Framtrade Limited WOODBRIDGE


Framtrade started in year 1986 as Private Limited Company with registration number 01999573. The Framtrade company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Woodbridge at Station Road. Postal code: IP13 9EE.

Currently there are 4 directors in the the firm, namely James F., Andrew K. and Wendy H. and others. In addition one secretary - Mark L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Framtrade Limited Address / Contact

Office Address Station Road
Office Address2 Framlingham
Town Woodbridge
Post code IP13 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999573
Date of Incorporation Thu, 13th Mar 1986
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

James F.

Position: Director

Appointed: 02 December 2020

Andrew K.

Position: Director

Appointed: 17 September 2020

Wendy H.

Position: Director

Appointed: 21 May 2020

Mark L.

Position: Secretary

Appointed: 23 December 2010

Gary P.

Position: Director

Appointed: 23 December 2010

Fram Farmers Limited

Position: Corporate Director

Appointed: 21 March 1991

Andrew R.

Position: Director

Appointed: 23 October 2018

Resigned: 04 January 2023

Karen H.

Position: Director

Appointed: 10 May 2018

Resigned: 26 November 2020

Christopher P.

Position: Director

Appointed: 01 July 2016

Resigned: 23 October 2018

Rodney B.

Position: Director

Appointed: 23 December 2010

Resigned: 21 November 2019

Richard A.

Position: Director

Appointed: 23 December 2010

Resigned: 15 October 2019

Serena G.

Position: Director

Appointed: 11 May 2010

Resigned: 01 July 2016

Ian W.

Position: Director

Appointed: 25 September 2009

Resigned: 10 May 2010

Roger A.

Position: Secretary

Appointed: 18 March 2004

Resigned: 30 June 2008

Peter S.

Position: Secretary

Appointed: 31 December 1995

Resigned: 31 January 2004

David C.

Position: Secretary

Appointed: 21 March 1991

Resigned: 31 December 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Fram Farmers Limited from Woodbridge, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fram Farmers Limited

Station Road Framlingham, Woodbridge, Suffolk, IP13 9EE, United Kingdom

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number Ip22866r
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 067 1342 760 2292 906 3371 511 6541 506 671
Current Assets2 534 7223 109 7183 277 6762 375 4772 151 909
Debtors432 277326 247354 930848 273616 960
Net Assets Liabilities350 100350 100350 100350 100350 100
Other Debtors52 391102 83499 863443 917187 502
Property Plant Equipment32 88721 59877 36353 999106 816
Total Inventories35 31123 24216 40915 550 
Other
Accumulated Depreciation Impairment Property Plant Equipment130 489143 836101 337125 16181 972
Additions Other Than Through Business Combinations Property Plant Equipment 2 05873 04146079 385
Amounts Owed To Group Undertakings1 916 0022 456 8992 634 3471 570 0631 366 705
Average Number Employees During Period78899
Corporation Tax Payable63 44788 9648 199 66 220
Creditors2 215 2962 780 3792 988 8352 068 7551 883 171
Increase From Depreciation Charge For Year Property Plant Equipment 13 34717 27623 82426 568
Net Current Assets Liabilities319 426329 339288 841306 722268 738
Other Creditors41 602107 64078 90677 396103 416
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  59 775 69 757
Other Disposals Property Plant Equipment  59 775 69 757
Other Taxation Social Security Payable4 387    
Property Plant Equipment Gross Cost163 376165 434178 700179 160188 788
Provisions For Liabilities Balance Sheet Subtotal2 21383716 10410 62125 454
Total Assets Less Current Liabilities352 313350 937366 204360 721375 554
Trade Creditors Trade Payables189 858126 876267 383421 296346 830
Trade Debtors Trade Receivables379 886223 413255 067404 356429 458

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 30th, January 2023
Free Download (10 pages)

Company search

Advertisements