Company NameFrater Transport Limited
DirectorDarren Paul Frater
Company StatusActive
Company Number03215337
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameInchcove Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darren Paul Frater
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(8 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Pendine Crescent
North Hykeham
Lincoln
LN6 8UR
Director NameLisa Braybrook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1999)
RoleConsultant
Correspondence Address136 Gordon Road
Basildon
Essex
SS14 1PR
Secretary NameGladys Louise Frater
NationalityBritish
StatusResigned
Appointed08 July 1996(2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2005)
RoleSecretary
Correspondence AddressMagnolia Fieldway
Wickford
Essex
SS12 9EY
Director NameMr George Frater
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia
Fieldway
Wickford
Essex
SS12 9EY
Secretary NameAlison Lee Sullivan
NationalityBritish
StatusResigned
Appointed05 April 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2008)
RoleSecretary
Correspondence Address68 Common Lane
Thundersley
Essex
SS7 3SL
Secretary NameJessica Frater
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2016)
RoleSecretary
Correspondence Address68 Common Lane
Thundersley
Essex
SS7 3SL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address16-18 West Street
Rochford
Essex
SS4 1AJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Darren Paul Frater
100.00%
Ordinary

Financials

Year2014
Net Worth£3,343
Cash£24,513
Current Liabilities£41,900

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

18 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
8 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
7 January 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 June 2017Notification of Darren Frater as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Darren Frater as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Termination of appointment of Jessica Frater as a secretary on 1 June 2016 (1 page)
14 July 2016Termination of appointment of Jessica Frater as a secretary on 1 June 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
6 May 2015Director's details changed for Mr Darren Paul Frater on 21 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Darren Paul Frater on 21 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from C/O Castle & Co Palmers House, 51 Milton Road Westcliff-on-Sea Essex SS0 7JP England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from C/O Castle & Co Palmers House, 51 Milton Road Westcliff-on-Sea Essex SS0 7JP England on 11 July 2012 (1 page)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Director's details changed for Darren Paul Frater on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Darren Paul Frater on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Darren Paul Frater on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
10 August 2010Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 10 August 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 24/06/09; full list of members (3 pages)
14 September 2009Return made up to 24/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 24/06/08; full list of members (3 pages)
2 September 2008Return made up to 24/06/08; full list of members (3 pages)
21 July 2008Secretary appointed jessica frater (1 page)
21 July 2008Appointment terminated secretary alison sullivan (1 page)
21 July 2008Secretary appointed jessica frater (1 page)
21 July 2008Appointment terminated secretary alison sullivan (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 24/06/07; full list of members (6 pages)
27 July 2007Return made up to 24/06/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 August 2006Return made up to 24/06/06; full list of members (6 pages)
17 August 2006Return made up to 24/06/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 24/06/05; full list of members (7 pages)
29 July 2005Return made up to 24/06/05; full list of members (7 pages)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 August 2004Return made up to 24/06/04; full list of members (6 pages)
6 August 2004Return made up to 24/06/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 December 2003Return made up to 24/06/03; full list of members (6 pages)
30 December 2003Return made up to 24/06/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 August 2002Return made up to 24/06/02; full list of members (6 pages)
20 August 2002Return made up to 24/06/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 July 2000Return made up to 24/06/00; full list of members (6 pages)
6 July 2000Return made up to 24/06/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
5 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1999Return made up to 24/06/99; full list of members (6 pages)
2 July 1999Return made up to 24/06/99; full list of members (6 pages)
13 August 1998Return made up to 24/06/98; no change of members (4 pages)
13 August 1998Return made up to 24/06/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 November 1997Return made up to 24/06/97; full list of members (6 pages)
25 November 1997Return made up to 24/06/97; full list of members (6 pages)
6 August 1996Company name changed inchcove LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Company name changed inchcove LIMITED\certificate issued on 07/08/96 (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996New secretary appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 120 east road london N1 6AA (1 page)
12 July 1996Registered office changed on 12/07/96 from: 120 east road london N1 6AA (1 page)
24 June 1996Incorporation (15 pages)
24 June 1996Incorporation (15 pages)