FROGSON INVESTMENTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3NF

Company number 02349023
Status Active
Incorporation Date 16 February 1989
Company Type Private Limited Company
Address 121A DORE ROAD, SHEFFIELD, ENGLAND, S17 3NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Registered office address changed from 121 Dore Road Sheffield S17 3NF England to 121a Dore Road Sheffield S17 3NF on 24 August 2016. The most likely internet sites of FROGSON INVESTMENTS LIMITED are www.frogsoninvestments.co.uk, and www.frogson-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Frogson Investments Limited is a Private Limited Company. The company registration number is 02349023. Frogson Investments Limited has been working since 16 February 1989. The present status of the company is Active. The registered address of Frogson Investments Limited is 121a Dore Road Sheffield England S17 3nf. . FROGSON, Catherine Audrey is a Director of the company. FROGSON, Darren Barber is a Director of the company. Secretary ROGERS, Michelle Barber has been resigned. Director FROGSON, Catherine Audrey has been resigned. Director FROGSON, Ernest has been resigned. Director ROGERS, Michelle Barber has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FROGSON, Catherine Audrey
Appointed Date: 26 January 2004
88 years old

Director

Resigned Directors

Secretary
ROGERS, Michelle Barber
Resigned: 01 March 2010

Director
FROGSON, Catherine Audrey
Resigned: 01 September 1997
88 years old

Director
FROGSON, Ernest
Resigned: 16 July 2005
88 years old

Director
ROGERS, Michelle Barber
Resigned: 01 March 2010
62 years old

Persons With Significant Control

Mr Darren Barber Frogson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FROGSON INVESTMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 16 February 2017 with updates
03 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
24 Aug 2016
Registered office address changed from 121 Dore Road Sheffield S17 3NF England to 121a Dore Road Sheffield S17 3NF on 24 August 2016
20 Jun 2016
Registered office address changed from 20 25 Douglas Road Parkwood Springs Sheffield S3 9SA to 121 Dore Road Sheffield S17 3NF on 20 June 2016
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 81 more events
27 Apr 1989
Registered office changed on 27/04/89 from: 87 victoria street st. Albans hertfordshire AL1 3XX

21 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1989
Company name changed woodleigh computing LIMITED\certificate issued on 10/04/89

07 Apr 1989
Company name changed\certificate issued on 07/04/89
16 Feb 1989
Incorporation

FROGSON INVESTMENTS LIMITED Charges

12 May 2010
Debenture
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Legal charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 406 ewell road tolworth surrey.
21 July 2009
Legal charge
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property k/a unit 21 bourne industrial park…
15 October 1998
Legal mortgage
Delivered: 31 October 1998
Status: Satisfied on 14 May 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 406 ewell rd,tolworth,london…
23 January 1998
Legal mortgage
Delivered: 11 February 1998
Status: Satisfied on 14 May 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a unit 21…
21 June 1991
Legal mortgage
Delivered: 4 July 1991
Status: Satisfied on 29 January 2003
Persons entitled: Allied Irish Bank PLC
Description: Legal mortgage over the f/h property of 62/74 thirlwell…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 17 October 2000
Persons entitled: Allied Irish Banks PLC.
Description: Land at danes graves kilham, near driffield. Floating…
21 February 1990
Legal mortgage
Delivered: 22 March 1990
Status: Satisfied on 14 May 2009
Persons entitled: Allied Irish Banks PLC.
Description: Land on the south side of effingham road and the east side…
21 February 1990
Legal mortgage
Delivered: 22 March 1990
Status: Satisfied on 14 May 2009
Persons entitled: Allied Irish Banks PLC.
Description: 25 douglas road sheffield, south yorkshire. Floating charge…