Company NameFrobisher Gardens Maintenance Company Limited
Company StatusActive
Company Number01900108
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dennis Andrews
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(26 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Airedale Close
Great Sankey
Warrington
Cheshire
WA5 3DJ
Director NameMr Richard Good
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(27 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Airedale Close
Great Sankey
Warrington
WA5 3DJ
Director NameMrs Sheila Dickson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 9PQ
Director NameMiss Denise Wilkinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 16 April 1999)
RoleChartered Accountant
Correspondence Address14 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Director NameMr Dennis Andrews
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 February 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 9PQ
Director NameMr George Ellson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 August 1991)
RoleJoiner
Correspondence Address16 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Director NameMr Alan Westwood
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 14 January 2002)
RoleRetired
Correspondence Address12 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Secretary NameMiss Janet Jones
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 June 1993)
RoleCompany Director
Correspondence Address21 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Secretary NameMiss Denise Wilkinson
NationalityBritish
StatusResigned
Appointed11 June 1993(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 1999)
RoleChartered Accountant
Correspondence Address14 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Director NameEmma Jane Phillips
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RolePolice Officer
Correspondence Address10 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Director NameDavid Lawrence Caesar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2002)
RoleSurveyor
Correspondence Address17 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Director NameJulie Cooper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address15 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 5PQ
Secretary NameJane Cooper
NationalityBritish
StatusResigned
Appointed23 February 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address7 Frobisher Court
Old Hall
Warrington
WA5 5PQ
Director NameMrs Sheila Dickson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2004)
RoleHotel Caterer
Country of ResidenceEngland
Correspondence Address10 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 9PQ
Director NameMr Richard Alexander Good
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address55 Hudson Close
Old Hall
Warrington
Cheshire
WA5 9PY
Secretary NameJennifer Marie Clayton
NationalityBritish
StatusResigned
Appointed05 February 2002(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2007)
RoleCheckout Operator
Correspondence Address19 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 9PQ
Director NameJason Phillips Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2005)
RoleWarehouse Operative
Correspondence Address4 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 9PQ
Director NameNorma Dorothy Prescott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleRetired
Correspondence Address7 Frobisher Court
Old Hall
Warrington
Cheshire
WA5 9PQ
Director NameMr David Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(22 years after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address311 Park Road
Great Sankey
Warrington
Cheshire
WA5 3RG
Secretary NameGeoffrey Clayton
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2009)
RoleRetired
Correspondence Address97 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NS
Director NameMrs Christine Good
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(31 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2022)
RoleNurse
Country of ResidenceEngland
Correspondence Address55 Hudson Close
Old Hall
Warrington
WA5 9PY

Location

Registered Address55 Hudson Close
Old Hall
Warrington
WA5 9PY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishBurtonwood and Westbrook
WardChapelford and Old Hall
Built Up AreaWarrington

Shareholders

1 at £5Maureen Unsworth
5.26%
Ordinary
1 at £5Miss Jean Kneebone
5.26%
Ordinary
1 at £5Miss Sue Dawson
5.26%
Ordinary
1 at £5Mr Andrew Robert Nichol
5.26%
Ordinary
1 at £5Mr Anthony G. Miller
5.26%
Ordinary
1 at £5Mr Betts
5.26%
Ordinary
1 at £5Mr D.m. Conlon
5.26%
Ordinary
1 at £5Mr David Lindsay
5.26%
Ordinary
1 at £5Mr David Williams
5.26%
Ordinary
1 at £5Mr Dennis Andrews
5.26%
Ordinary
1 at £5Mr Gordon R. Tracey
5.26%
Ordinary
1 at £5Mrs Betts
5.26%
Ordinary
1 at £5Ms Sheila Dickenson
5.26%
Ordinary
1 at £5Ms Sheila Howard
5.26%
Ordinary
1 at £5Richard Good
5.26%
Ordinary
2 at £5Miss Rachael Good
10.53%
Ordinary
2 at £5Mr Richard Good
10.53%
Ordinary

Financials

Year2014
Turnover£5,016
Net Worth£95
Cash£4,832
Current Liabilities£4,737

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
10 March 2020Amended total exemption full accounts made up to 30 September 2019 (6 pages)
2 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
22 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
28 June 2017Notification of Richard Alexander Good as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Richard Alexander Good as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
23 November 2016Registered office address changed from 10 Airedale Close Great Sankey Warrington Cheshire WA5 3DJ to 55 Hudson Close Old Hall Warrington WA5 9PY on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 10 Airedale Close Great Sankey Warrington Cheshire WA5 3DJ to 55 Hudson Close Old Hall Warrington WA5 9PY on 23 November 2016 (1 page)
23 November 2016Elect to keep the secretaries register information on the public register (1 page)
23 November 2016Appointment of Mrs Christine Good as a director on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Dennis Andrews as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Dennis Andrews as a director on 23 November 2016 (1 page)
23 November 2016Elect to keep the secretaries register information on the public register (1 page)
23 November 2016Appointment of Mrs Christine Good as a director on 23 November 2016 (2 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 95
(5 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 95
(5 pages)
14 November 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
14 November 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
16 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 95
(5 pages)
16 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 95
(5 pages)
14 November 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
14 November 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 95
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 95
(5 pages)
25 November 2013Total exemption full accounts made up to 30 September 2013 (6 pages)
25 November 2013Total exemption full accounts made up to 30 September 2013 (6 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of David Williams as a director (1 page)
14 January 2013Appointment of Mr Richard Good as a director (2 pages)
14 January 2013Termination of appointment of David Williams as a director (1 page)
14 January 2013Appointment of Mr Richard Good as a director (2 pages)
9 November 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
9 November 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
1 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
8 July 2011Appointment of Mr Dennis Andrews as a director (2 pages)
8 July 2011Appointment of Mr Dennis Andrews as a director (2 pages)
6 July 2011Termination of appointment of Richard Good as a director (1 page)
6 July 2011Termination of appointment of Richard Good as a director (1 page)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
5 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
25 May 2010Director's details changed for Mr David Williams on 15 May 2010 (2 pages)
25 May 2010Director's details changed for Mr David Williams on 15 May 2010 (2 pages)
25 May 2010Director's details changed for Richard Alexander Good on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
25 May 2010Director's details changed for Richard Alexander Good on 15 May 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
29 May 2009Director's change of particulars / david williams / 29/05/2009 (2 pages)
29 May 2009Return made up to 15/05/09; full list of members (9 pages)
29 May 2009Return made up to 15/05/09; full list of members (9 pages)
29 May 2009Director's change of particulars / david williams / 29/05/2009 (2 pages)
20 April 2009Appointment terminated secretary geoffrey clayton (1 page)
20 April 2009Appointment terminated secretary geoffrey clayton (1 page)
8 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
8 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
4 December 2008Registered office changed on 04/12/2008 from 97 hob hey lane culcheth warrington WA3 4NS (1 page)
4 December 2008Registered office changed on 04/12/2008 from 97 hob hey lane culcheth warrington WA3 4NS (1 page)
3 December 2008Appointment terminated director norma prescott (1 page)
3 December 2008Appointment terminated director norma prescott (1 page)
4 June 2008Return made up to 15/05/08; full list of members (11 pages)
4 June 2008Return made up to 15/05/08; full list of members (11 pages)
21 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
21 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
1 June 2007Return made up to 15/05/07; no change of members
  • 363(287) ‐ Registered office changed on 01/06/07
(8 pages)
1 June 2007Return made up to 15/05/07; no change of members
  • 363(287) ‐ Registered office changed on 01/06/07
(8 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 19 frobisher court old hall warrington cheshire WA5 9PQ (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 19 frobisher court old hall warrington cheshire WA5 9PQ (1 page)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 May 2006Return made up to 15/05/06; full list of members (8 pages)
31 May 2006Return made up to 15/05/06; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
7 June 2004Return made up to 15/05/04; full list of members (8 pages)
7 June 2004Return made up to 15/05/04; full list of members (8 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 June 2003Return made up to 15/05/03; full list of members (8 pages)
8 June 2003Return made up to 15/05/03; full list of members (8 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 May 2002Return made up to 15/05/02; full list of members (9 pages)
23 May 2002Return made up to 15/05/02; full list of members (9 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 7 frobisher court old hall warrington WA5 5PQ (1 page)
19 April 2002Registered office changed on 19/04/02 from: 7 frobisher court old hall warrington WA5 5PQ (1 page)
19 February 2002Amended accounts made up to 30 September 2000 (4 pages)
19 February 2002Amended accounts made up to 30 September 2000 (4 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
6 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
9 July 2001Return made up to 15/05/01; change of members (7 pages)
9 July 2001Return made up to 15/05/01; change of members (7 pages)
18 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
18 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
22 May 2000Return made up to 15/05/00; change of members (7 pages)
22 May 2000Return made up to 15/05/00; change of members (7 pages)
7 July 1999Return made up to 15/05/99; full list of members (6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 15/05/99; full list of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 14 frobisher court old hall warrington cheshire WA5 5PQ (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 14 frobisher court old hall warrington cheshire WA5 5PQ (1 page)
8 March 1999New secretary appointed (2 pages)
26 February 1999Full accounts made up to 30 September 1998 (10 pages)
26 February 1999Full accounts made up to 30 September 1998 (10 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
13 July 1998Return made up to 15/05/98; full list of members (4 pages)
13 July 1998Return made up to 15/05/98; full list of members (4 pages)
30 May 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 May 1998Accounts for a small company made up to 30 September 1997 (3 pages)
18 August 1997Return made up to 15/05/97; no change of members (4 pages)
18 August 1997Return made up to 15/05/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (3 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 May 1996Return made up to 15/05/96; full list of members (6 pages)
25 May 1996Return made up to 15/05/96; full list of members (6 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
28 November 1995Accounts for a small company made up to 30 September 1995 (3 pages)
28 November 1995Accounts for a small company made up to 30 September 1995 (3 pages)
7 June 1995Return made up to 15/05/95; full list of members (6 pages)
7 June 1995Return made up to 15/05/95; full list of members (6 pages)