Frimstone Limited HUNTINGDON


Frimstone started in year 1975 as Private Limited Company with registration number 01232146. The Frimstone company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Huntingdon at 6 Lancaster Way. Postal code: PE29 6XU.

Currently there are 3 directors in the the company, namely Michael G., Jonathan S. and Michael G.. In addition one secretary - Karen F. - is with the firm. Currently 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.

This company operates within the PE33 9EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0095727 . It is located at Ely Road, Waterbeach, Cambridge with a total of 61 carsand 11 trailers. It has five locations in the UK.

Frimstone Limited Address / Contact

Office Address 6 Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01232146
Date of Incorporation Mon, 3rd Nov 1975
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Michael G.

Position: Director

Appointed: 02 January 2019

Karen F.

Position: Secretary

Appointed: 01 January 2019

Jonathan S.

Position: Director

Appointed: 24 March 2018

Michael G.

Position: Director

Appointed: 24 March 2018

Mark D.

Position: Director

Resigned: 31 May 2019

Doris D.

Position: Secretary

Resigned: 07 October 1993

Sharon S.

Position: Director

Appointed: 01 April 2017

Resigned: 13 March 2019

Antony A.

Position: Director

Appointed: 01 October 2014

Resigned: 17 July 2015

Ann B.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2018

Mark S.

Position: Director

Appointed: 02 April 2012

Resigned: 13 March 2019

Geraint M.

Position: Director

Appointed: 01 April 2012

Resigned: 28 June 2013

Ann B.

Position: Secretary

Appointed: 04 January 2011

Resigned: 31 December 2018

Colin F.

Position: Director

Appointed: 01 January 2011

Resigned: 31 October 2013

Philip F.

Position: Director

Appointed: 01 October 2010

Resigned: 31 March 2013

Robin D.

Position: Director

Appointed: 01 June 2008

Resigned: 30 November 2010

Gary B.

Position: Director

Appointed: 19 May 2008

Resigned: 31 March 2013

Robin D.

Position: Secretary

Appointed: 15 May 2006

Resigned: 30 November 2010

Robert C.

Position: Secretary

Appointed: 13 April 2005

Resigned: 10 May 2006

Rachel D.

Position: Secretary

Appointed: 07 October 1993

Resigned: 13 April 2005

Doris D.

Position: Director

Appointed: 18 October 1991

Resigned: 13 April 2005

Robert C.

Position: Director

Appointed: 18 October 1991

Resigned: 10 May 2006

John D.

Position: Director

Appointed: 18 October 1991

Resigned: 07 June 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Mick George Limited from Huntingdon, England. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alboro Holdings Ltd that put King's Lynn, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mick George Limited

6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2417831
Notified on 24 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alboro Holdings Ltd

Ashcraft Farm Main Road, Crimplesham, King's Lynn, Norfolk, PE33 9EB, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06435791
Notified on 6 April 2016
Ceased on 24 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Ely Road
Address Waterbeach
City Cambridge
Post code CB5 9PG
Vehicles 26
Trailers 8
Frimstone Quarry
Address Norton Hill , Snettisham
City King's Lynn
Post code PE31 7LZ
Vehicles 6
Breck Farm Quarry
Address Stody Estate
City Melton Constable
Post code NR24 2ER
Vehicles 4
Trailers 1
Ashcraft Farm
Address Main Road , Crimplesham
City Peterborough
Post code PE33 9EB
Vehicles 20
Trailers 2
Algores Way
City Wisbech
Post code PE13 2TQ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 11th, July 2023
Free Download (20 pages)

Company search

Advertisements