Company NameFrizelle Shipping Services Ltd.
DirectorAndrew Thomas Frizelle
Company StatusActive
Company Number02690995
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andrew Thomas Frizelle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(same day as company formation)
RoleShipbroker
Country of ResidenceNorthern Ireland
Correspondence Address205 Millisle Road
Donaghadee
County Down
BT21 0LN
Northern Ireland
Secretary NameMr Peter John Frizelle
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration21 years, 11 months (resigned 30 January 2014)
RoleCompany Director
Correspondence Address12 Mount Royal
Millisle Road
Donaghadee
County Down
BT21 0QY
Northern Ireland
Director NameMr Vincent Edward Brannan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 15 April 2020)
RoleAccountant
Country of ResidenceWales
Correspondence Address1 Castle Rise
Hawarden
Deeside
Clwyd
CH5 3QU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration5 days (resigned 26 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefrizelle.com

Location

Registered Address255 Poulton Road
Wallasey
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

78 at £1Mr Andrew Thomas Frizelle
78.00%
Ordinary
22 at £1V.e. Brannan
22.00%
Ordinary

Financials

Year2014
Net Worth£257,509
Cash£403,255
Current Liabilities£466,808

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

23 September 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
2 September 2020Registered office address changed from 1 Castle Rise Hawarden Deeside Clwyd CH5 3QU to 255 Poulton Road Wallasey CH44 4BT on 2 September 2020 (1 page)
29 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
19 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Termination of appointment of Peter Frizelle as a secretary (1 page)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Termination of appointment of Peter Frizelle as a secretary (1 page)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Secretary's details changed for Mr Peter John Frizelle on 1 March 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Peter John Frizelle on 1 March 2013 (2 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 March 2013Secretary's details changed for Mr Peter John Frizelle on 1 March 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
20 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Andrew Thomas Frizelle on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Andrew Thomas Frizelle on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Vincent Edward Brannan on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Andrew Thomas Frizelle on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Vincent Edward Brannan on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Vincent Edward Brannan on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 March 2008Return made up to 26/02/08; full list of members (4 pages)
26 March 2008Return made up to 26/02/08; full list of members (4 pages)
25 March 2008Location of debenture register (1 page)
25 March 2008Location of debenture register (1 page)
25 March 2008Registered office changed on 25/03/2008 from 18 fieldside hawarden deeside clwyd CH5 3JB (1 page)
25 March 2008Director's change of particulars / vincent brannan / 01/03/2008 (2 pages)
25 March 2008Director's change of particulars / vincent brannan / 01/03/2008 (2 pages)
25 March 2008Location of register of members (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from 18 fieldside hawarden deeside clwyd CH5 3JB (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 March 2007Return made up to 26/02/07; full list of members (7 pages)
31 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2005Return made up to 26/02/05; full list of members (7 pages)
29 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 March 2003Return made up to 26/02/03; full list of members (7 pages)
9 March 2003Return made up to 26/02/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2002Return made up to 26/02/02; full list of members (6 pages)
8 March 2002Return made up to 26/02/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
11 April 2000Return made up to 26/02/00; full list of members (6 pages)
11 April 2000Return made up to 26/02/00; full list of members (6 pages)
19 December 1999Full accounts made up to 28 February 1999 (10 pages)
19 December 1999Full accounts made up to 28 February 1999 (10 pages)
21 April 1999Return made up to 26/02/99; full list of members (6 pages)
21 April 1999Return made up to 26/02/99; full list of members (6 pages)
8 December 1998Full accounts made up to 28 February 1998 (9 pages)
8 December 1998Full accounts made up to 28 February 1998 (9 pages)
15 April 1998Return made up to 26/02/98; no change of members (4 pages)
15 April 1998Return made up to 26/02/98; no change of members (4 pages)
13 January 1998Auditor's resignation (1 page)
13 January 1998Auditor's resignation (1 page)
22 December 1997Full accounts made up to 28 February 1997 (8 pages)
22 December 1997Full accounts made up to 28 February 1997 (8 pages)
21 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Full accounts made up to 29 February 1996 (9 pages)
30 December 1996Full accounts made up to 29 February 1996 (9 pages)
18 March 1996Return made up to 26/02/96; full list of members (6 pages)
18 March 1996Return made up to 26/02/96; full list of members (6 pages)
4 February 1996Full accounts made up to 28 February 1995 (9 pages)
4 February 1996Full accounts made up to 28 February 1995 (9 pages)
28 March 1995Return made up to 26/02/95; no change of members (4 pages)
28 March 1995Return made up to 26/02/95; no change of members (4 pages)