FRASERS RETAIL LIMITED
DIDCOT FRASER FORECOURTS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX11 7AA

Company number 07633919
Status Active
Incorporation Date 13 May 2011
Company Type Private Limited Company
Address GEORGETOWN HOUSE, 6 FOXHALL ROAD, DIDCOT, OXON, OX11 7AA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Second filing of the annual return made up to 13 May 2016; Cancellation of shares. Statement of capital on 10 March 2016 GBP 8,400,000 . The most likely internet sites of FRASERS RETAIL LIMITED are www.frasersretail.co.uk, and www.frasers-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 5.5 miles; to Goring & Streatley Rail Station is 7.8 miles; to Oxford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frasers Retail Limited is a Private Limited Company. The company registration number is 07633919. Frasers Retail Limited has been working since 13 May 2011. The present status of the company is Active. The registered address of Frasers Retail Limited is Georgetown House 6 Foxhall Road Didcot Oxon Ox11 7aa. . FRASER, Diana Elizabeth is a Director of the company. FRASER, Elizabeth Elena is a Director of the company. FRASER, Hugh Everard Duncan is a Director of the company. FRASER, Nicholas Robertson is a Director of the company. FRASER, Robert Warden is a Director of the company. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
FRASER, Diana Elizabeth
Appointed Date: 21 June 2011
72 years old

Director
FRASER, Elizabeth Elena
Appointed Date: 21 June 2011
78 years old

Director
FRASER, Hugh Everard Duncan
Appointed Date: 13 May 2011
74 years old

Director
FRASER, Nicholas Robertson
Appointed Date: 01 August 2013
47 years old

Director
FRASER, Robert Warden
Appointed Date: 21 June 2011
76 years old

FRASERS RETAIL LIMITED Events

01 Feb 2017
Full accounts made up to 30 April 2016
16 Aug 2016
Second filing of the annual return made up to 13 May 2016
25 May 2016
Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 8,400,000

16 May 2016
Purchase of own shares.
14 May 2016
Annual return
Statement of capital on 2016-05-14
  • GBP 8,800,000

Statement of capital on 2016-08-16
  • GBP 1,207,200

Statement of capital on 2016-08-16
  • GBP 8,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016.

...
... and 34 more events
24 Jun 2011
Appointment of Robert Warden Fraser as a director
24 Jun 2011
Appointment of Elizabeth Elena Fraser as a director
14 Jun 2011
Company name changed fraser forecourts LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10

14 Jun 2011
Change of name notice
13 May 2011
Incorporation
  • ANNOTATION The director's date of birth was removed from the IN01 on 22/05/2014 as it is factually inaccurate

FRASERS RETAIL LIMITED Charges

13 January 2015
Charge code 0763 3919 0013
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H roman road filling station, basingstoke road, reading…
24 October 2011
Legal charge and floating charge
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: Lower earley filling station unit 1 the square chalfont way…
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H blenheim filling station 93 woodstock road yarnton…
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H brize norton self service norton way brize norton…
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H cannon pool filling station hailey road witney.
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 3000A marlborough business park marlborough wiltshire…
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H petrol filling station unit 1 the square chalfont way…
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H georgetown service station wantage road didcot t/no…
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H georgetown house 6 foxhall road didcot t/no ON180498.
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 98 hailey road witney t/no ON232981.
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H pippin service station oxford road calne t/no WT204689.
29 September 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 107 london road wokingham t/no BK208086.
22 August 2011
Debenture
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…