FRAMPTONS LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA4 5PD

Company number 00927723
Status Active
Incorporation Date 23 February 1968
Company Type Private Limited Company
Address 76 CHARLTON RD,, SHEPTON MALLET,, SOMERSET, BA4 5PD
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four 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 009277230016 in full. The most likely internet sites of FRAMPTONS LIMITED are www.framptons.co.uk, and www.framptons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Framptons Limited is a Private Limited Company. The company registration number is 00927723. Framptons Limited has been working since 23 February 1968. The present status of the company is Active. The registered address of Framptons Limited is 76 Charlton Rd 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 PARFREY, David Leslie has been resigned. Secretary WILLIAMS, Lance Arthur has been resigned. Director BISHOP, Simon Montague has been resigned. Director FRAMPTON, Clive has been resigned. Director FRAMPTON, Penelope Jane has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
HARVEY, Ian James
Appointed Date: 15 September 2000

Director
HARVEY, Ian James

75 years old

Director
MARTIN, William Robert
Appointed Date: 01 July 2003
61 years old

Director
STAPLES, Allan Warner
Appointed Date: 01 February 2012
72 years old

Resigned Directors

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

Secretary
WILLIAMS, Lance Arthur
Resigned: 30 June 1999

Director
BISHOP, Simon Montague
Resigned: 25 January 2016
Appointed Date: 01 March 2014
55 years old

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

Director
FRAMPTON, Penelope Jane
Resigned: 04 June 2014
Appointed Date: 01 February 2012
78 years old

Persons With Significant Control

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

FRAMPTONS LIMITED Events

07 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 009277230016 in full
11 Apr 2016
Full accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 125,000

...
... and 114 more events
21 Oct 1987
Return made up to 05/10/87; full list of members

04 Oct 1986
Full accounts made up to 30 June 1986

04 Oct 1986
Return made up to 02/10/86; full list of members

23 Feb 1968
Certificate of incorporation
23 Feb 1968
Incorporation

FRAMPTONS LIMITED Charges

4 June 2014
Charge code 0092 7723 0016
Delivered: 18 June 2014
Status: Satisfied on 12 December 2016
Persons entitled: Innocent Limited
Description: Contains fixed charge…
4 June 2014
Charge code 0092 7723 0015
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 0092 7723 0014
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
4 June 2014
Charge code 0092 7723 0013
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
28 March 2014
Charge code 0092 7723 0012
Delivered: 4 April 2014
Status: Satisfied on 24 February 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
7 February 2008
Mortgage
Delivered: 13 February 2008
Status: Satisfied on 8 December 2013
Persons entitled: Barclays Bank PLC
Description: Translift B318 gas bendi forklift truck serial no. TL7206;…
9 January 2002
Debenture
Delivered: 14 January 2002
Status: Satisfied on 7 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2001
Debenture
Delivered: 4 August 2001
Status: Satisfied on 14 March 2008
Persons entitled: Ian James Harvey
Description: Undertaking and all property and assets present and future…
19 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Satisfied on 11 February 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a new building at the rear of 76 charlton…
6 September 1996
Chattel mortgage
Delivered: 10 September 1996
Status: Satisfied on 11 February 2003
Persons entitled: Rexam Pkl Limited
Description: Bowpak el-f machine with four fill heads and associated…
18 December 1995
Equipment mortgage
Delivered: 8 January 1996
Status: Satisfied on 11 February 2003
Persons entitled: Tsb Asset Finance Limited
Description: Pasturing line consisting of hrs tubular pasturiser…
9 June 1995
Fixed charge
Delivered: 13 June 1995
Status: Satisfied on 11 February 2003
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts, accounts, notes, bills…
7 August 1991
Credit agreement entitled " prompt credit application"
Delivered: 15 August 1991
Status: Satisfied on 24 July 1995
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
20 September 1990
Mortgage debenture
Delivered: 10 October 1990
Status: Satisfied on 11 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 November 1984
Charge
Delivered: 25 December 1984
Status: Satisfied on 24 July 1995
Persons entitled: National Westminster Bank PLC
Description: A specific charge over due benefit of all book debts &…
26 June 1984
Legal mortgage
Delivered: 16 July 1984
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: L/H land at charlton road, shepton mallet, somerset, and…