Company NameFrodsham Business Centre Limited
DirectorsRobert Leslie Longden and Jennifer Margaret Longden
Company StatusActive
Company Number05582332
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Leslie Longden
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Jennifer Margaret Longden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Simon Leslie Longden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Close
Frodsham
Warrington
Cheshire
WA6 7HA
Secretary NameMrs Joanne Mary Jardine
NationalityBritish
StatusResigned
Appointed21 October 2005(2 weeks, 3 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Townfield Lane
Frodsham
Cheshire
WA6 7RL
Director NameMr Trevor Cowell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Nicholas Robert Jardine
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Nicholas Robert Jardine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Joanne Mary Jardine
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Joanne Mary Jardine
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Jennifer Margaret Longden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitefrodshambusinesscentre.co.uk

Location

Registered AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

120 at £1Nicholas Jardine
6.06%
Ordinary B4
720 at £1Robert Longden
36.36%
Ordinary A3
510 at £1Joanne Jardine
25.76%
Ordinary B3
293 at £1Simon Longden Discretionary Trust
14.80%
Ordinary A2
293 at £1Simon Longden Discretionary Trust
14.80%
Ordinary B2
22 at £1Simon Longden
1.11%
Ordinary A1
22 at £1Simon Longden
1.11%
Ordinary B1

Financials

Year2014
Turnover£5,518,903
Gross Profit£3,089,938
Net Worth£3,683,684
Cash£224,843
Current Liabilities£1,046,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
18 December 2015Cancellation of shares. Statement of capital on 13 November 2015
  • GBP 1,035
(4 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(33 pages)
18 December 2015Cancellation of shares. Statement of capital on 13 November 2015
  • GBP 1,035
(4 pages)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 November 2015Termination of appointment of Nicholas Robert Jardine as a director on 13 November 2015 (1 page)
16 November 2015Appointment of Mrs Jennifer Margaret Longden as a director on 13 November 2015 (2 pages)
16 November 2015Appointment of Mrs Jennifer Margaret Longden as a director on 13 November 2015 (2 pages)
16 November 2015Termination of appointment of Joanne Mary Jardine as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of Nicholas Robert Jardine as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of Joanne Mary Jardine as a director on 13 November 2015 (1 page)
13 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,980
(8 pages)
13 November 2015Appointment of Mr Nicholas Robert Jardine as a director on 30 June 2015 (2 pages)
13 November 2015Termination of appointment of Jennifer Margaret Longden as a director on 30 June 2015 (1 page)
13 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,980
(8 pages)
13 November 2015Termination of appointment of Jennifer Margaret Longden as a director on 30 June 2015 (1 page)
13 November 2015Appointment of Mrs Joanne Mary Jardine as a director on 30 June 2015 (2 pages)
13 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,980
(8 pages)
13 November 2015Appointment of Mr Nicholas Robert Jardine as a director on 30 June 2015 (2 pages)
13 November 2015Appointment of Mrs Joanne Mary Jardine as a director on 30 June 2015 (2 pages)
22 September 2015Appointment of Mrs Jennifer Margaret Longden as a director on 30 June 2015 (2 pages)
22 September 2015Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page)
22 September 2015Termination of appointment of Joanne Mary Jardine as a director on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Joanne Mary Jardine as a secretary on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Joanne Mary Jardine as a secretary on 30 June 2015 (1 page)
22 September 2015Appointment of Mrs Jennifer Margaret Longden as a director on 30 June 2015 (2 pages)
22 September 2015Termination of appointment of Nicholas Robert Jardine as a director on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Joanne Mary Jardine as a director on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page)
22 September 2015Termination of appointment of Nicholas Robert Jardine as a director on 30 June 2015 (1 page)
14 July 2015Statement by Directors (1 page)
14 July 2015Statement of capital on 14 July 2015
  • GBP 1,980
(8 pages)
14 July 2015Resolutions
  • RES13 ‐ Share premium account be reduced 30/06/2015
(3 pages)
14 July 2015Statement by Directors (1 page)
14 July 2015Statement of capital on 14 July 2015
  • GBP 1,980
(8 pages)
14 July 2015Solvency Statement dated 30/06/15 (2 pages)
14 July 2015Solvency Statement dated 30/06/15 (2 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,980
(8 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,980
(8 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,980
(8 pages)
10 October 2014Memorandum and Articles of Association (4 pages)
10 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 October 2014Memorandum and Articles of Association (4 pages)
10 October 2014Change of share class name or designation (2 pages)
29 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 1,980
(5 pages)
29 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 1,980
(5 pages)
11 September 2014Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Robert Longen as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Director's details changed for Mr Robert Longen on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Robert Longen as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Director's details changed for Mr Robert Longen on 1 May 2014 (2 pages)
11 September 2014Director's details changed for Mr Robert Longen on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Robert Longen as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Registered office address changed from 24 Nicholas Street Chester CH1 2AU on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 24 Nicholas Street Chester CH1 2AU on 21 November 2012 (1 page)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 November 2012Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom on 21 November 2012 (1 page)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2006Return made up to 04/10/06; full list of members (2 pages)
21 November 2006Return made up to 04/10/06; full list of members (2 pages)
15 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
15 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (21 pages)
4 October 2005Incorporation (21 pages)