FRANK'S (CLEVEDON) LIMITED
NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS21 6HH

Company number 00694486
Status Active
Incorporation Date 5 June 1961
Company Type Private Limited Company
Address 1 GRIFFIN ROAD, CLEVEDON, NORTH SOMERSET, BS21 6HH
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRANK'S (CLEVEDON) LIMITED are www.franksclevedon.co.uk, and www.frank-s-clevedon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. The distance to to Weston Milton Rail Station is 7.2 miles; to Weston-super-Mare Rail Station is 8.2 miles; to Severn Tunnel Junction Rail Station is 10.8 miles; to Caldicot Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank S Clevedon Limited is a Private Limited Company. The company registration number is 00694486. Frank S Clevedon Limited has been working since 05 June 1961. The present status of the company is Active. The registered address of Frank S Clevedon Limited is 1 Griffin Road Clevedon North Somerset Bs21 6hh. . SOMERTON, Paul Charles is a Secretary of the company. SOMERTON, Mark Charles is a Director of the company. SOMERTON, Paul Charles is a Director of the company. SOMERTON, Susan Catherine is a Director of the company. Secretary SOMERTON, Edward Reginald Charles has been resigned. Director SOMERTON, Edward Reginald Charles has been resigned. Director SOMERTON, Margaret has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Secretary
SOMERTON, Paul Charles
Appointed Date: 19 January 2005

Director
SOMERTON, Mark Charles
Appointed Date: 01 June 2009
42 years old

Director

Director
SOMERTON, Susan Catherine
Appointed Date: 19 January 2007
62 years old

Resigned Directors

Secretary
SOMERTON, Edward Reginald Charles
Resigned: 19 January 2005

Director
SOMERTON, Edward Reginald Charles
Resigned: 19 January 2005
94 years old

Director
SOMERTON, Margaret
Resigned: 19 January 2007
90 years old

Persons With Significant Control

Paul Charles Somerton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FRANK'S (CLEVEDON) LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000

17 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
07 Jun 1988
Accounts for a small company made up to 31 March 1988

19 Aug 1987
Accounts for a small company made up to 31 March 1987

19 Aug 1987
Return made up to 02/07/87; full list of members

18 Jul 1986
Accounts for a small company made up to 31 March 1986

18 Jul 1986
Return made up to 15/07/86; full list of members

FRANK'S (CLEVEDON) LIMITED Charges

15 September 1994
Fixed and floating charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1990
Charge on book debts
Delivered: 8 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on book & other debts.
20 December 1965
Mortgage and charge
Delivered: 28 December 1965
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 6 & 8 kenn road, clevedon somerset comprising showroom with…