Company NameP.B. Frost Limited
DirectorsKathryn Jane Frost and Penny Margaret Frost
Company StatusActive
Company Number00383479
CategoryPrivate Limited Company
Incorporation Date23 October 1943(80 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameKathryn Jane Frost
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(59 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address87 Ladywell Prospect
Sawbridgeworth
Hertfordshire
CM21 9PS
Director NameMs Penny Margaret Frost
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2003(59 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDiggins Bungalow Birds Green
Willingale
Ongar
Essex
CM5 0PP
Secretary NameMs Penny Margaret Frost
StatusCurrent
Appointed20 January 2020(76 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressNew Bungalow, Diggins Farm Birds Green
Willingale
Ongar
CM5 0PP
Director NameMr Barrett John Frost
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(49 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 October 2002)
RoleFarmer
Correspondence AddressDiggins Farm Birds Green Lane
Willingale
Ongar
Essex
CM5 0PP
Director NameEffie Frost
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(49 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2003)
RoleHousewife
Correspondence AddressWarners Farm
Great Waltham
Essex
CM3 1BN
Director NamePeter Barrett Frost
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(49 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2003)
RoleFarmer
Correspondence AddressWarners Farm
Great Waltham
Essex
CM3 1BN
Secretary NameMr Barrett John Frost
NationalityBritish
StatusResigned
Appointed16 February 1993(49 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 October 2002)
RoleCompany Director
Correspondence AddressDiggins Farm Birds Green Lane
Willingale
Ongar
Essex
CM5 0PP
Director NameJames Barrett Frost
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(58 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 December 2019)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 St Denys Close
Purley
Surrey
CR8 2NU
Director NameMargaret Rose Frost
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2002(58 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressDiggins Farm
Fyfield
Ongar
Essex
CM5 0PP
Secretary NameJames Barrett Frost
NationalityBritish
StatusResigned
Appointed05 October 2002(58 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 December 2019)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 St Denys Close
Purley
Surrey
CR8 2NU

Location

Registered AddressDiggins Farm Birds Green
Willingale
Ongar
Essex
CM5 0PP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWillingale
WardHigh Ongar, Willingale and The Rodings

Financials

Year2013
Turnover£185,783
Gross Profit£21,128
Net Worth£478,324
Cash£90,725
Current Liabilities£63,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: James Barrett Frost

Classification: A registered charge
Particulars: All those freehold land and buildings at diggins farm, birds green, wilingale and pickerells farm, dunmow road, fyfield, essex as shown edged red on the plan and registered with title absolute at hm land registery under title numbers EX938645 and EX960985.
Outstanding
2 June 1975Delivered on: 6 June 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) wiggon farm in the parishes of willing gale doc, willingale spair, shellow bowells, fyfield and beauchamp roding, essex.
Outstanding
2 June 1975Delivered on: 6 June 1975
Satisfied on: 16 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (2) land forming part of pickerells farm in the parishes of fyffield, willingale doc and beauchamp roding, essex.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 March 2023Director's details changed for Kathryn Jane Frost on 15 February 2023 (2 pages)
2 March 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
2 March 2023Director's details changed for Ms Penny Margaret Frost on 15 February 2023 (2 pages)
2 March 2023Secretary's details changed for Ms Penny Margaret Frost on 15 February 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
28 June 2022Satisfaction of charge 003834790003 in full (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 November 2021Change of details for Pb Frost Holdings Limited (Company No. 12346553) as a person with significant control on 23 November 2021 (2 pages)
25 March 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
25 March 2021Cessation of Penny Margaret Frost as a person with significant control on 20 December 2019 (1 page)
19 March 2021Second filing of Confirmation Statement dated 16 February 2020 (8 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
18 February 2020Notification of Pb Frost Holdings Limited (Company No. 12346553) as a person with significant control on 20 December 2019 (4 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 19/03/2021.
(5 pages)
17 February 2020Notification of Penny Frost as a person with significant control on 1 February 2020 (2 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
27 January 2020Appointment of Ms Penny Margaret Frost as a secretary on 20 January 2020 (2 pages)
21 January 2020Termination of appointment of James Barrett Frost as a director on 20 December 2019 (1 page)
21 January 2020Cessation of Penny Margaret Frost as a person with significant control on 20 December 2019 (3 pages)
21 January 2020Termination of appointment of James Barrett Frost as a secretary on 20 December 2019 (2 pages)
21 January 2020Cessation of Kathryn Jane Frost as a person with significant control on 20 December 2019 (3 pages)
21 January 2020Cessation of James Barrett Frost as a person with significant control on 20 December 2019 (3 pages)
19 January 2020Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Diggins Farm Birds Green Willingale Ongar Essex CM5 0PP on 19 January 2020 (1 page)
23 December 2019Registration of charge 003834790003, created on 20 December 2019 (20 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 September 2019Notification of James Barrett Frost as a person with significant control on 9 August 2019 (2 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2019Memorandum and Articles of Association (10 pages)
25 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
25 February 201916/02/19 Statement of Capital gbp 9900 (5 pages)
31 January 2019Cessation of James Barrett Frost as a person with significant control on 16 December 2018 (1 page)
31 January 2019Notification of Penny Margaret Frost as a person with significant control on 16 December 2018 (2 pages)
31 January 2019Notification of Kathryn Jane Frost as a person with significant control on 16 December 2018 (2 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Director's details changed for Penny Margaret Frost on 15 February 2016 (2 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9,900
(6 pages)
10 March 2016Director's details changed for Penny Margaret Frost on 15 February 2016 (2 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9,900
(6 pages)
10 March 2016Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9,900
(6 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9,900
(6 pages)
18 November 2014Total exemption full accounts made up to 29 March 2014 (11 pages)
18 November 2014Total exemption full accounts made up to 29 March 2014 (11 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9,900
(6 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9,900
(6 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
9 March 2011Director's details changed for Penny Margaret Frost on 1 April 2010 (3 pages)
9 March 2011Director's details changed for Penny Margaret Frost on 1 April 2010 (3 pages)
9 March 2011Director's details changed for Penny Margaret Frost on 1 April 2010 (3 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
31 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
31 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
25 March 2009Return made up to 16/02/09; full list of members (6 pages)
25 March 2009Return made up to 16/02/09; full list of members (6 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
7 March 2008Return made up to 16/02/08; full list of members (6 pages)
7 March 2008Return made up to 16/02/08; full list of members (6 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 March 2007Return made up to 16/02/07; full list of members (6 pages)
12 March 2007Return made up to 16/02/07; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Return made up to 16/02/06; full list of members (6 pages)
30 March 2006Return made up to 16/02/06; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Return made up to 16/02/05; full list of members (7 pages)
14 March 2005Return made up to 16/02/05; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 March 2004Return made up to 16/02/04; no change of members (5 pages)
8 March 2004Return made up to 16/02/04; no change of members (5 pages)
16 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
16 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
11 March 2003Return made up to 16/02/03; full list of members (7 pages)
11 March 2003Return made up to 16/02/03; full list of members (7 pages)
7 December 2002Secretary resigned;director resigned (1 page)
7 December 2002Secretary resigned;director resigned (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
20 March 2002Return made up to 16/02/02; no change of members (5 pages)
20 March 2002Return made up to 16/02/02; no change of members (5 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 March 2001Return made up to 16/02/01; full list of members (5 pages)
21 March 2001Return made up to 16/02/01; full list of members (5 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
21 March 2000Return made up to 16/02/00; full list of members (6 pages)
21 March 2000Return made up to 16/02/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 March 1999Return made up to 16/02/99; no change of members (7 pages)
23 March 1999Return made up to 16/02/99; no change of members (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 March 1998Return made up to 16/02/98; no change of members (6 pages)
13 March 1998Return made up to 16/02/98; no change of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (10 pages)
23 September 1997Full accounts made up to 31 March 1997 (10 pages)
18 March 1997Location of debenture register (1 page)
18 March 1997Location of register of members (1 page)
18 March 1997Location of register of members (1 page)
18 March 1997Location of debenture register (1 page)
16 September 1996Full accounts made up to 31 March 1996 (10 pages)
16 September 1996Full accounts made up to 31 March 1996 (10 pages)
20 March 1996Return made up to 16/02/96; no change of members (6 pages)
20 March 1996Return made up to 16/02/96; no change of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
7 April 1995Return made up to 16/02/95; no change of members (12 pages)
7 April 1995Return made up to 16/02/95; no change of members (12 pages)