FRAZER NASH LIMITED

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

    Company NameFRAZER NASH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05595367
    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 NASH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FRAZER NASH LIMITED located?

    Registered Office Address
    No 4 Castle Court 2
    Castlegate Way
    DY1 4RH Dudley
    Undeliverable Registered Office AddressNo

    What were the previous names of FRAZER NASH LIMITED?

    Previous Company Names
    Company NameFromUntil
    FN SPARES LIMITEDOct 18, 2005Oct 18, 2005

    What are the latest accounts for FRAZER NASH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for FRAZER NASH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    4 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Michael Cawley as a director on Dec 09, 2023

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Oct 18, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Oct 18, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Oct 18, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Oct 18, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Oct 18, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Oct 18, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Oct 18, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Appointment of Mr Brian Harold White as a secretary on Dec 12, 2015

    2 pagesAP03

    Appointment of Mr Brian Harold White as a director on Dec 12, 2015

    2 pagesAP01

    Termination of appointment of Trevor Thomas John as a director on Dec 12, 2015

    1 pagesTM01

    Termination of appointment of Trevor Thomas John as a secretary on Dec 12, 2015

    1 pagesTM02

    Who are the officers of FRAZER NASH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Brian Harold
    No 4 Castle Court 2
    Castlegate Way
    DY1 4RH Dudley
    Secretary
    No 4 Castle Court 2
    Castlegate Way
    DY1 4RH Dudley
    203526970001
    PARSONS, Richard
    Mill Lane
    Millthorpe
    S18 7WL Homesfield Dronfield
    Tanyard Farm
    Derbyshire
    Director
    Mill Lane
    Millthorpe
    S18 7WL Homesfield Dronfield
    Tanyard Farm
    Derbyshire
    British146943430001
    SMITH, Geoffrey Francis
    GL2 3SN Longney
    Churchend House
    Gloucestershire
    Director
    GL2 3SN Longney
    Churchend House
    Gloucestershire
    EnglandBritish105381590001
    WHITE, Brian Harold
    No 4 Castle Court 2
    Castlegate Way
    DY1 4RH Dudley
    Director
    No 4 Castle Court 2
    Castlegate Way
    DY1 4RH Dudley
    United KingdomBritish203526640001
    JOHN, Trevor Thomas
    Southstoke Hall
    South Stoke
    BA2 7DL Bath
    Stable House
    England
    Secretary
    Southstoke Hall
    South Stoke
    BA2 7DL Bath
    Stable House
    England
    British117930360001
    NESTOR, Kevin Robert
    12 Longnor Road
    Hazel Grove
    SK7 6ET Stockport
    Secretary
    12 Longnor Road
    Hazel Grove
    SK7 6ET Stockport
    British108291230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAWLEY, Andrew Michael
    4 Holmefield Croft
    Scrooby
    DN10 6BS Doncaster
    South Yorkshire
    Director
    4 Holmefield Croft
    Scrooby
    DN10 6BS Doncaster
    South Yorkshire
    British126952520001
    JOHN, Trevor Thomas
    Southstoke Hall
    South Stoke
    BA2 7DL Bath
    Stable House
    England
    Director
    Southstoke Hall
    South Stoke
    BA2 7DL Bath
    Stable House
    England
    EnglandBritish117930360001
    JOSELAND, Mark Thomas
    Crossings Cottage
    Little Hereford
    SY8 4AT Ludlow
    Herefordshire
    Director
    Crossings Cottage
    Little Hereford
    SY8 4AT Ludlow
    Herefordshire
    British10249230002
    LOCK, Ian
    Brook Street
    SY21 7NA Welshpool
    The Cottage
    Powys
    Director
    Brook Street
    SY21 7NA Welshpool
    The Cottage
    Powys
    British155360330001
    PARKER, Robin Hugh Cecil
    10 Earles Lane
    Kelsall
    CW8 0QR Taporley
    Director
    10 Earles Lane
    Kelsall
    CW8 0QR Taporley
    British108957230001
    RICHMOND, Roger Spencer
    Abbotswell
    Abbotswell Road Frogham
    SP6 2JD Fordingbridge
    Hampshire
    Director
    Abbotswell
    Abbotswell Road Frogham
    SP6 2JD Fordingbridge
    Hampshire
    British95087440001
    STIRLING, Alastair Ian
    The Homestead
    Blackbrook, Chapel-En-Le-Frith
    SK23 0PU High Peak
    Director
    The Homestead
    Blackbrook, Chapel-En-Le-Frith
    SK23 0PU High Peak
    British108291220001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Court 2, Castlegate Way
    DY1 4RH Dudley
    No 4
    England
    Apr 06, 2016
    Castle Court 2, Castlegate Way
    DY1 4RH Dudley
    No 4
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05628056
    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