Company NameFrinton Gallery Limited
DirectorsEdward Richard Adkins and Michael Robert Adkins
Company StatusActive
Company Number01221465
CategoryPrivate Limited Company
Incorporation Date1 August 1975(48 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEdward Richard Adkins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(27 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RolePicture Frame Manufacturer
Country of ResidenceEngland
Correspondence Address22 St Mary's Road
Frinton On Sea
Essex
CO13 9HS
Secretary NameMr Michael Robert Adkins
StatusCurrent
Appointed05 May 2014(38 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address80-82 Pole Barn Lane
Frinton On Sea
Essex
CO13 9NH
Director NameMr Michael Robert Adkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(48 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 First Avenue
Frinton-On-Sea
CO13 9EZ
Director NameMrs Pauline Marguerite Corton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(15 years, 4 months after company formation)
Appointment Duration12 years (resigned 10 December 2002)
RoleSecretary
Correspondence Address86 Third Avenue
Frinton On Sea
Essex
CO13 9EE
Director NameMr Stephen William Corton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(15 years, 4 months after company formation)
Appointment Duration12 years (resigned 10 December 2002)
RoleArt Dealer
Correspondence Address86 Third Avenue
Frinton On Sea
Essex
CO13 9EE
Secretary NameMrs Pauline Marguerite Corton
NationalityBritish
StatusResigned
Appointed11 December 1990(15 years, 4 months after company formation)
Appointment Duration12 years (resigned 10 December 2002)
RoleCompany Director
Correspondence Address86 Third Avenue
Frinton On Sea
Essex
CO13 9EE
Director NameMrs Barbara Winifred Adkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(27 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 05 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address80-82 Pole Barn Lane
Frinton On Sea
Essex
CO13 9NH
Secretary NameEdward Richard Adkins
NationalityBritish
StatusResigned
Appointed10 December 2002(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressThanmory
Burnham Road
Althorne
Essex
CM3 6BX
Secretary NameVirginia Clare Tatam
NationalityBritish
StatusResigned
Appointed01 August 2004(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2006)
RoleCompany Director
Correspondence Address32 Heron Close
Rayleigh
Essex
SS6 9GF
Secretary NameEdward Richard Adkins
NationalityBritish
StatusResigned
Appointed28 September 2006(31 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St Mary's Road
Frinton On Sea
Essex
CO13 9HS

Contact

Websitefrintonframes.co.uk

Location

Registered Address80-82 Pole Barn Lane
Frinton On Sea
Essex
CO13 9NH
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Standen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£462,668
Cash£15,429
Current Liabilities£118,429

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months, 3 weeks ago)
Next Return Due7 December 2024 (6 months, 3 weeks from now)

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
1 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
22 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
11 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(4 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
12 May 2014Termination of appointment of Edward Adkins as a secretary (1 page)
12 May 2014Termination of appointment of Edward Adkins as a secretary (1 page)
12 May 2014Appointment of Mr Michael Robert Adkins as a secretary (2 pages)
12 May 2014Appointment of Mr Michael Robert Adkins as a secretary (2 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(4 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Ms Barbara Winifred Adkins on 27 November 2011 (2 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Ms Barbara Winifred Adkins on 27 November 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 November 2009Director's details changed for Edward Richard Adkins on 23 November 2009 (2 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Ms Barbara Winifred Adkins on 23 November 2009 (2 pages)
26 November 2009Director's details changed for Ms Barbara Winifred Adkins on 23 November 2009 (2 pages)
26 November 2009Director's details changed for Edward Richard Adkins on 23 November 2009 (2 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 January 2008Return made up to 23/11/07; full list of members (2 pages)
18 January 2008Return made up to 23/11/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 23/11/06; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 23/11/06; full list of members (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 December 2005Return made up to 23/11/05; full list of members (2 pages)
20 December 2005Return made up to 23/11/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 January 2005Return made up to 23/11/04; full list of members (7 pages)
5 January 2005Return made up to 23/11/04; full list of members (7 pages)
11 August 2004New secretary appointed (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (1 page)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 December 2003Return made up to 23/11/03; full list of members (7 pages)
23 December 2003Return made up to 23/11/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003New director appointed (2 pages)
9 January 2003Return made up to 23/11/02; full list of members (7 pages)
9 January 2003Return made up to 23/11/02; full list of members (7 pages)
6 January 2003Declaration of assistance for shares acquisition (8 pages)
6 January 2003Declaration of assistance for shares acquisition (8 pages)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2002Director resigned (1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2002New secretary appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 December 2001Return made up to 23/11/01; full list of members (6 pages)
3 December 2001Return made up to 23/11/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 February 2001Registered office changed on 13/02/01 from: 145 connaught avenue frinton on sea essex CO13 9AH (1 page)
13 February 2001Registered office changed on 13/02/01 from: 145 connaught avenue frinton on sea essex CO13 9AH (1 page)
14 December 2000Return made up to 02/12/00; full list of members (6 pages)
14 December 2000Return made up to 02/12/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 December 1999Return made up to 05/12/99; full list of members (6 pages)
8 December 1999Return made up to 05/12/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 December 1998Return made up to 05/12/98; full list of members (6 pages)
9 December 1998Return made up to 05/12/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 December 1997Return made up to 05/12/97; no change of members (4 pages)
19 December 1997Return made up to 05/12/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 December 1996Return made up to 05/12/96; no change of members (4 pages)
12 December 1996Return made up to 05/12/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 December 1995Return made up to 05/12/95; full list of members (6 pages)
12 December 1995Return made up to 05/12/95; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
26 January 1982Accounts made up to 31 August 1981 (9 pages)
26 January 1982Accounts made up to 31 August 1981 (9 pages)
8 May 1981Accounts made up to 31 August 1980 (7 pages)
8 May 1981Accounts made up to 31 August 1980 (7 pages)
1 August 1975Incorporation (14 pages)
1 August 1975Incorporation (14 pages)