C.B.FROST & CO LIMITED

Register to unlock more data on OkredoRegister

C.B.FROST & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00458421

Incorporation date

03/09/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Matrix Point Mainstream Industrial Park, Mainsteam Way, Birmingham B7 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1948)
dot icon17/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon20/09/2023
Satisfaction of charge 004584210005 in full
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon09/12/2022
Director's details changed for Mr Mark Anthony Jones on 2022-12-09
dot icon05/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon25/10/2021
Director's details changed for Mr Mark Anthony Jones on 2021-10-25
dot icon15/10/2021
Appointment of Mrs Sharon Theresa Kennedy as a director on 2021-10-14
dot icon15/10/2021
Appointment of Mrs Sally Jones as a director on 2021-10-14
dot icon22/07/2021
Director's details changed for Mr Mark Anthony Jones on 2020-12-15
dot icon16/12/2020
Change of details for C B Frost Holdings Limited as a person with significant control on 2020-03-25
dot icon16/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/10/2020
Director's details changed for Mr Paul Vincent Kennedy on 2020-08-17
dot icon25/03/2020
Registered office address changed from 17-24 Green Street Digbeth Birmingham B12 0NE to Matrix Point Mainstream Industrial Park Mainsteam Way Birmingham B7 4SN on 2020-03-25
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon11/03/2019
Termination of appointment of Phillip Derek Beadle as a director on 2019-03-07
dot icon11/03/2019
Termination of appointment of Phillip Derek Beadle as a secretary on 2019-03-07
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/08/2017
Resolutions
dot icon02/08/2017
Termination of appointment of David John Dunn as a director on 2017-07-31
dot icon02/08/2017
Registration of charge 004584210005, created on 2017-07-27
dot icon16/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon20/07/2016
Director's details changed for Mr Mark Anthony Jones on 2016-04-04
dot icon18/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr David John Dunn on 2009-10-11
dot icon10/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Mark Anthony Jones on 2012-12-11
dot icon11/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/12/2011
Appointment of Mr Mark Anthony Jones as a director
dot icon15/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon22/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Paul Vincent Kennedy on 2009-12-10
dot icon06/01/2010
Director's details changed for David John Dunn on 2009-12-10
dot icon02/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon07/01/2009
Return made up to 10/12/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/01/2008
Return made up to 10/12/07; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon20/12/2006
Return made up to 10/12/06; full list of members
dot icon25/01/2006
Return made up to 10/12/05; full list of members
dot icon25/01/2006
New director appointed
dot icon24/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon14/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon24/12/2004
Return made up to 10/12/04; full list of members
dot icon13/01/2004
Return made up to 10/12/03; full list of members
dot icon11/12/2003
Full accounts made up to 2003-07-31
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon18/05/2003
Accounts for a small company made up to 2001-07-31
dot icon18/05/2003
Accounts for a small company made up to 2001-01-31
dot icon01/03/2003
Return made up to 10/12/02; full list of members
dot icon27/05/2002
Accounting reference date shortened from 31/01/02 to 31/07/01
dot icon26/04/2002
Declaration of satisfaction of mortgage/charge
dot icon26/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/02/2002
Return made up to 10/12/01; full list of members
dot icon31/05/2001
Accounting reference date extended from 31/07/00 to 31/01/01
dot icon17/01/2001
Return made up to 10/12/00; full list of members
dot icon30/11/2000
Director's particulars changed
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon10/03/2000
Return made up to 10/12/99; full list of members
dot icon25/05/1999
Resolutions
dot icon25/05/1999
£ ic 20500/16500 14/05/99 £ sr 4000@1=4000
dot icon16/12/1998
Return made up to 10/12/98; no change of members
dot icon18/11/1998
Secretary's particulars changed;director's particulars changed
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
Secretary resigned;director resigned
dot icon21/10/1998
Full accounts made up to 1998-07-31
dot icon01/02/1998
Full accounts made up to 1997-07-31
dot icon22/12/1997
Return made up to 10/12/97; no change of members
dot icon26/03/1997
Full accounts made up to 1996-07-31
dot icon21/02/1997
Return made up to 10/12/96; full list of members
dot icon14/04/1996
Full accounts made up to 1995-07-31
dot icon02/01/1996
Return made up to 10/12/95; no change of members
dot icon23/03/1995
Full accounts made up to 1994-07-31
dot icon11/01/1995
Director's particulars changed
dot icon11/01/1995
Return made up to 10/12/94; full list of members
dot icon03/03/1994
New director appointed
dot icon28/02/1994
Full accounts made up to 1993-07-31
dot icon07/01/1994
Return made up to 10/12/93; no change of members
dot icon19/07/1993
Declaration of satisfaction of mortgage/charge
dot icon24/02/1993
Full accounts made up to 1992-07-31
dot icon14/01/1993
Return made up to 16/12/92; change of members
dot icon14/01/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon09/01/1992
Full accounts made up to 1991-07-31
dot icon02/01/1992
Return made up to 16/12/91; full list of members
dot icon23/12/1991
Director's particulars changed
dot icon10/04/1991
Director's particulars changed
dot icon27/03/1991
Full accounts made up to 1990-07-31
dot icon27/03/1991
Return made up to 31/12/90; no change of members
dot icon02/02/1990
Full accounts made up to 1989-07-31
dot icon25/01/1990
Return made up to 31/12/89; no change of members
dot icon01/08/1989
Particulars of mortgage/charge
dot icon18/11/1988
Full accounts made up to 1988-07-31
dot icon18/11/1988
Return made up to 27/10/88; full list of members
dot icon06/05/1988
Director resigned
dot icon14/12/1987
Full accounts made up to 1987-07-31
dot icon14/12/1987
Return made up to 29/10/87; full list of members
dot icon06/01/1987
Full accounts made up to 1986-07-31
dot icon06/01/1987
Return made up to 06/10/86; full list of members
dot icon03/09/1948
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
887.22K
-
0.00
132.93K
-
2022
22
1.15M
-
0.00
614.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Anthony
Director
01/11/2011 - Present
3
Jones, Sally
Director
14/10/2021 - Present
-
Kennedy, Sharon Theresa
Director
14/10/2021 - Present
2
Mr Paul Vincent Kennedy
Director
01/08/2005 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B.FROST & CO LIMITED

C.B.FROST & CO LIMITED is an(a) Active company incorporated on 03/09/1948 with the registered office located at Matrix Point Mainstream Industrial Park, Mainsteam Way, Birmingham B7 4SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.B.FROST & CO LIMITED?

toggle

C.B.FROST & CO LIMITED is currently Active. It was registered on 03/09/1948 .

Where is C.B.FROST & CO LIMITED located?

toggle

C.B.FROST & CO LIMITED is registered at Matrix Point Mainstream Industrial Park, Mainsteam Way, Birmingham B7 4SN.

What does C.B.FROST & CO LIMITED do?

toggle

C.B.FROST & CO LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for C.B.FROST & CO LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-10 with no updates.