Frazer Holdings Limited WREXHAM


Founded in 2004, Frazer Holdings, classified under reg no. 05222368 is an active company. Currently registered at Abenbury House 17 Wilkinson Business Park LL13 9AE, Wrexham the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Joseph O., appointed on 19 November 2014. There are currently no secretaries appointed. 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.

Frazer Holdings Limited Address / Contact

Office Address Abenbury House 17 Wilkinson Business Park
Office Address2 Clywedog Road South
Town Wrexham
Post code LL13 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05222368
Date of Incorporation Mon, 6th Sep 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joseph O.

Position: Director

Appointed: 19 November 2014

Richard S.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2020

Richard S.

Position: Secretary

Appointed: 13 November 2008

Resigned: 31 March 2020

Darren P.

Position: Secretary

Appointed: 07 November 2007

Resigned: 13 November 2008

Eric B.

Position: Director

Appointed: 22 February 2005

Resigned: 31 March 2010

Robert P.

Position: Secretary

Appointed: 22 February 2005

Resigned: 07 November 2007

Philip H.

Position: Director

Appointed: 19 November 2004

Resigned: 21 February 2005

Allan J.

Position: Secretary

Appointed: 19 November 2004

Resigned: 21 February 2005

Allan J.

Position: Director

Appointed: 19 November 2004

Resigned: 19 November 2014

Alison B.

Position: Secretary

Appointed: 06 September 2004

Resigned: 19 November 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2004

Resigned: 06 September 2004

Peter C.

Position: Director

Appointed: 06 September 2004

Resigned: 22 November 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 September 2004

Resigned: 06 September 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Philip H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Castlemead Group Limited that put Wrexham, Wales as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Philip H.

Notified on 12 March 2020
Nature of control: significiant influence or control

Castlemead Group Limited

Abenbury House, 17 Wilkinson Business Park Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 2985505
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Net Assets Liabilities-501 443-501 443
Other
Creditors501 443501 443
Net Current Assets Liabilities-501 443-501 443
Total Assets Less Current Liabilities-501 443-501 443
Amounts Owed To Group Undertakings  
Investments In Group Undertakings  
Net Assets Liabilities Subsidiaries -27 102
Number Shares Issued Fully Paid  
Par Value Share  
Percentage Class Share Held In Subsidiary  
Profit Loss Subsidiaries  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements