BRANDFROST LIMITED

Register to unlock more data on OkredoRegister

BRANDFROST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03378057

Incorporation date

30/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Sherwood, Loudwater Lane, Chorleywood, Hertfordshire WD3 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon09/07/2025
Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 8EX United Kingdom to Sherwood Loudwater Lane Chorleywood Hertfordshire WD3 4HQ on 2025-07-09
dot icon09/07/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/09/2024
Registered office address changed from C/O Cmeasy Limited Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 8EX on 2024-09-04
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-08-31
dot icon02/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon17/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon20/08/2020
Micro company accounts made up to 2019-08-31
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon25/01/2020
Satisfaction of charge 1 in full
dot icon25/01/2020
Satisfaction of charge 2 in full
dot icon21/01/2020
Satisfaction of charge 3 in full
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon14/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon18/05/2017
Micro company accounts made up to 2016-08-31
dot icon08/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mrs Margaret Christine Murphy on 2010-05-30
dot icon20/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon28/07/2009
Return made up to 30/05/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 30/05/08; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/08/2007
Return made up to 30/05/07; no change of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon30/06/2006
Return made up to 30/05/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/06/2005
Return made up to 30/05/05; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/06/2004
Return made up to 30/05/04; full list of members
dot icon03/12/2003
Registered office changed on 03/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ
dot icon03/07/2003
Return made up to 30/05/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon23/12/2002
Total exemption full accounts made up to 2001-08-31
dot icon25/07/2002
Return made up to 30/05/02; full list of members
dot icon06/08/2001
Return made up to 30/05/01; full list of members
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon11/05/2001
Particulars of mortgage/charge
dot icon08/02/2001
Director resigned
dot icon21/01/2001
Full accounts made up to 2000-08-31
dot icon20/10/2000
Registered office changed on 20/10/00 from: 14 old rectory gardens edgware middlesex HA8 7LS
dot icon28/06/2000
Return made up to 30/05/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-08-31
dot icon26/07/1999
Registered office changed on 26/07/99 from: middlesex house 29/45 high street edgware middlesex HA8 7LH
dot icon09/06/1999
Return made up to 30/05/99; no change of members
dot icon25/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon17/03/1999
Registered office changed on 17/03/99 from: arkley rise barnet road arkley hertfordshire EN5 3LL
dot icon17/03/1999
Accounting reference date extended from 31/05/99 to 31/08/99
dot icon03/09/1998
Particulars of mortgage/charge
dot icon14/07/1998
Return made up to 30/05/98; full list of members
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
Director resigned
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New secretary appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon30/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Margaret Christine
Director
13/06/1997 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDFROST LIMITED

BRANDFROST LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at Sherwood, Loudwater Lane, Chorleywood, Hertfordshire WD3 4HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDFROST LIMITED?

toggle

BRANDFROST LIMITED is currently Active. It was registered on 30/05/1997 .

Where is BRANDFROST LIMITED located?

toggle

BRANDFROST LIMITED is registered at Sherwood, Loudwater Lane, Chorleywood, Hertfordshire WD3 4HQ.

What does BRANDFROST LIMITED do?

toggle

BRANDFROST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRANDFROST LIMITED?

toggle

The latest filing was on 09/07/2025: Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 8EX United Kingdom to Sherwood Loudwater Lane Chorleywood Hertfordshire WD3 4HQ on 2025-07-09.