Company NameThe Frame House Limited
DirectorCraig Wallace
Company StatusActive
Company Number04015011
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Craig Wallace
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5c Number One Industrial Estate
Consett
DH8 6SR
Director NameChristine Mary Hutchinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSelf Employed
Correspondence AddressMill Garth
Jaggar Lane, Melsonby
Richmond
North Yorkshire
DL10 5PP
Director NameMark Hutchinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSelf Employed
Correspondence AddressThe Dovecote
Durham Riding
Prudhoe
Northumberland
NE42 5NX
Director NameMrs Rachel Murt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Westfield Avenue
Meltham
Holmfirth
West Yorkshire
HD9 5PY
Director NameDouglas Anthony Scorer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address36 Moorland Crescent
Consett
County Durham
DH8 9RG
Secretary NameMrs Rachel Murt
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Westfield Avenue
Meltham
Holmfirth
West Yorkshire
HD9 5PY
Secretary NameMark Hutchinson
NationalityBritish
StatusResigned
Appointed07 July 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2001)
RoleSelf Employed
Correspondence AddressThe Dovecote
Durham Riding
Prudhoe
Northumberland
NE42 5NX
Director NameMr Paul Michael Herron
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressOvingdon The Terrace
Shottley Bridge
Consett
Co. Durham
DH8 0EZ
Director NameMs Eileen Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 January 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Satley, West Butsfield
Bishop Auckland
County Durham
DL13 4JD
Secretary NameMs Eileen Ryan
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 January 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5c Number One Industrial Estate
Consett
DH8 6SR
Director NameMark Hutchinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 10 months after company formation)
Appointment Duration14 years (resigned 25 April 2016)
RoleManager
Correspondence AddressHolme Farm
Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NameMrs Christine Mary Lambert
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 10 months after company formation)
Appointment Duration14 years (resigned 25 April 2016)
RoleManager
Correspondence AddressMill Garth
Jaggar Lane, Melsonby
Richmond
North Yorkshire
DL10 5PP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteframehouse.co.uk
Email address[email protected]
Telephone01207 260253
Telephone regionConsett

Location

Registered AddressUnit 5c Number One Industrial Estate
Consett
DH8 6SR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2013
Net Worth£5,692
Cash£636
Current Liabilities£137,503

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
27 July 2023Appointment of Mr Craig Wallace as a director on 14 July 2023 (2 pages)
25 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 December 2019Registered office address changed from Unit 5C No 1 Industrial Estate Consett County Durham DH8 6st to Unit 5C Number One Industrial Estate Consett DH8 6SR on 20 December 2019 (1 page)
22 August 2019Cessation of Paul Michael Herron as a person with significant control on 14 August 2019 (1 page)
22 August 2019Change of details for Ms Eileen Ryan as a person with significant control on 14 August 2019 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
18 December 2018Termination of appointment of Paul Michael Herron as a director on 14 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
18 December 2018Director's details changed for Mr Paul Michael Herron on 10 December 2018 (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 June 2017Notification of Paul Michael Herron as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Paul Michael Herron as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Eileen Ryan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Eileen Ryan as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Paul Michael Herron as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Eileen Ryan as a person with significant control on 6 April 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
25 April 2016Termination of appointment of Mark Hutchinson as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Christine Mary Lambert as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Christine Mary Lambert as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Mark Hutchinson as a director on 25 April 2016 (1 page)
16 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(7 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(7 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 June 2014Director's details changed for Mr Paul Michael Herron on 27 January 2014 (2 pages)
18 June 2014Director's details changed for Mr Paul Michael Herron on 27 January 2014 (2 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(7 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
19 June 2013Director's details changed for Mr Paul Michael Herron on 21 September 2012 (2 pages)
19 June 2013Director's details changed for Mr Paul Michael Herron on 21 September 2012 (2 pages)
20 February 2013Secretary's details changed for Eileen Ryan on 20 February 2013 (1 page)
20 February 2013Secretary's details changed for Eileen Ryan on 20 February 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Director's details changed for Christine Mary Hill on 16 April 2012 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Director's details changed for Mr Paul Michael Herron on 23 January 2012 (2 pages)
14 June 2012Director's details changed for Mr Paul Michael Herron on 23 January 2012 (2 pages)
14 June 2012Director's details changed for Christine Mary Hill on 16 April 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Mr Paul Michael Herron on 28 January 2011 (2 pages)
21 June 2011Director's details changed for Mr Paul Michael Herron on 28 January 2011 (2 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2009Return made up to 14/06/09; full list of members (4 pages)
17 August 2009Return made up to 14/06/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 August 2008Return made up to 14/06/08; full list of members (4 pages)
6 August 2008Return made up to 14/06/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 August 2007Return made up to 14/06/07; full list of members (3 pages)
7 August 2007Return made up to 14/06/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 14/06/06; full list of members (3 pages)
10 July 2006Return made up to 14/06/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 14/06/04; full list of members (8 pages)
23 June 2004Return made up to 14/06/04; full list of members (8 pages)
6 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 July 2002Return made up to 14/06/02; full list of members (8 pages)
19 July 2002Return made up to 14/06/02; full list of members (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2000Secretary resigned;director resigned (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned;director resigned (2 pages)
26 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Incorporation (14 pages)
14 June 2000Incorporation (14 pages)