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

FROBISHERS JUICES LIMITED

11 MALLARD ROAD, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, EX2 7LD,
Company Registration Number
03738540
Private Limited Company
Active

Company Overview

About Frobishers Juices Ltd
FROBISHERS JUICES LIMITED was founded on 1999-03-23 and has its registered office in Exeter. The organisation's status is listed as "Active". Frobishers Juices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FROBISHERS JUICES LIMITED
 
Legal Registered Office
11 MALLARD ROAD
SOWTON INDUSTRIAL ESTATE
EXETER
DEVON
EX2 7LD
Other companies in EX2
 
Filing Information
Company Number 03738540
Company ID Number 03738540
Date formed 1999-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB736804225  
Last Datalog update: 2024-04-06 15:06:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROBISHERS JUICES 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.
Companies with same name FROBISHERS JUICES LIMITED
The following companies were found which have the same name as FROBISHERS JUICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FROBISHERS JUICES (HOLDINGS) LIMITED 11 MALLARD ROAD SOWTON INDUSTRIAL ESTATE EXETER DEVON EX2 7LD Active Company formed on the 2012-08-23

Company Officers of FROBISHERS JUICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CARTER
Director 2013-08-23
ANDREW CLARK
Director 2013-08-23
GRAHAM PAGET HOLLAND
Director 2009-09-24
DAVID MICHAEL PEARCE
Director 2009-02-26
NICHOLAS SIMON SPRAGUE
Director 2009-02-26
IAN CHARLES TAYLOR
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
TAMASYN HOLLAND
Company Secretary 2010-04-23 2017-07-01
ALISON SARAH SPRAGUE
Company Secretary 2010-04-23 2017-07-01
ROBERT JOHN PARSONS
Director 2015-02-01 2017-07-01
DAVID MICHAEL PEARCE
Company Secretary 2009-02-26 2010-04-23
MICHAEL JOHN DOWDESWELL
Director 1999-06-29 2010-01-12
SCOTT NEIL HAZLEDINE
Company Secretary 2004-02-04 2009-02-26
SCOTT NEIL HAZLEDINE
Director 2004-02-04 2009-02-26
PAUL KINGSLEY BATES
Director 2008-06-30 2009-02-26
VINCENT MARC WILFRED PRICE
Director 2008-05-06 2009-02-26
IAN MCDONALD
Director 1999-06-29 2008-06-30
ANDREW MICHAEL LORD
Director 2002-02-01 2007-09-25
PETER KEVIN MORRIS
Director 2003-07-01 2007-05-31
JOHN HAWKINS
Company Secretary 2003-07-31 2004-02-04
JOHN ANTONY LOMER
Company Secretary 2002-02-01 2003-07-31
KEITH SCOTT
Company Secretary 2000-02-22 2002-02-01
MARSHALL MCGOWAN HALL
Director 1999-07-01 2002-02-01
MICHAEL RAYMOND LORD
Director 1999-07-01 2002-02-01
MICHAEL JOHN DOWDESWELL
Company Secretary 1999-06-29 2000-02-22
RACHAEL SUSANNA TOOGOOD
Company Secretary 1999-03-23 1999-06-29
CHRISTOPHER JOHN MITCHELL
Director 1999-03-23 1999-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CARTER FIVE VALLEYS CORDIALS LIMITED Director 2016-06-08 CURRENT 2011-02-11 Dissolved 2018-05-08
STEVEN CARTER FROBISHERS JUICES (HOLDINGS) LIMITED Director 2013-08-23 CURRENT 2012-08-23 Active
ANDREW CLARK FROBISHERS JUICES (HOLDINGS) LIMITED Director 2013-08-23 CURRENT 2012-08-23 Active
ANDREW CLARK THE BRITISH SOFT DRINKS ASSOCIATION LIMITED Director 2012-05-08 CURRENT 1951-11-03 Active
GRAHAM PAGET HOLLAND FROBISHERS JUICES (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
GRAHAM PAGET HOLLAND WEANEASY LIMITED Director 2001-05-14 CURRENT 2001-05-14 Active - Proposal to Strike off
GRAHAM PAGET HOLLAND 81 HARWOOD ROAD LIMITED Director 2000-10-18 CURRENT 2000-10-18 Active
DAVID MICHAEL PEARCE FIVE VALLEYS CORDIALS LIMITED Director 2016-06-08 CURRENT 2011-02-11 Dissolved 2018-05-08
DAVID MICHAEL PEARCE LINSTREAM LTD Director 2014-08-12 CURRENT 2014-07-07 Active
DAVID MICHAEL PEARCE FROBISHERS JUICES (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
DAVID MICHAEL PEARCE PWR (UK) LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2013-10-01
DAVID MICHAEL PEARCE PARABOTTLE Director 2010-12-16 CURRENT 2010-01-22 Dissolved 2014-02-18
NICHOLAS SIMON SPRAGUE FIVE VALLEYS CORDIALS LIMITED Director 2016-06-08 CURRENT 2011-02-11 Dissolved 2018-05-08
NICHOLAS SIMON SPRAGUE CLINICAL DESIGN TECHNOLOGIES LIMITED Director 2016-05-27 CURRENT 2014-08-28 Active
NICHOLAS SIMON SPRAGUE LINSTREAM LTD Director 2014-08-12 CURRENT 2014-07-07 Active
NICHOLAS SIMON SPRAGUE FROBISHERS JUICES (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
NICHOLAS SIMON SPRAGUE PWR (UK) LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2013-10-01
NICHOLAS SIMON SPRAGUE PARABOTTLE Director 2010-01-22 CURRENT 2010-01-22 Dissolved 2014-02-18
IAN CHARLES TAYLOR FROBISHERS JUICES (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
IAN CHARLES TAYLOR PARABOTTLE Director 2011-07-29 CURRENT 2010-01-22 Dissolved 2014-02-18

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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-04CH01Director's details changed for Mr Ian Charles Taylor on 2021-06-04
2021-06-01AP01DIRECTOR APPOINTED MR ROBERT JOHN PARSONS
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 6a Cranmere Court Lustleigh Close Matford Business Park, Marsh Barton Trading Estate Exeter Devon EX2 8PW England
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037385400005
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037385400004
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN PARSONS
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY ALISON SPRAGUE
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY TAMASYN HOLLAND
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM The Juice House 1 Leigham Busines Units Silverton Road, Matford Park Exeter Devon EX2 8HY
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037385400003
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 300000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 300000
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037385400002
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 300000
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-23AD04Register(s) moved to registered office address The Juice House 1 Leigham Busines Units Silverton Road, Matford Park Exeter Devon EX2 8HY
2015-02-04AP01DIRECTOR APPOINTED MR ROBERT JOHN PARSONS
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037385400002
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 300000
2014-04-15AR0123/03/14 ANNUAL RETURN FULL LIST
2013-11-01AP01DIRECTOR APPOINTED MR ANDREW CLARK
2013-11-01AP01DIRECTOR APPOINTED MR STEVEN CARTER
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0123/03/13 ANNUAL RETURN FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17RP04SECOND FILING WITH MUD 23/03/12 FOR FORM AR01
2012-10-17ANNOTATIONClarification
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, 1 LEIGHAM BUSINESS UNITS, SILVERTON ROAD MATFORD PARK, EXETER, EX2 8HY, UNITED KINGDOM
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, ALPHINBROOK HOUSE ALPHINBROOK ROAD, MARSH BARTON, EXETER, DEVON, EX2 8RG
2012-04-17AR0123/03/12 FULL LIST
2012-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON SPRAGUE / 23/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PEARCE / 23/03/2012
2012-01-06AP03SECRETARY APPOINTED TAMASYN HOLLAND
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0123/03/11 FULL LIST
2011-04-03AD02SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM
2011-01-13RES14CAPITALISATION £298000 @ £1 31/03/2010
2011-01-13SH0131/03/10 STATEMENT OF CAPITAL GBP 300000
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES TAYLOR / 07/09/2010
2010-05-05AP03SECRETARY APPOINTED ALISON SARAH SPRAGUE
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID PEARCE
2010-05-05AR0123/03/10 FULL LIST
2010-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES TAYLOR / 23/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAGET HOLLAND / 23/03/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PEARCE / 23/03/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWDESWELL
2009-11-16AP01DIRECTOR APPOINTED IAN CHARLES TAYLOR
2009-11-16AP01DIRECTOR APPOINTED GRAHAM PAGET HOLLAND
2009-10-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON SPRAGUE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PEARCE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DOWDESWELL / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PEARCE / 01/10/2009
2009-05-12225PREVEXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-04-08363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-25MISCCEASING HOLD OF OFFICE AS AUDITORS
2009-03-04AUDAUDITOR'S RESIGNATION
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM, SUN HOUSE, LLANTRISANT BUSINESS PARK, LLANTRISANT, PONTYCLUN, MID GLAMORGAN, CF72 8LF
2009-03-04288aDIRECTOR AND SECRETARY APPOINTED DAVID MICHAEL PEARCE
2009-03-04288aDIRECTOR APPOINTED NICHOLAS SIMON SPRAGUE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL KINGSLEY BATES
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR VINCENT PRICE
2009-03-04225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT HAZLEDINE
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR IAN MCDONALD
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02288aDIRECTOR APPOINTED PAUL KINGSLEY BATES
2008-05-14363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED VINCENT MARC WILFRED PRICE
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288bDIRECTOR RESIGNED
2007-06-15288bDIRECTOR RESIGNED
2007-04-04363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks




Licences & Regulatory approval
We could not find any licences issued to FROBISHERS JUICES 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 FROBISHERS JUICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2010-10-09 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FROBISHERS JUICES LIMITED

Intangible Assets
Patents
We have not found any records of FROBISHERS JUICES LIMITED registering or being granted any patents
Domain Names

FROBISHERS JUICES LIMITED owns 1 domain names.

frobishersjuicebox.co.uk  

Trademarks

Trademark applications by FROBISHERS JUICES LIMITED

FROBISHERS JUICES LIMITED is the Original Applicant for the trademark BUMBLEBERRY ™ (UK00003112227) through the UKIPO on the 2015-06-08
Trademark classes: Preserved, dried and cooked fruits and vegetables; jellies; jams; conserves; fruit jellies. Ice cream; ice lollies; edible ices; frozen yoghurt; sorbets. Alcoholic beverages; cider; perry.
Income
Government Income
We have not found government income sources for FROBISHERS JUICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as FROBISHERS JUICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FROBISHERS JUICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FROBISHERS JUICES 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 FROBISHERS JUICES 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.