Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAME MAKER (MK) LTD
Company Information for

FRAME MAKER (MK) LTD

UNIT 2A LANCASTER BUSINESS PARK, MAIN ROAD, EAST KIRKBY, SPILSBY, PE23 4BH,
Company Registration Number
05994627
Private Limited Company
Active

Company Overview

About Frame Maker (mk) Ltd
FRAME MAKER (MK) LTD was founded on 2006-11-10 and has its registered office in Spilsby. The organisation's status is listed as "Active". Frame Maker (mk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FRAME MAKER (MK) LTD
 
Legal Registered Office
UNIT 2A LANCASTER BUSINESS PARK
MAIN ROAD, EAST KIRKBY
SPILSBY
PE23 4BH
Other companies in MK2
 
Filing Information
Company Number 05994627
Company ID Number 05994627
Date formed 2006-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 07:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAME MAKER (MK) LTD
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 FRAME MAKER (MK) LTD

Current Directors
Officer Role Date Appointed
ROBERT MARK BROEKHUIZEN
Company Secretary 2007-05-02
ROBERT MARK BROEKHUIZEN
Director 2007-05-02
MALCOLM ANTHONY WILLIAM CIRCUITT
Director 2007-05-02
ROBERT MICHAEL DIXON
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-11-10 2006-11-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-11-10 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK BROEKHUIZEN PARTEX EUROPE LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Dissolved 2013-12-24
ROBERT MARK BROEKHUIZEN DROPSHIPTECH LTD Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
ROBERT MARK BROEKHUIZEN MEMORABILIA OUTLET LTD Director 2015-11-09 CURRENT 2015-11-09 Active
ROBERT MARK BROEKHUIZEN CHIC MIRRORS LTD Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
ROBERT MARK BROEKHUIZEN EVERYTHING MIRROR LTD Director 2015-11-06 CURRENT 2015-11-06 Active
ROBERT MARK BROEKHUIZEN MIRROR OUTLET LIMITED Director 2014-10-14 CURRENT 2014-10-13 Active
ROBERT MARK BROEKHUIZEN FRAGILISTICS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ROBERT MARK BROEKHUIZEN SIGNATURE FUNDRAISING LTD Director 2013-03-19 CURRENT 2013-03-18 Active - Proposal to Strike off
ROBERT MARK BROEKHUIZEN PARTEX EUROPE LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2013-12-24
MALCOLM ANTHONY WILLIAM CIRCUITT FRAGILISTICS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ROBERT MICHAEL DIXON FRAGILISTICS LIMITED Director 2013-09-19 CURRENT 2013-09-19 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
2023-09-28CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-09-22Unaudited abridged accounts made up to 2022-12-31
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM Unit 1 Park Farm Tyringham Buckinghamshire MK16 9ES England
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM Unit 2a Unit 2a Lancaster Business Park Main Road, East Kirkby Spilsby PE23 4BH England
2022-09-09CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM Unit 1 Park Farm Tyringham Buckinghamshire MK16 9ES England
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL DIXON
2021-08-25PSC04Change of details for Mr Robert Mark Broekhuizen as a person with significant control on 2021-03-22
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM Fragilistics Building Bradbourne Drive Tilbrook Milton Keynes MK7 8AT England
2021-04-09SH02Sub-division of shares on 2021-03-22
2021-03-14SH06Cancellation of shares. Statement of capital on 2021-01-15 GBP 55
2021-03-14SH03Purchase of own shares
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANTHONY WILLIAM CIRCUITT
2021-01-20PSC07CESSATION OF MALCOLM ANTHONY WILLIAM CIRCUITT AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-12-21CH01Director's details changed for Mr Robert Mark Broekhuizen on 2018-11-01
2018-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MARK BROEKHUIZEN on 2018-11-01
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0110/11/15 ANNUAL RETURN FULL LIST
2015-08-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09CH01Director's details changed for Mr Malcolm Anthony William Circuitt on 2015-02-01
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0110/11/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0110/11/13 ANNUAL RETURN FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MR ROBERT MICHAEL DIXON
2013-09-30SH0119/09/13 STATEMENT OF CAPITAL GBP 100
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0110/11/12 ANNUAL RETURN FULL LIST
2012-01-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0110/11/11 ANNUAL RETURN FULL LIST
2011-10-27MG01Particulars of a mortgage or charge / charge no: 2
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/11 FROM 251a Queensway Bletchley Milton Keynes MK2 2EH
2010-11-25AR0110/11/10 ANNUAL RETURN FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY WILLIAM CIRCUITT / 01/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BROEKHUIZEN / 01/11/2010
2010-08-09AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-20AR0110/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY WILLIAM CIRCUITT / 01/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BROEKHUIZEN / 01/11/2009
2009-10-05AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CIRCUITT / 01/11/2008
2008-10-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-15225PREVEXT FROM 30/11/2007 TO 30/04/2008
2007-11-20363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-1688(2)RAD 02/05/07--------- £ SI 1@1=1 £ IC 1/2
2006-11-10288bSECRETARY RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to FRAME MAKER (MK) LTD 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 FRAME MAKER (MK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED WITH LEASE 2008-10-13 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
Creditors
Creditors Due After One Year 2013-04-30 £ 29,251
Creditors Due After One Year 2012-04-30 £ 14,432
Creditors Due After One Year 2012-04-30 £ 14,432
Creditors Due Within One Year 2013-04-30 £ 588,361
Creditors Due Within One Year 2012-04-30 £ 338,049
Creditors Due Within One Year 2012-04-30 £ 338,049
Creditors Due Within One Year 2011-04-30 £ 176,664
Provisions For Liabilities Charges 2013-04-30 £ 21,783
Provisions For Liabilities Charges 2012-04-30 £ 11,791
Provisions For Liabilities Charges 2012-04-30 £ 11,791
Provisions For Liabilities Charges 2011-04-30 £ 2,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 FRAME MAKER (MK) LTD

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 720,511
Current Assets 2012-04-30 £ 366,416
Current Assets 2012-04-30 £ 366,416
Current Assets 2011-04-30 £ 163,868
Debtors 2013-04-30 £ 118,896
Debtors 2012-04-30 £ 99,410
Debtors 2012-04-30 £ 99,410
Debtors 2011-04-30 £ 78,661
Fixed Assets 2013-04-30 £ 111,438
Fixed Assets 2012-04-30 £ 62,043
Fixed Assets 2012-04-30 £ 62,043
Fixed Assets 2011-04-30 £ 17,003
Shareholder Funds 2013-04-30 £ 192,554
Shareholder Funds 2012-04-30 £ 64,187
Shareholder Funds 2012-04-30 £ 64,187
Shareholder Funds 2011-04-30 £ 1,247
Stocks Inventory 2013-04-30 £ 601,615
Stocks Inventory 2012-04-30 £ 267,006
Stocks Inventory 2012-04-30 £ 267,006
Stocks Inventory 2011-04-30 £ 85,207
Tangible Fixed Assets 2013-04-30 £ 111,438
Tangible Fixed Assets 2012-04-30 £ 62,042
Tangible Fixed Assets 2012-04-30 £ 62,042
Tangible Fixed Assets 2011-04-30 £ 15,101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRAME MAKER (MK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRAME MAKER (MK) LTD
Trademarks
We have not found any records of FRAME MAKER (MK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAME MAKER (MK) LTD. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as FRAME MAKER (MK) LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where FRAME MAKER (MK) LTD 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 FRAME MAKER (MK) LTD 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 FRAME MAKER (MK) LTD 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.