FRAMPTONS OF BRIDPORT LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 05573629
Status Active
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, TA1 3NW
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 September 2016 with updates; Change of share class name or designation. The most likely internet sites of FRAMPTONS OF BRIDPORT LIMITED are www.framptonsofbridport.co.uk, and www.framptons-of-bridport.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Framptons of Bridport Limited is a Private Limited Company. The company registration number is 05573629. Framptons of Bridport Limited has been working since 26 September 2005. The present status of the company is Active. The registered address of Framptons of Bridport Limited is Mary Street House Mary Street Taunton Ta1 3nw. The company`s financial liabilities are £14.22k. It is £-0.28k against last year. The cash in hand is £16.24k. It is £15.61k against last year. And the total assets are £57.75k, which is £14.63k against last year. FRAMPTON, Philip Michael is a Secretary of the company. FRAMPTON, Lynda is a Director of the company. FRAMPTON, Philip Michael is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


framptons of bridport Key Finiance

LIABILITIES £14.22k
-2%
CASH £16.24k
+2477%
TOTAL ASSETS £57.75k
+33%
All Financial Figures

Current Directors

Secretary
FRAMPTON, Philip Michael
Appointed Date: 26 September 2005

Director
FRAMPTON, Lynda
Appointed Date: 26 September 2005
61 years old

Director
FRAMPTON, Philip Michael
Appointed Date: 26 September 2005
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 September 2005
Appointed Date: 26 September 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 September 2005
Appointed Date: 26 September 2005

Persons With Significant Control

Mrs Lynda Frampton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Michael Frampton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRAMPTONS OF BRIDPORT LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
11 Apr 2016
Change of share class name or designation
11 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 26 more events
24 Oct 2005
Secretary resigned
24 Oct 2005
New director appointed
24 Oct 2005
New secretary appointed;new director appointed
21 Oct 2005
Ad 07/10/05--------- £ si 99@1=99 £ ic 1/100
26 Sep 2005
Incorporation

FRAMPTONS OF BRIDPORT LIMITED Charges

13 June 2014
Charge code 0557 3629 0001
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…