Company NameAlexander Fraser & Son,Limited
Company StatusActive
Company Number00098627
CategoryPrivate Limited Company
Incorporation Date1 July 1908(115 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Clive Emerson Ferguson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 1992(83 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address1 St. James Road
Brentwood
Essex
CM14 4LH
Director NameMr David Mark Ferguson
Date of BirthApril 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2001(92 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleAttorney
Country of ResidenceSouth Africa
Correspondence Address1 St. James Road
Brentwood
Essex
CM14 4LH
Director NameMr Ian David Wilson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(96 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. James Road
Brentwood
Essex
CM14 4LH
Secretary NameMr Ian David Wilson
NationalityBritish
StatusCurrent
Appointed30 June 2009(101 years after company formation)
Appointment Duration14 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 St. James Road
Brentwood
Essex
CM14 4LH
Director NameMr Billy Steven Faires
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(108 years, 9 months after company formation)
Appointment Duration7 years
RoleFinancier
Country of ResidenceEngland
Correspondence Address1 St. James Road
Brentwood
Essex
CM14 4LH
Director NameDonald Stuart Bagnall Fergusson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 1992(83 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address39 Beltran Road
London
SW6 3AL
Director NameLeslie George Heath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(83 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address18 Oakhurst Drive
Wickford
Essex
SS12 0NN
Director NameMr Anthony Michael John Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(83 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Balmoral Road
Gidea Park
Romford
Essex
RM2 5XD
Secretary NameMr Anthony Michael John Jones
NationalityBritish
StatusResigned
Appointed01 January 1992(83 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balmoral Road
Gidea Park
Romford
Essex
RM2 5XD
Secretary NameLeslie George Heath
NationalityBritish
StatusResigned
Appointed21 February 1992(83 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address18 Oakhurst Drive
Wickford
Essex
SS12 0NN
Director NameGraham George Plant
Date of BirthNovember 1937 (Born 86 years ago)
NationalitySA
StatusResigned
Appointed07 March 1994(85 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address46 Kuprand Road
Discovery
Roodeport
South Africa 1709
Director NameSusan Gillian Ferguson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(86 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 August 1996)
RoleCompany Director
Correspondence Address52 Ebury Mews
London
SW1W 9NY
Director NameChristopher Lane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed24 June 1997(89 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2001)
RoleFinancial Director
Correspondence Address49 Biggarsberd Road
Glenvista
Johannesburg
2058
Director NameColin Peter Horgan
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(94 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2003)
RoleCompany Director
Correspondence Address58 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DZ
Director NameMr Paul Richard Klus
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(103 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Road
Brentwood
Essex
CM14 4LH

Contact

Websitealex-fraser.co.uk

Location

Registered Address1 St. James Road
Brentwood
Essex
CM14 4LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Frasers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,393,753
Net Worth£2,768,924
Cash£904,165
Current Liabilities£6,339,407

Accounts

Latest Accounts30 September 2023 (5 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 June 2023 (9 months ago)
Next Return Due3 July 2024 (3 months, 2 weeks from now)

Charges

22 November 2013Delivered on: 26 November 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 26 November 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
5 January 2023Group of companies' accounts made up to 30 September 2022 (26 pages)
19 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
14 March 2022Group of companies' accounts made up to 30 September 2021 (26 pages)
7 February 2022Satisfaction of charge 000986270001 in full (1 page)
7 February 2022Satisfaction of charge 000986270002 in full (1 page)
20 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
3 March 2021Group of companies' accounts made up to 30 September 2020 (25 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
29 January 2020Group of companies' accounts made up to 30 September 2019 (24 pages)
20 August 2019Withdrawal of a person with significant control statement on 20 August 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
14 January 2019Group of companies' accounts made up to 30 September 2018 (24 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 April 2018Notification of Ian David Wilson as a person with significant control on 5 April 2018 (2 pages)
23 January 2018Group of companies' accounts made up to 30 September 2017 (28 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 April 2017Termination of appointment of Paul Richard Klus as a director on 17 April 2017 (1 page)
27 April 2017Termination of appointment of Paul Richard Klus as a director on 17 April 2017 (1 page)
6 March 2017Appointment of Mr Billy Steven Faires as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Mr Billy Steven Faires as a director on 1 March 2017 (2 pages)
26 January 2017Group of companies' accounts made up to 30 September 2016 (22 pages)
26 January 2017Group of companies' accounts made up to 30 September 2016 (22 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 February 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
3 February 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150,000
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150,000
(5 pages)
21 July 2015Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NR to 1 st. James Road Brentwood Essex CM14 4LH on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NR to 1 st. James Road Brentwood Essex CM14 4LH on 21 July 2015 (1 page)
21 January 2015Amended group of companies' accounts made up to 30 September 2014 (18 pages)
21 January 2015Amended group of companies' accounts made up to 30 September 2014 (18 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150,000
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150,000
(5 pages)
22 December 2014Group of companies' accounts made up to 30 September 2014 (18 pages)
22 December 2014Group of companies' accounts made up to 30 September 2014 (18 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 150,000
(5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 150,000
(5 pages)
10 December 2013Full accounts made up to 30 September 2013 (17 pages)
10 December 2013Full accounts made up to 30 September 2013 (17 pages)
26 November 2013Registration of charge 000986270002 (53 pages)
26 November 2013Registration of charge 000986270001 (33 pages)
26 November 2013Registration of charge 000986270001 (33 pages)
26 November 2013Registration of charge 000986270002 (53 pages)
11 January 2013Group of companies' accounts made up to 30 September 2012 (17 pages)
11 January 2013Group of companies' accounts made up to 30 September 2012 (17 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Mr David Mark Ferguson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr David Mark Ferguson on 17 February 2012 (2 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mr Paul Richard Klus as a director (2 pages)
22 December 2011Group of companies' accounts made up to 30 September 2011 (17 pages)
22 December 2011Group of companies' accounts made up to 30 September 2011 (17 pages)
22 December 2011Appointment of Mr Paul Richard Klus as a director (2 pages)
21 December 2011Director's details changed for Mr Ian David Wilson on 19 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mr Ian David Wilson on 19 December 2011 (1 page)
21 December 2011Director's details changed for Mr Ian David Wilson on 19 December 2011 (2 pages)
21 December 2011Termination of appointment of Graham Plant as a director (1 page)
21 December 2011Termination of appointment of Graham Plant as a director (1 page)
21 December 2011Director's details changed for Mr David Mark Ferguson on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Mr David Mark Ferguson on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Mr David Clive Emerson Ferguson on 19 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mr Ian David Wilson on 19 December 2011 (1 page)
21 December 2011Director's details changed for Mr David Clive Emerson Ferguson on 19 December 2011 (2 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
6 December 2010Group of companies' accounts made up to 30 September 2010 (17 pages)
6 December 2010Group of companies' accounts made up to 30 September 2010 (17 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Graham George Plant on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Graham George Plant on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Graham George Plant on 3 February 2010 (2 pages)
17 December 2009Group of companies' accounts made up to 30 September 2009 (17 pages)
17 December 2009Group of companies' accounts made up to 30 September 2009 (17 pages)
3 July 2009Secretary appointed ian david wilson (2 pages)
3 July 2009Appointment terminated director and secretary leslie heath (1 page)
3 July 2009Secretary appointed ian david wilson (2 pages)
3 July 2009Appointment terminated director and secretary leslie heath (1 page)
30 December 2008Return made up to 29/12/08; full list of members (5 pages)
30 December 2008Return made up to 29/12/08; full list of members (5 pages)
1 December 2008Group of companies' accounts made up to 30 September 2008 (17 pages)
1 December 2008Group of companies' accounts made up to 30 September 2008 (17 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
27 November 2007Group of companies' accounts made up to 30 September 2007 (17 pages)
27 November 2007Group of companies' accounts made up to 30 September 2007 (17 pages)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
23 November 2006Group of companies' accounts made up to 30 September 2006 (17 pages)
23 November 2006Group of companies' accounts made up to 30 September 2006 (17 pages)
5 January 2006Return made up to 29/12/05; full list of members (3 pages)
5 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 December 2005Auditor's resignation (1 page)
16 December 2005Auditor's resignation (1 page)
14 November 2005Group of companies' accounts made up to 30 September 2005 (17 pages)
14 November 2005Group of companies' accounts made up to 30 September 2005 (17 pages)
5 January 2005Return made up to 29/12/04; full list of members (8 pages)
5 January 2005Return made up to 29/12/04; full list of members (8 pages)
4 January 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
4 January 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
21 January 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
21 January 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
8 January 2004Return made up to 29/12/03; change of members (8 pages)
8 January 2004Return made up to 29/12/03; change of members (8 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
22 April 2003Return made up to 29/12/02; full list of members; amend (8 pages)
22 April 2003Return made up to 29/12/02; full list of members; amend (8 pages)
16 April 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
16 April 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
6 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(9 pages)
6 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(9 pages)
13 February 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
13 February 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
4 January 2001Full group accounts made up to 30 September 2000 (16 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
4 January 2001Full group accounts made up to 30 September 2000 (16 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
4 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Full group accounts made up to 30 September 1999 (18 pages)
9 November 1999Full group accounts made up to 30 September 1999 (18 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 November 1998Full group accounts made up to 30 September 1998 (16 pages)
2 November 1998Full group accounts made up to 30 September 1998 (16 pages)
7 January 1998Return made up to 01/01/98; full list of members (6 pages)
7 January 1998Return made up to 01/01/98; full list of members (6 pages)
3 December 1997Full group accounts made up to 30 September 1997 (16 pages)
3 December 1997Full group accounts made up to 30 September 1997 (16 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
7 January 1997Return made up to 01/01/97; no change of members (4 pages)
7 January 1997Return made up to 01/01/97; no change of members (4 pages)
11 December 1996Full group accounts made up to 30 September 1996 (16 pages)
11 December 1996Full group accounts made up to 30 September 1996 (16 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
2 January 1996Full group accounts made up to 30 September 1995 (16 pages)
2 January 1996Full group accounts made up to 30 September 1995 (16 pages)
29 December 1995Return made up to 01/01/96; full list of members (6 pages)
29 December 1995Return made up to 01/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
3 July 1908Certificate of incorporation (1 page)
3 July 1908Certificate of incorporation (1 page)
1 July 1908Incorporation (48 pages)
1 July 1908Incorporation (48 pages)