Company NameFrinton Tarmacadam And Paving Limited
DirectorsKelvin Roger Bygrave and Katrina Gaye Bygrave
Company StatusActive
Company Number03354780
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NameFrinton Tarmac And Paving Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Kelvin Roger Bygrave
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleGroundswork Contractor
Country of ResidenceEngland
Correspondence AddressStudio House 23 Walton Road
Frinton-On-Sea
Essex
CO13 0AA
Secretary NameMrs Katrina Gaye Bygrave
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio House 23 Walton Road
Frinton-On-Sea
Essex
CO13 0AA
Director NameMrs Katrina Gaye Bygrave
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(5 years after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio House 23 Walton Road
Frinton-On-Sea
Essex
CO13 0AA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteftlltd.com

Location

Registered AddressRusty Tiles Coggeshall Road
Dedham
Colchester
CO7 6ET
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Katrina Gaye Bygrave
50.00%
Ordinary
1 at £1Kelvin Roger Bygrave
50.00%
Ordinary

Financials

Year2014
Net Worth£803,373
Cash£248,645
Current Liabilities£150,740

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

22 April 2020Delivered on: 23 April 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: The freehold land and property known as 48 lexden road, west bergholt, colchester, CO6 3BX and land lying to the west of lexden road, west bergholt, colchester registered at the land registry with title absolute under title numbers EX430992 and EX437543.
Outstanding
8 March 2019Delivered on: 12 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 June 2018Delivered on: 18 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 22 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 21 and 23 walton road, frinton on sea, essex CO13 0AA land registry no. EX610349.
Outstanding
6 December 2007Delivered on: 14 December 2007
Persons entitled: National Westminster 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: 26 walton road frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2008Delivered on: 16 April 2008
Satisfied on: 18 February 2010
Persons entitled: National Westminster 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: 79 walton road, frinton on sea, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 October 2006Delivered on: 7 October 2006
Satisfied on: 22 December 2007
Persons entitled: National Westminster 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: The property k/a 16 roydon way, frinton on sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 April 2005Delivered on: 30 April 2005
Satisfied on: 17 November 2006
Persons entitled: National Westminster 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: 22 roydon way frinton on sea essex.
Fully Satisfied
16 April 2003Delivered on: 24 April 2003
Satisfied on: 13 November 2003
Persons entitled: National Westminster 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: 5 lumber leys walton on the naze essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 February 2021Satisfaction of charge 033547800009 in full (1 page)
20 October 2020Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2020 (1 page)
23 April 2020Registration of charge 033547800009, created on 22 April 2020 (28 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 December 2019Satisfaction of charge 033547800008 in full (1 page)
1 November 2019Change of details for Mr Kelvin Roger Bygrave as a person with significant control on 31 October 2019 (2 pages)
1 November 2019Secretary's details changed for Mrs Katrina Gaye Bygrave on 31 October 2019 (1 page)
1 November 2019Director's details changed for Mr Kelvin Roger Bygrave on 31 October 2019 (2 pages)
1 November 2019Change of details for Mrs Katrina Gaye Bygrave as a person with significant control on 31 October 2019 (2 pages)
1 November 2019Director's details changed for Mrs Katrina Gaye Bygrave on 31 October 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
12 March 2019Registration of charge 033547800008, created on 8 March 2019 (42 pages)
19 February 2019Satisfaction of charge 033547800007 in full (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 June 2018Registration of charge 033547800007, created on 14 June 2018 (5 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 November 2017Satisfaction of charge 4 in full (4 pages)
4 November 2017Satisfaction of charge 4 in full (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
22 August 2016Registration of charge 033547800006, created on 19 August 2016 (8 pages)
22 August 2016Registration of charge 033547800006, created on 19 August 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 100
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
13 January 2016Director's details changed for Mrs Katrina Gaye Bygrave on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Kelvin Roger Bygrave on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Kelvin Roger Bygrave on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mrs Katrina Gaye Bygrave on 13 January 2016 (2 pages)
13 January 2016Secretary's details changed for Mrs Katrina Gaye Bygrave on 13 January 2016 (1 page)
13 January 2016Secretary's details changed for Mrs Katrina Gaye Bygrave on 13 January 2016 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 May 2011Secretary's details changed for Mrs Katrina Gaye Bygrave on 11 April 2011 (2 pages)
6 May 2011Director's details changed for Mrs Katrina Gaye Bygrave on 11 April 2011 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Kelvin Roger Bygrave on 11 April 2011 (2 pages)
6 May 2011Secretary's details changed for Mrs Katrina Gaye Bygrave on 11 April 2011 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mrs Katrina Gaye Bygrave on 11 April 2011 (2 pages)
6 May 2011Director's details changed for Kelvin Roger Bygrave on 11 April 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 September 2010Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Kelvin Roger Bygrave on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Kelvin Roger Bygrave on 23 September 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 May 2008Return made up to 10/04/08; no change of members (6 pages)
23 May 2008Return made up to 10/04/08; no change of members (6 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
2 May 2007Return made up to 10/04/07; no change of members (7 pages)
2 May 2007Return made up to 10/04/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
25 July 2006Registered office changed on 25/07/06 from: 92 station road clacton on sea essex CO15 1SG (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 station road clacton on sea essex CO15 1SG (1 page)
24 July 2006Company name changed frinton tarmac and paving limite d\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed frinton tarmac and paving limite d\certificate issued on 24/07/06 (2 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Total exemption small company accounts made up to 14 October 2004 (7 pages)
29 April 2005Return made up to 17/04/05; full list of members (7 pages)
29 April 2005Return made up to 17/04/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 14 October 2004 (7 pages)
16 March 2005Accounting reference date shortened from 14/10/05 to 30/09/05 (1 page)
16 March 2005Accounting reference date shortened from 14/10/05 to 30/09/05 (1 page)
28 July 2004Total exemption small company accounts made up to 14 October 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 14 October 2003 (5 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Total exemption small company accounts made up to 14 October 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 14 October 2002 (5 pages)
11 December 2002New director appointed (2 pages)
6 July 2002Total exemption small company accounts made up to 14 October 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 14 October 2001 (4 pages)
13 May 2002Return made up to 17/04/02; full list of members (6 pages)
13 May 2002Return made up to 17/04/02; full list of members (6 pages)
11 June 2001Return made up to 17/04/01; full list of members (6 pages)
11 June 2001Return made up to 17/04/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 14 October 2000 (3 pages)
27 October 2000Accounts for a dormant company made up to 14 October 2000 (3 pages)
13 October 2000Registered office changed on 13/10/00 from: 90 fourth avenue frinton on sea essex CO13 9DZ (1 page)
13 October 2000Accounting reference date extended from 30/04/00 to 14/10/00 (1 page)
13 October 2000Registered office changed on 13/10/00 from: 90 fourth avenue frinton on sea essex CO13 9DZ (1 page)
13 October 2000Accounting reference date extended from 30/04/00 to 14/10/00 (1 page)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
4 June 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
17 April 1997Incorporation (15 pages)
17 April 1997Incorporation (15 pages)