Company NameFrabro Developments Limited
Company StatusActive
Company Number03688590
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous NameBarton House (No 28) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David George Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelsay The Bungalow
Long Newton Grange Farm
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMr James George Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressLarberry Pasture Farm Long Newton
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMrs Joan Mary Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelsay The Bungalow
Long Newton Grange Farm
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMr Simon Francis Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorside Cottage Hutton-Le-Hole
York
YO62 6UA
Secretary NameMr Simon Francis Brown
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCommercial Director
Correspondence AddressChurch Road
Stockton On Tees
Cleveland
TS18 2HL
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressChurch Road
Stockton On Tees
Cleveland
TS18 2HL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mr David George Brown & Mrs Joan Mary Brown
70.00%
Ordinary
10 at £1James George Brown
10.00%
Ordinary
10 at £1Lucy Elizabeth Brown
10.00%
Ordinary
10 at £1Simon Francis Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£430,353
Cash£1,594
Current Liabilities£49,391

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

7 November 2012Delivered on: 13 November 2012
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a helsay long newton grange farm long newton t/no CE157544 and all buildings trade and other fixtures fixed plant and machinery see image for full details.
Outstanding
24 November 2008Delivered on: 6 December 2008
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 high street, yarm, cleveland.
Outstanding
21 May 1999Delivered on: 29 May 1999
Satisfied on: 24 November 2012
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 high street yarm-CE99232 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property.
Fully Satisfied
21 May 1999Delivered on: 29 May 1999
Satisfied on: 24 November 2012
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 high street yarm-CE99232. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied

Filing History

8 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
4 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
4 March 2024Secretary's details changed for Mr Simon Francis Brown on 1 March 2024 (1 page)
4 March 2024Director's details changed for Mr Simon Francis Brown on 1 March 2024 (2 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 April 2019Cessation of David George Brown as a person with significant control on 3 April 2019 (1 page)
8 April 2019Change of details for Mrs Joan Mary Brown as a person with significant control on 3 April 2019 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(8 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(8 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Director's details changed for Mr David George Brown on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Mrs Joan Mary Brown on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Mrs Joan Mary Brown on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Mr David George Brown on 1 December 2013 (2 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
8 January 2014Director's details changed for Mr David George Brown on 1 December 2013 (2 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
8 January 2014Director's details changed for Mrs Joan Mary Brown on 1 December 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (1 page)
4 March 2010Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (1 page)
4 March 2010Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
4 March 2010Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (1 page)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 January 2009Director's change of particulars / james brown / 24/10/2008 (2 pages)
16 January 2009Return made up to 24/12/08; full list of members (5 pages)
16 January 2009Return made up to 24/12/08; full list of members (5 pages)
16 January 2009Director's change of particulars / james brown / 24/10/2008 (2 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 24/12/07; full list of members (3 pages)
18 January 2008Return made up to 24/12/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 24/12/06; full list of members (9 pages)
22 January 2007Return made up to 24/12/06; full list of members (9 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 24/12/05; full list of members (9 pages)
25 January 2006Return made up to 24/12/05; full list of members (9 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 24/12/04; full list of members (9 pages)
7 January 2005Return made up to 24/12/04; full list of members (9 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 January 2003Return made up to 24/12/02; full list of members (9 pages)
10 January 2003Return made up to 24/12/02; full list of members (9 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 24/12/01; full list of members (8 pages)
9 January 2002Return made up to 24/12/01; full list of members (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 January 2001Return made up to 24/12/00; full list of members (8 pages)
21 January 2001Return made up to 24/12/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(7 pages)
25 April 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(7 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
11 February 1999Registered office changed on 11/02/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
5 February 1999Company name changed barton house (no 28) LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed barton house (no 28) LIMITED\certificate issued on 08/02/99 (2 pages)
24 December 1998Incorporation (14 pages)
24 December 1998Incorporation (14 pages)