FRAZER HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRAZER HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03083643
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRAZER HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is FRAZER HOMES LIMITED located?

    Registered Office Address
    Abenbury House 17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Undeliverable Registered Office AddressNo

    What were the previous names of FRAZER HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BORDERSIDE LIMITEDJul 25, 1995Jul 25, 1995

    What are the latest accounts for FRAZER HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FRAZER HOMES LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for FRAZER HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Mar 31, 2026 to Sep 30, 2026

    1 pagesAA01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of Eric Bray as a director on Sep 07, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Appointment of Ms Stephanie Wynne as a director on Nov 19, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Notification of Philip Hammond as a person with significant control on Mar 12, 2020

    2 pagesPSC01

    Unaudited abridged accounts made up to Mar 31, 2020

    8 pagesAA

    Appointment of Mr Eric Bray as a director on May 13, 2020

    2 pagesAP01

    Appointment of Mr Meilyr Harris as a director on May 13, 2020

    2 pagesAP01

    Termination of appointment of Richard William Shackleton as a secretary on Mar 31, 2020

    1 pagesTM02

    Termination of appointment of Richard William Shackleton as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of FRAZER HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Meilyr
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    Director
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    WalesBritish269696620001
    O'DONNELL, Joseph
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    Director
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    WalesBritish89303310001
    WYNNE, Stephanie
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    Director
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    WalesBritish289924690001
    DAVIES, Barry James
    Larkton Hall Cottage
    Goldford Lane Bickerton
    SY14 8LL Cheshire
    Secretary
    Larkton Hall Cottage
    Goldford Lane Bickerton
    SY14 8LL Cheshire
    British96411960001
    PENDER, Darren Andrew
    143 Prince Of Wales Avenue
    CH6 5JU Flint
    Flintshire
    Secretary
    143 Prince Of Wales Avenue
    CH6 5JU Flint
    Flintshire
    British125563280001
    PIERCE, Robert Edward
    56 Westminster Drive
    LL12 7AU Wrexham
    Secretary
    56 Westminster Drive
    LL12 7AU Wrexham
    British83846480002
    SHACKLETON, Richard William
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    Secretary
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    British134584540001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    BRAY, Eric
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    Director
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    WalesBritish269696470001
    BRAY, Eric
    Beechcroft Stablegates
    High Street Johnstown
    LL12 2SH Wrexham
    Director
    Beechcroft Stablegates
    High Street Johnstown
    LL12 2SH Wrexham
    United KingdomBritish157858730001
    DAVIES, Barry James
    Larkton Hall Cottage
    Goldford Lane Bickerton
    SY14 8LL Cheshire
    Director
    Larkton Hall Cottage
    Goldford Lane Bickerton
    SY14 8LL Cheshire
    United KingdomBritish96411960001
    DAVIES, Barry James
    Larkton Hall Cottage
    Goldford Lane Bickerton
    SY14 8LL Cheshire
    Director
    Larkton Hall Cottage
    Goldford Lane Bickerton
    SY14 8LL Cheshire
    United KingdomBritish96411960001
    HARVEY, Mark Anthony
    Cheyne Walk
    SY12 0QQ Lyneal
    Salop
    Director
    Cheyne Walk
    SY12 0QQ Lyneal
    Salop
    British103773300001
    JONES, Allan
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    Director
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    United KingdomBritish121283430003
    SHACKLETON, Richard William
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    Director
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    EnglandBritish134584540001
    STAPLETON, Rebecca Christina
    11 Roman Way
    SY13 1BJ Whitchurch
    Shropshire
    Director
    11 Roman Way
    SY13 1BJ Whitchurch
    Shropshire
    British99169950001
    THORNS, Nigel
    1 Patricia Drive
    Weir Hill
    SY2 5YU Shrewsbury
    England & Wales
    Director
    1 Patricia Drive
    Weir Hill
    SY2 5YU Shrewsbury
    England & Wales
    British104338190001
    WARRINER, Christopher John
    Little Orchard
    College Lane
    CW6 9PF Bunbury
    Cheshire
    Director
    Little Orchard
    College Lane
    CW6 9PF Bunbury
    Cheshire
    British51320260004
    WARRINER, Christopher John
    Little Orchard
    College Lane
    CW6 9PF Bunbury
    Cheshire
    Director
    Little Orchard
    College Lane
    CW6 9PF Bunbury
    Cheshire
    British51320260004
    WILLIAMS, Tecwyn
    The Old Bakehouse High Street
    Farndon
    CH3 6PU Chester
    Director
    The Old Bakehouse High Street
    Farndon
    CH3 6PU Chester
    British56371540001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Who are the persons with significant control of FRAZER HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Hammond
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    Mar 12, 2020
    17 Wilkinson Business Park
    Clywedog Road South
    LL13 9AE Wrexham
    Abenbury House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Frazer Holdings Limited
    Clywedog Road South
    Wrexham Industrial Estate
    LL13 9AE Wrexham
    Abenbury House, 17 Wilkinson Business Park
    Wales
    Apr 06, 2016
    Clywedog Road South
    Wrexham Industrial Estate
    LL13 9AE Wrexham
    Abenbury House, 17 Wilkinson Business Park
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number5222368
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0