Frenbury Developments Limited NEWARK


Founded in 2007, Frenbury Developments, classified under reg no. 06297136 is an active company. Currently registered at Threshing Barn Main Street NG23 5PX, Newark the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since December 5, 2007 Frenbury Developments Limited is no longer carrying the name Friars 559.

At present there are 3 directors in the the company, namely Anna S., James B. and Walter F.. In addition one secretary - Charles D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frenbury Developments Limited Address / Contact

Office Address Threshing Barn Main Street
Office Address2 Thorpe
Town Newark
Post code NG23 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297136
Date of Incorporation Fri, 29th Jun 2007
Industry Development of building projects
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Anna S.

Position: Director

Appointed: 04 March 2022

James B.

Position: Director

Appointed: 20 October 2015

Walter F.

Position: Director

Appointed: 17 December 2007

Charles D.

Position: Secretary

Appointed: 17 December 2007

Anna S.

Position: Director

Appointed: 20 October 2015

Resigned: 20 October 2015

James B.

Position: Director

Appointed: 15 December 2010

Resigned: 15 December 2010

Sara F.

Position: Secretary

Appointed: 17 December 2007

Resigned: 16 January 2015

James B.

Position: Director

Appointed: 17 December 2007

Resigned: 20 October 2015

Mary P.

Position: Director

Appointed: 29 June 2007

Resigned: 17 December 2007

Maureen P.

Position: Director

Appointed: 29 June 2007

Resigned: 17 December 2007

Maureen P.

Position: Secretary

Appointed: 29 June 2007

Resigned: 17 December 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Walter F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Walter F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Friars 559 December 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302021-06-302022-06-302023-06-30
Net Worth211 193-71 736-50 430   
Balance Sheet
Current Assets932 229815 113290 201342 157273 717685 541
Cash Bank In Hand7 4532 461166 248   
Debtors473 976572 652113 343   
Net Assets Liabilities Including Pension Asset Liability211 193-71 736-50 430   
Stocks Inventory450 800240 00010 610   
Tangible Fixed Assets292 099186 5832 028   
Reserves/Capital
Called Up Share Capital100 000100 000100 000   
Profit Loss Account Reserve111 193-171 736-150 430   
Shareholder Funds211 193-71 736-50 430   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 8456 1503 858
Average Number Employees During Period   223
Creditors   89 65869 38411 557
Fixed Assets342 149186 6332 07820553 07647 607
Net Current Assets Liabilities293 118143 081-52 508253 018204 991674 521
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 2748 7333 773519658537
Total Assets Less Current Liabilities635 267329 714-50 430253 223258 067722 128
Accruals Deferred Income10 2748 733    
Creditors Due After One Year413 800401 450    
Creditors Due Within One Year649 385680 765346 482   
Investments Fixed Assets50 0505050   
Number Shares Allotted 100 000100 000   
Par Value Share 11   
Secured Debts413 800413 800    
Share Capital Allotted Called Up Paid100 000100 000100 000   
Tangible Fixed Assets Additions 5281 073   
Tangible Fixed Assets Cost Or Valuation304 952305 48016 615   
Tangible Fixed Assets Depreciation12 853118 89714 587   
Tangible Fixed Assets Depreciation Charged In Period 106 044628   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  104 938   
Tangible Fixed Assets Disposals  289 938   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, December 2023
Free Download (4 pages)

Company search