Company NameFramar Developments Limited
DirectorsFrank Charles Ladkin and Marion Joy Ladkin
Company StatusActive
Company Number01984094
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Frank Charles Ladkin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMrs Marion Joy Ladkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMrs Marion Joy Ladkin
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT

Contact

Telephone01787 463222
Telephone regionSudbury

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Frank Charles Ladkin
75.00%
Ordinary
25 at £1Mrs Marion Joy Ladkin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,284,452
Cash£62,269
Current Liabilities£3,445,211

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 March 2023Delivered on: 29 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future. All intellectual property (as described in the debenture).
Outstanding
24 March 2023Delivered on: 27 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 market hill, halstead, CO9 2AR registered at hm land registry with the title number EX606537.
Outstanding
6 May 1997Delivered on: 13 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62/64 swan street and land adjoining sible hedingham essex together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details.
Outstanding
4 March 1994Delivered on: 18 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h building plot at ford street fordham essex together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1991Delivered on: 19 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in station road hatfield peverel essex title no ex 402667 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1991Delivered on: 19 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land lying to the south east of alphastone road lamarsh, essex title no. Ex 386240 assign goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1991Delivered on: 19 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land in station road, hatfield peverel essex including the entirely of the property comprised in title no. Ex 444374 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
23 October 2023Amended micro company accounts made up to 31 March 2022 (7 pages)
29 March 2023Registration of charge 019840940007, created on 24 March 2023 (42 pages)
27 March 2023Registration of charge 019840940006, created on 24 March 2023 (36 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
2 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
2 July 2021Registered office address changed from Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page)
1 July 2021Micro company accounts made up to 31 March 2020 (6 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Secretary's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (1 page)
8 February 2017Secretary's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages)
8 February 2017Director's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (2 pages)
8 February 2017Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages)
8 February 2017Director's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mrs Marion Joy Ladkin on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Mrs Marion Joy Ladkin on 31 December 2009 (2 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Return made up to 31/12/07; full list of members (4 pages)
11 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (4 pages)
13 May 1997Particulars of mortgage/charge (4 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 March 1994 (6 pages)
31 July 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 August 1986Company name changed rexscope LIMITED\certificate issued on 04/08/86 (2 pages)
4 August 1986Company name changed rexscope LIMITED\certificate issued on 04/08/86 (2 pages)
30 January 1986Certificate of incorporation (1 page)
30 January 1986Certificate of incorporation (1 page)