Company number 00718947
Status Active
Incorporation Date 23 March 1962
Company Type Private Limited Company
Address C/O ALLENS CHARTERED ACCOUNTANTS, 123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of J. FROGGATT LIMITED are www.jfroggatt.co.uk, and www.j-froggatt.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. J Froggatt Limited is a Private Limited Company.
The company registration number is 00718947. J Froggatt Limited has been working since 23 March 1962.
The present status of the company is Active. The registered address of J Froggatt Limited is C O Allens Chartered Accountants 123 Wellington Road South Stockport Cheshire Sk1 3th. The company`s financial liabilities are £122.67k. It is £-25.12k against last year. The cash in hand is £17.74k. It is £-230.58k against last year. And the total assets are £214.59k, which is £-198.49k against last year. FROGGATT, Joan is a Secretary of the company. FROGGATT, Guy is a Director of the company. FROGGATT, Jack Gordon is a Director of the company. FROGGATT, James Adrian is a Director of the company. FROGGATT, Joan is a Director of the company. Secretary HUGHES, Olive has been resigned. Director FROGGATT, James Barry has been resigned. Director FROGGATT, Mary has been resigned. The company operates in "Wholesale of machine tools".
j. froggatt Key Finiance
LIABILITIES
£122.67k
-17%
CASH
£17.74k
-93%
TOTAL ASSETS
£214.59k
-49%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jack Gordon Froggatt
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Joan Froggatt
Notified on: 30 June 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
J. FROGGATT LIMITED Events
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Change of share class name or designation
17 Jun 2016
Director's details changed for Mrs Joan Froggatt on 17 June 2016
17 Jun 2016
Director's details changed for Mr. James Adrian Froggatt on 17 June 2016
...
... and 89 more events
26 Jun 1987
Return made up to 31/12/86; full list of members
04 Mar 1987
Accounts for a small company made up to 31 July 1986
19 Sep 1984
Accounts made up to 31 July 1983
09 Apr 1983
Accounts made up to 31 July 1982
23 Mar 1962
Certificate of incorporation
22 July 2014
Charge code 0071 8947 0011
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Joan Froggatt
James Adrian Froggatt
Guy Froggatt
Jack Gordon Froggatt
Description: Fromac extension and units 1,2 and 3 fromac works junction…
22 April 2013
Charge code 0071 8947 0010
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: James Adrian Froggatt
Guy Froggatt
Joan Froggatt
Jack Gordon Froggatt
Description: Fromac extension and units 1,2 and 3 fromac works junction…
25 July 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The land and buildings forming part of northern machine…
19 January 1993
Mortgage debenture
Delivered: 25 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 June 1989
Legal mortgage
Delivered: 19 June 1989
Status: Satisfied
on 8 September 1989
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on east side of fishwick street rochdale…
24 May 1983
Legal mortgage
Delivered: 27 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Margaret street bridge, margaret street, ashton under lyne…
11 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Factory premises in margaret street ashton under lyne…
6 April 1978
Legal charge
Delivered: 14 April 1978
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: Albert works, victoria road, dukinfield, greater…
6 April 1978
Charge
Delivered: 7 April 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Albert works, victoria road, dukinfield tameside…
15 January 1976
Legal mortgage
Delivered: 30 January 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Victoria mills, victoria rd, dukinfield cheshire. Floating…
5 September 1974
Legal mortgage
Delivered: 24 September 1974
Status: Outstanding
Persons entitled: Norwich General Trust LTD
Description: Land & premises known as victoria works, dukinfield (see…