Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRINCON (COLCHESTER) LIMITED
Company Information for

FRINCON (COLCHESTER) LIMITED

3 THE CEDARS, APEX 12, OLD IPSWICH ROAD ARDLEIGH, COLCHESTER, ESSEX, CO7 7QR,
Company Registration Number
00340688
Private Limited Company
Active

Company Overview

About Frincon (colchester) Ltd
FRINCON (COLCHESTER) LIMITED was founded on 1938-05-26 and has its registered office in Colchester. The organisation's status is listed as "Active". Frincon (colchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRINCON (COLCHESTER) LIMITED
 
Legal Registered Office
3 THE CEDARS, APEX 12
OLD IPSWICH ROAD ARDLEIGH
COLCHESTER
ESSEX
CO7 7QR
Other companies in CO7
 
Filing Information
Company Number 00340688
Company ID Number 00340688
Date formed 1938-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB594886466  
Last Datalog update: 2024-01-08 19:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRINCON (COLCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRINCON (COLCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE EELES
Company Secretary 2009-03-31
RAYMOND WILLIAM RAYMOND
Director 2003-06-23
ROGER CHARLES RAYMOND
Director 2003-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN TAYLOR
Company Secretary 2003-06-23 2009-03-31
ROBERT WILLIAM SMITH
Company Secretary 2000-05-02 2003-06-23
CHRISTOPHER JOHN BIRD
Director 1998-12-21 2003-06-23
BRIAN OLIVER LITTLE
Director 2001-10-01 2003-06-23
ARTHUR ROBIN WINWOOD TOMKINS
Director 1995-09-14 2003-06-23
JOHN ALAN PARRY
Company Secretary 1995-09-14 2000-05-02
DEREK HARRY ABBOTT
Director 1995-09-14 1998-12-31
GEOFFREY JOSEPH DAVIS
Company Secretary 1995-05-31 1995-09-14
GEOFFREY JOSEPH DAVIS
Director 1994-10-25 1995-09-14
ROBERT HENRY DICKINSON
Director 1995-02-16 1995-09-14
STEPHEN DICKINSON
Director 1994-10-25 1995-09-14
PETER MICHAEL MILBURN
Director 1995-02-16 1995-09-14
JAMES HENRY PASS
Director 1995-09-13 1995-09-14
PETER MICHAEL MILBURN
Company Secretary 1994-10-25 1995-05-31
JOHN ALAN PARRY
Company Secretary 1993-03-31 1994-10-25
DEREK HARRY ABBOTT
Director 1991-08-17 1994-10-25
BRIAN OLIVER LITTLE
Director 1991-08-17 1994-10-25
ARTHUR ROBIN WINWOOD TOMKINS
Director 1991-08-17 1994-10-25
DEREK HARRY ABBOTT
Company Secretary 1991-08-17 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE EELES RAYMOND FINANCE LIMITED Company Secretary 2009-03-31 CURRENT 1963-06-20 Active
JULIE ANNE EELES NORTH EAST ESSEX BUILDING COMPANY LIMITED Company Secretary 2009-03-31 CURRENT 2002-10-23 Active
JULIE ANNE EELES NEEB HOLDINGS LTD. Company Secretary 2009-03-31 CURRENT 1959-04-09 Active
RAYMOND WILLIAM RAYMOND RED BARN CLOSE MANAGEMENT COMPANY LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
RAYMOND WILLIAM RAYMOND NORTH EAST ESSEX BUILDING COMPANY LIMITED Director 2002-10-23 CURRENT 2002-10-23 Active
RAYMOND WILLIAM RAYMOND RAYMOND FINANCE LIMITED Director 2002-05-01 CURRENT 1963-06-20 Active
RAYMOND WILLIAM RAYMOND NEEB HOLDINGS LTD. Director 1992-03-04 CURRENT 1959-04-09 Active
ROGER CHARLES RAYMOND RED BARN CLOSE MANAGEMENT COMPANY LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
ROGER CHARLES RAYMOND NORTH EAST ESSEX BUILDING COMPANY LIMITED Director 2002-10-23 CURRENT 2002-10-23 Active
ROGER CHARLES RAYMOND RAYMOND FINANCE LIMITED Director 2002-05-01 CURRENT 1963-06-20 Active
ROGER CHARLES RAYMOND NEEB HOLDINGS LTD. Director 1994-03-04 CURRENT 1959-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-02-24AAMDAmended small company accounts made up to 2021-03-31
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2016-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 5050
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 5050
2015-09-02AR0117/08/15 ANNUAL RETURN FULL LIST
2014-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 5050
2014-09-01AR0117/08/14 ANNUAL RETURN FULL LIST
2014-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0117/08/13 ANNUAL RETURN FULL LIST
2013-01-18CH01Director's details changed for Mr Raymond William Raymond on 2013-01-17
2012-11-28CH01Director's details changed for Raymond William Raymond on 2012-11-27
2012-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-10AR0117/08/12 ANNUAL RETURN FULL LIST
2011-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0117/08/11 ANNUAL RETURN FULL LIST
2010-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0117/08/10 ANNUAL RETURN FULL LIST
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/10 FROM 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW
2009-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANNE EELES on 2009-10-30
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES RAYMOND / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM RAYMOND / 30/10/2009
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER RAYMOND / 20/08/2009
2009-08-20363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-04-07288aSECRETARY APPOINTED MRS JULIE ANNE EELES
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY ROBERT TAYLOR
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-05363sRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-22363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-15363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-20363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-07225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-10-13363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-29288bSECRETARY RESIGNED
2003-06-29287REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 143 CONNAUGHT AVENUE FRINTON ON SEA ESSEX CO13 9AB
2003-06-29288aNEW DIRECTOR APPOINTED
2003-06-29288bDIRECTOR RESIGNED
2003-06-29288aNEW DIRECTOR APPOINTED
2003-06-29288aNEW SECRETARY APPOINTED
2003-06-29288bDIRECTOR RESIGNED
2003-06-29288bDIRECTOR RESIGNED
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-05-30RES13RE SEC 35(3) 19/05/03
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-28363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-30288aNEW DIRECTOR APPOINTED
2001-09-03363(288)SECRETARY RESIGNED
2001-09-03363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FRINCON (COLCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRINCON (COLCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-09-03 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-05-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-07 Satisfied HSBC BANK PLC
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENT 2000-04-27 Satisfied HSBC BANK PLC
03 1996-09-02 Satisfied MIDLAND BANK PLC
"A" LOAN NOTES CHARGE 1994-10-25 Satisfied CAROLINE P DARLEY
CHARGE ON CONTRACT FOR SALE 1980-06-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRINCON (COLCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of FRINCON (COLCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRINCON (COLCHESTER) LIMITED
Trademarks
We have not found any records of FRINCON (COLCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FRINCON (COLCHESTER) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2011-08-04 GBP £4,415

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FRINCON (COLCHESTER) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Car Parking Space and Premises PARKING SPACES 37-41 CAR PARK B PHOENIX SQUARE WYNCOLLS ROAD COLCHESTER CO4 9PB GBP £7202013-12-01
Colchester Borough Council Car Parking Space and Premises PARKING SPACES 15-19 SIDE CAR PARK PHOENIX SQUARE WYNCOLLS ROAD COLCHESTER CO4 9PB GBP £7202015-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRINCON (COLCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRINCON (COLCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.