Company Information for FRAMPTON TOWN PLANNING LIMITED
ORIEL HOUSE, 42 NORTH BAR, BANBURY, OXFORDSHIRE, OX16 0TH,
|
Company Registration Number
05579268
Private Limited Company
Active |
Company Name | |
---|---|
FRAMPTON TOWN PLANNING LIMITED | |
Legal Registered Office | |
ORIEL HOUSE 42 NORTH BAR BANBURY OXFORDSHIRE OX16 0TH Other companies in OX16 | |
Company Number | 05579268 | |
---|---|---|
Company ID Number | 05579268 | |
Date formed | 2005-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB871781103 |
Last Datalog update: | 2024-01-08 20:56:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA JANE MONTGOMERY |
||
HELEN LOUISE FRAMPTON |
||
JAMES MATTHEW FRAMPTON |
||
PETER JAMES FRAMPTON |
||
ALEXANDRA JANE MONTGOMERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY MITCHELL |
Director | ||
GREGORY MITCHELL |
Director | ||
SUSAN YVONNE FRAMPTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEADINGTON DEVELOPMENTS LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
MINTONDALE DEVELOPMENTS LTD | Director | 2012-04-16 | CURRENT | 2012-03-07 | Active | |
CASTLE KEEP DEVELOPMENTS LIMITED | Director | 2010-04-13 | CURRENT | 2008-05-07 | Active - Proposal to Strike off | |
MINTONDALES LIMITED | Director | 1991-12-07 | CURRENT | 1988-01-11 | Active - Proposal to Strike off | |
STONEBRIDGE PROPERTIES LIMITED | Director | 1991-12-07 | CURRENT | 1986-02-28 | Active | |
HELIXBAY LIMITED | Director | 2014-10-01 | CURRENT | 1991-10-18 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr James Matthew Frampton on 2021-10-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MITCHELL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Hazel Yvonne Van Der Merwe on 2020-09-24 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HAZEL YVONNE VAN DER MERWE | |
RP04AP01 | Second filing of director appointment of Helen Louise Frampton | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AP03 | Appointment of Mrs Hazel Yvonne Van Der Merwe as company secretary on 2019-05-20 | |
TM02 | Termination of appointment of Peter James Frampton on 2019-05-20 | |
AP01 | DIRECTOR APPOINTED MR GREGORY MITCHELL | |
AP03 | Appointment of Mr Peter James Frampton as company secretary on 2019-05-01 | |
CH01 | Director's details changed for Mr Peter James Frampton on 2019-04-30 | |
TM02 | Termination of appointment of Alexandra Jane Montgomery on 2019-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE MONTGOMERY | |
CH01 | Director's details changed for Helen Louise Frampton on 2018-08-22 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055792680002 | |
PSC07 | CESSATION OF PETER JAMES FRAMPTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Agenais Limited as a person with significant control on 2018-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 30/09/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA JANE MONTGOMERY on 2018-05-01 | |
CH01 | Director's details changed for Mrs Alexandra Jane Montgomery on 2018-05-01 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED HELEN LOUISE FRAMPTON | |
AP01 | DIRECTOR APPOINTED JAMES MATTHEW FRAMPTON | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA JANE MONTGOMERY on 2015-12-16 | |
CH01 | Director's details changed for Alexandra Jane Montgomery on 2015-12-16 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM Oreial House 42 North Bar Banbury Oxfordshire OX16 0th | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FRAMPTON / 11/09/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE MONTGOMERY / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JANE BARRETT / 09/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE BARRETT / 09/07/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GREG MITCHELL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: BEAUFORT HOUSE, 4 SOUTH BAR BANBURY OXFORDSHIRE OX16 9AA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
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 FRAMPTON TOWN PLANNING LIMITED
FRAMPTON TOWN PLANNING LIMITED owns 4 domain names.
frampton-planning.co.uk framptonplanning.co.uk framptons-planning.co.uk framptonsplanning.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwick District Council | |
|
|
Rugby Borough Council | |
|
Gypsy and Traveller Enforcement |
Rugby Borough Council | |
|
Gypsy and Traveller Enforcement |
Rugby Borough Council | |
|
Gypsy and Traveller Enforcement |
Rugby Borough Council | |
|
Gypsy and Traveller Enforcement |
Rugby Borough Council | |
|
Gypsy and Traveller Enforcement |
Rugby Borough Council | |
|
Gypsy and Traveller Enforcement |
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.
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. |