Frank Water C.i.c. BRISTOL


Founded in 2005, Frank Water C.i.c, classified under reg no. 05388346 is an active company. Currently registered at 1-3 Gloucester Road BS7 8AA, Bristol the company has been in the business for 19 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2020/03/18 Frank Water C.i.c. is no longer carrying the name Frank Water.

The firm has 4 directors, namely Georgina H., James B. and Matthew G. and others. Of them, Katie A. has been with the company the longest, being appointed on 10 March 2005 and Georgina H. has been with the company for the least time - from 1 October 2021. Currently there is 1 former director listed by the firm - Jack J., who left the firm on 17 February 2023. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Frank Water C.i.c. Address / Contact

Office Address 1-3 Gloucester Road
Office Address2 Bishopston
Town Bristol
Post code BS7 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05388346
Date of Incorporation Thu, 10th Mar 2005
Industry Retail sale via mail order houses or via Internet
Industry Retail sale via stalls and markets of other goods
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Georgina H.

Position: Director

Appointed: 01 October 2021

James B.

Position: Director

Appointed: 05 February 2021

Matthew G.

Position: Director

Appointed: 01 November 2020

Katie A.

Position: Director

Appointed: 10 March 2005

Jack J.

Position: Director

Appointed: 01 November 2020

Resigned: 17 February 2023

Tom A.

Position: Secretary

Appointed: 17 September 2009

Resigned: 31 July 2012

Sarah F.

Position: Secretary

Appointed: 09 April 2008

Resigned: 17 September 2009

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2005

Resigned: 10 March 2005

Thomas A.

Position: Secretary

Appointed: 10 March 2005

Resigned: 09 April 2008

People with significant control

The register of PSCs who own or control the company is made up of 15 names. As BizStats found, there is Katie A. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Frank Water Projects that put Bristol, England as the address. This PSC has a legal form of "a registered charity", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jack J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Katie A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frank Water Projects

11 Elmdale Road, Tyndalls Park, Bristol, BS8 1SL, England

Legal authority Charities Act 2011
Legal form Registered Charity
Country registered England
Place registered Charity Commission
Registration number 1121273
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jack J.

Notified on 19 July 2018
Ceased on 17 February 2023
Nature of control: significiant influence or control

Alison P.

Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: significiant influence or control

Oliver J.

Notified on 24 January 2020
Ceased on 24 January 2020
Nature of control: significiant influence or control

Sarah M.

Notified on 24 January 2020
Ceased on 24 January 2020
Nature of control: significiant influence or control

Christopher G.

Notified on 20 July 2017
Ceased on 24 January 2020
Nature of control: significiant influence or control

Elena O.

Notified on 1 November 2017
Ceased on 24 January 2020
Nature of control: significiant influence or control

Diana F.

Notified on 15 May 2019
Ceased on 24 January 2020
Nature of control: significiant influence or control

Anoo J.

Notified on 24 January 2020
Ceased on 24 January 2020
Nature of control: significiant influence or control

Peter D.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: significiant influence or control

James J.

Notified on 1 November 2017
Ceased on 28 February 2019
Nature of control: significiant influence or control

Max C.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: significiant influence or control

Jon E.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: significiant influence or control

Company previous names

Frank Water March 18, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, July 2023
Free Download (13 pages)

Company search