Frazer Homes Limited WREXHAM


Frazer Homes started in year 1995 as Private Limited Company with registration number 03083643. The Frazer Homes company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Wrexham at Abenbury House 17 Wilkinson Business Park. Postal code: LL13 9AE. Since 1998-01-13 Frazer Homes Limited is no longer carrying the name Borderside.

The company has 3 directors, namely Stephanie W., Meilyr H. and Joseph O.. Of them, Joseph O. has been with the company the longest, being appointed on 19 November 2014 and Stephanie W. has been with the company for the least time - from 19 November 2021. At the moment 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.

Frazer Homes 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 03083643
Date of Incorporation Tue, 25th Jul 1995
Industry Development of building projects
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 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

Stephanie W.

Position: Director

Appointed: 19 November 2021

Meilyr H.

Position: Director

Appointed: 13 May 2020

Joseph O.

Position: Director

Appointed: 19 November 2014

Eric B.

Position: Director

Appointed: 13 May 2020

Resigned: 07 September 2022

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: 25 February 2005

Resigned: 31 March 2010

Allan J.

Position: Director

Appointed: 25 February 2005

Resigned: 19 November 2014

Barry D.

Position: Director

Appointed: 25 February 2005

Resigned: 25 February 2005

Christopher W.

Position: Director

Appointed: 25 February 2005

Resigned: 05 January 2006

Robert P.

Position: Secretary

Appointed: 25 February 2005

Resigned: 07 November 2007

Rebecca S.

Position: Director

Appointed: 06 July 2004

Resigned: 25 February 2005

Mark H.

Position: Director

Appointed: 06 July 2004

Resigned: 25 February 2005

Nigel T.

Position: Director

Appointed: 06 July 2004

Resigned: 25 February 2005

Tecwyn W.

Position: Director

Appointed: 05 January 1998

Resigned: 27 January 1999

Barry D.

Position: Secretary

Appointed: 12 September 1995

Resigned: 25 February 2005

Barry D.

Position: Director

Appointed: 12 September 1995

Resigned: 25 February 2005

Christopher W.

Position: Director

Appointed: 12 September 1995

Resigned: 25 February 2005

Bonusworth Limited

Position: Corporate Director

Appointed: 25 July 1995

Resigned: 12 September 1995

Clifford W.

Position: Secretary

Appointed: 25 July 1995

Resigned: 12 September 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Philip H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Frazer Holdings Limited that entered Wrexham, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Philip H.

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

Frazer Holdings 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 5222368
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Borderside January 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 72224118351441005 031152 043
Current Assets912 052829 193468 785320 50334 665529 634425 295658 824
Debtors570 993628 635468 6028 3537 806517 849326 313435 186
Net Assets Liabilities   -1 295 941-1 295 954   
Total Inventories325 337200 317 312 09926 81511 68593 95171 595
Other
Creditors2 147 0122 123 2601 766 9071 616 4441 330 6191 755 2971 648 0101 926 328
Net Current Assets Liabilities-1 234 960-1 294 067-1 298 122-1 295 941-1 295 954-1 225 663-1 222 715-1 267 504
Total Assets Less Current Liabilities-1 234 960-1 294 067-1 298 122-1 295 941-1 295 954-1 225 663-1 222 715-1 267 504
Accrued Liabilities Deferred Income    8 590189 05210 040172 864
Accumulated Depreciation Impairment Property Plant Equipment59 68459 68459 68443 99029 00029 00029 000 
Amounts Owed To Group Undertakings    1 298 7191 463 9271 315 4391 254 054
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 694    
Disposals Property Plant Equipment   15 694    
Number Shares Issued Fully Paid     135 000135 000135 000
Other Creditors    21 25622 13265 334407 278
Other Taxation Social Security Payable     996 91
Par Value Share     111
Prepayments Accrued Income     498 225128 435297 453
Property Plant Equipment Gross Cost59 68459 68459 68443 99029 00029 00029 000 
Trade Creditors Trade Payables    2 05479 190196 94774 993
Trade Debtors Trade Receivables19 03516 967    102 11297 933
Work In Progress    26 81511 68593 95171 595
Recoverable Value-added Tax    55612 374  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements