Paul has been resigned. Director FRAMPTON, Penelope Jane has been resigned. Director HARVEY, Ian James has been resigned. Director HILL, Peter John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARVEY, Ian James
Appointed Date: 15 September 2000

Director
HARVEY, Ian James
Appointed Date: 23 February 1993
75 years old

Director
MARTIN, William Robert
Appointed Date: 01 July 2014
61 years old

Director
STAPLES, Allan Warner
Appointed Date: 01 July 2014
72 years old

Resigned Directors

Secretary
HARVEY, Ian James
Resigned: 13 December 1995

Secretary
PARFREY, David Leslie
Resigned: 15 September 2000
Appointed Date: 01 July 1999

Secretary
WILLIAMS, Lance Arthur
Resigned: 30 June 1999
Appointed Date: 12 December 1995

Director
FRAMPTON, Andrew John
Resigned: 30 September 1996
70 years old

Director
FRAMPTON, Clive
Resigned: 17 March 2012
76 years old

Director
FRAMPTON, Paul
Resigned: 30 September 1996
77 years old

Director
FRAMPTON, Penelope Jane
Resigned: 04 June 2014
Appointed Date: 01 December 2005
78 years old

Director
HARVEY, Ian James
Resigned: 13 December 1995
75 years old

Director
HILL, Peter John
Resigned: 04 June 2014
Appointed Date: 18 June 2012
77 years old

Persons With Significant Control

Crawlands Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRAMPTON HOLDINGS LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
12 Dec 2016
Satisfaction of charge 024798360011 in full
11 Apr 2016
Full accounts made up to 30 June 2015
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000

...
... and 130 more events
24 Apr 1990
Ad 30/03/90--------- £ si 104598@1

11 Apr 1990
Ad 30/03/90--------- £ si 104598@1=104598 £ ic 2/104600

06 Apr 1990
Secretary resigned;new secretary appointed

06 Apr 1990
Accounting reference date notified as 30/06

12 Mar 1990
Incorporation

FRAMPTON HOLDINGS LIMITED Charges

4 June 2014
Charge code 0247 9836 0012
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: The Trustees of the Clive Frampton Discretionary Trust
Description: All property now or at any time owned by the company and…
4 June 2014
Charge code 0247 9836 0011
Delivered: 7 June 2014
Status: Satisfied on 12 December 2016
Persons entitled: Innocent Limited
Description: L/H reg. No.WS49100. F/h reg. No.WS16599 and ST95817. L/h…
27 March 2002
Charge deed
Delivered: 2 April 2002
Status: Satisfied on 8 December 2013
Persons entitled: Northern Rock PLC
Description: The f/h property k/a land on the south side of charlton…
1 March 2002
Charge deed
Delivered: 20 March 2002
Status: Satisfied on 8 December 2013
Persons entitled: Northern Rock PLC
Description: The l/h property k/a property at the rear of 76 charlton…
20 July 2001
Debenture
Delivered: 4 August 2001
Status: Satisfied on 14 March 2008
Persons entitled: Clive Frampton
Description: Undertaking and all property and assets present and future…
9 January 1997
Legal mortgage made between frampton holdings limited and p f holdings limited and national westminster bank PLC
Delivered: 15 January 1997
Status: Satisfied on 2 March 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a tower house street somerset t/n…
30 September 1996
Legal mortgage
Delivered: 21 October 1996
Status: Satisfied on 6 February 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tower house street somerset t/n ST89683…
13 October 1993
Legal mortgage
Delivered: 28 October 1993
Status: Satisfied on 2 March 2002
Persons entitled: National Westminster Bank PLC
Description: Accessway adjacent to 76 charlton road shepton mallet…
6 February 1992
Legal mortgage
Delivered: 13 February 1992
Status: Satisfied on 9 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tower house, street, somerset and the…
20 July 1990
Mortgage
Delivered: 31 July 1990
Status: Satisfied on 29 March 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 July 1990
Legal mortgage
Delivered: 31 July 1990
Status: Satisfied on 9 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and property at charlton road…