C.W.FROY & SONS LIMITED

Register to unlock more data on OkredoRegister

C.W.FROY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00510461

Incorporation date

11/08/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1952)
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon02/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon02/05/2024
Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-02
dot icon30/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon01/12/2022
Confirmation statement made on 2022-10-26 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon28/03/2022
Termination of appointment of Geoffrey Edmund Charles William Froy as a director on 2022-03-27
dot icon25/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon03/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/07/2020
Termination of appointment of Victor Alan Froy as a secretary on 2020-06-03
dot icon23/07/2020
Appointment of Mrs Lisa Milton-Froy as a director on 2020-07-21
dot icon23/07/2020
Appointment of Mr Charles Daniel Froy as a director on 2020-07-21
dot icon23/07/2020
Termination of appointment of Victor Alan Froy as a director on 2020-06-03
dot icon13/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon13/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon27/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon30/05/2014
Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2014-05-30
dot icon26/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon28/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon25/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon18/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon27/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon15/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon24/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon02/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon24/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Geoffrey Edmund Charles William Froy on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Victor Alan Froy on 2009-10-01
dot icon16/02/2009
Return made up to 07/02/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon12/02/2008
Return made up to 07/02/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: 3/4 great marlborough street london W1V 2AR
dot icon11/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/02/2007
Return made up to 07/02/07; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon13/02/2006
Return made up to 07/02/06; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/02/2005
Return made up to 07/02/05; full list of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon01/03/2004
Return made up to 17/02/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2002-08-31
dot icon03/03/2003
Return made up to 17/02/03; full list of members
dot icon30/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon26/02/2002
Return made up to 17/02/02; full list of members
dot icon02/03/2001
Return made up to 17/02/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-08-31
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Accounts for a small company made up to 1999-08-31
dot icon09/03/2000
Return made up to 17/02/00; full list of members
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon17/06/1999
Accounts for a small company made up to 1998-08-31
dot icon25/02/1999
Return made up to 17/02/99; no change of members
dot icon17/06/1998
Full accounts made up to 1997-08-31
dot icon03/03/1998
Return made up to 17/02/98; full list of members
dot icon11/12/1997
Registered office changed on 11/12/97 from: 34 east dulwich road london SE22 9AX
dot icon17/04/1997
Accounts for a small company made up to 1996-08-31
dot icon10/04/1997
Resolutions
dot icon27/02/1997
Return made up to 17/02/97; no change of members
dot icon01/06/1996
Accounts for a small company made up to 1995-08-31
dot icon27/03/1996
Return made up to 17/02/96; no change of members
dot icon14/03/1995
Accounts for a small company made up to 1994-08-31
dot icon28/02/1995
Return made up to 17/02/95; full list of members
dot icon25/05/1994
Accounts for a small company made up to 1993-08-31
dot icon16/03/1994
Return made up to 17/02/94; no change of members
dot icon23/04/1993
Accounts for a small company made up to 1992-08-31
dot icon12/03/1993
Return made up to 17/02/93; no change of members
dot icon03/03/1992
Accounts for a small company made up to 1991-08-31
dot icon21/02/1992
Return made up to 17/02/92; full list of members
dot icon30/05/1991
Particulars of mortgage/charge
dot icon20/03/1991
Return made up to 01/03/91; no change of members
dot icon06/03/1991
Accounts for a small company made up to 1990-08-31
dot icon19/06/1990
Return made up to 31/05/90; full list of members
dot icon19/06/1990
Accounts for a small company made up to 1989-08-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1989
Accounts for a small company made up to 1988-08-31
dot icon30/12/1988
Return made up to 05/12/88; full list of members
dot icon05/01/1988
Accounts for a small company made up to 1987-08-31
dot icon14/07/1987
Return made up to 03/06/87; full list of members
dot icon14/07/1987
Accounts for a small company made up to 1986-08-31
dot icon08/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Particulars of mortgage/charge
dot icon23/09/1986
Return made up to 26/06/86; full list of members
dot icon23/09/1986
Accounts for a small company made up to 1985-08-31
dot icon11/08/1952
Miscellaneous
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 icon-18.34 % *

* during past year

Cash in Bank

£271,118.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
886.68K
-
0.00
249.94K
-
2022
0
1.06M
-
0.00
331.99K
-
2023
0
1.02M
-
0.00
271.12K
-
2023
0
1.02M
-
0.00
271.12K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.02M £Descended-3.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.12K £Descended-18.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milton-Froy, Lisa
Director
21/07/2020 - Present
-
Mr Charles Daniel Froy
Director
21/07/2020 - Present
4

Persons with Significant Control

1
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 C.W.FROY & SONS LIMITED

C.W.FROY & SONS LIMITED is an(a) Active company incorporated on 11/08/1952 with the registered office located at 50 Seymour Street, London W1H 7JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.W.FROY & SONS LIMITED?

toggle

C.W.FROY & SONS LIMITED is currently Active. It was registered on 11/08/1952 .

Where is C.W.FROY & SONS LIMITED located?

toggle

C.W.FROY & SONS LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does C.W.FROY & SONS LIMITED do?

toggle

C.W.FROY & SONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.W.FROY & SONS LIMITED?

toggle

The latest filing was on 23/05/2025: Total exemption full accounts made up to 2024-08-31.