Background WavePink WaveYellow Wave

FROST FAMILY INVESTMENT COMPANY TWO (00297036)

FROST FAMILY INVESTMENT COMPANY TWO (00297036) is an active UK company. incorporated on 8 February 1935. with registered office in Hertford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FROST FAMILY INVESTMENT COMPANY TWO has been registered for 91 years. Current directors include FROST, Adrian Mark, FROST, Elizabeth May, FROST, Rene David.

Company Number
00297036
Status
active
Type
private-unlimited
Incorporated
8 February 1935
Age
91 years
Address
5 Yeomans Court, Hertford, SG13 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FROST, Adrian Mark, FROST, Elizabeth May, FROST, Rene David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROST FAMILY INVESTMENT COMPANY TWO

FROST FAMILY INVESTMENT COMPANY TWO is an active company incorporated on 8 February 1935 with the registered office located in Hertford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FROST FAMILY INVESTMENT COMPANY TWO was registered 91 years ago.(SIC: 64999)

Status

active

Active since 91 years ago

Company No

00297036

PRIVATE-UNLIMITED Company

Age

91 Years

Incorporated 8 February 1935

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 23 December 2013 (12 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SADBOROW TRUST COMPANY
From: 8 February 1935To: 21 December 2010
Contact
Address

5 Yeomans Court Ware Road Hertford, SG13 7HJ,

Previous Addresses

Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA
From: 31 December 2010To: 17 July 2012
Sadborow Chard Somerset TA20 4PW
From: 8 February 1935To: 31 December 2010
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Feb 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FROST, Adrian Mark

Active
Yeomans Court, HertfordSG13 7HJ
Born February 1968
Director
Appointed 17 Dec 2010

FROST, Elizabeth May

Active
Yeomans Court, HertfordSG13 7HJ
Born April 1940
Director
Appointed 17 Dec 2010

FROST, Rene David

Active
Yeomans Court, HertfordSG13 7HJ
Born April 1972
Director
Appointed 17 Dec 2010

BRIGDEN, Terence James

Resigned
35 Norman Crescent, PinnerHA5 3QQ
Secretary
Appointed N/A
Resigned 01 Dec 2004

EYRE, Carol Ann

Resigned
Sadborow House, ChardTA20 4PW
Secretary
Appointed 16 Dec 2004
Resigned 17 Dec 2010

FROST, Malcolm David

Resigned
Yeomans Court, HertfordSG13 7HJ
Secretary
Appointed 17 Dec 2010
Resigned 12 Jul 2015

BRIGDEN, Terence James

Resigned
35 Norman Crescent, PinnerHA5 3QQ
Born May 1944
Director
Appointed N/A
Resigned 01 Dec 2004

CHATWIN, Charles Leslie

Resigned
16 College Street, Stratford Upon AvonCV37 6BN
Born December 1908
Director
Appointed N/A
Resigned 27 Dec 1996

DUNCOMBE, John Holles

Resigned
Little Beaumonts, SolihullB94 5DP
Born November 1941
Director
Appointed 03 Feb 1994
Resigned 17 Dec 2010

EYRE, Carol Ann

Resigned
Sadborow House, ChardTA20 4PW
Born January 1948
Director
Appointed 01 Sept 2000
Resigned 17 Dec 2010

EYRE, Charles George Samuel

Resigned
Sadborow, ChardTA20 4PW
Born June 1948
Director
Appointed N/A
Resigned 17 Dec 2010

EYRE, James Alexander Walpole

Resigned
Higher Halstock Leigh, YeovilBA22 9QX
Born June 1973
Director
Appointed 12 May 2009
Resigned 17 Dec 2010

GOODWILL, Michael Linden Eyre

Resigned
Yeomans Court, HertfordSG13 7HJ
Born May 1963
Director
Appointed 17 Dec 2010
Resigned 13 Oct 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Michael Linden Eyre Goodwill

Ceased
Ware Road, HertfordSG13 7HJ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Elizabeth May Frost

Ceased
Ware Road, HertfordSG13 7HJ
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Rene David Frost

Ceased
Ware Road, HertfordSG13 7HJ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Adrian Mark Frost

Ceased
Ware Road, HertfordSG13 7HJ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Yeomans Court, HertfordSG13 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Resolution
7 January 2011
RESOLUTIONSResolutions
Miscellaneous
31 December 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
31 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Resolution
16 December 2010
RESOLUTIONSResolutions
Memorandum Articles
16 December 2010
MEM/ARTSMEM/ARTS
Resolution
16 December 2010
RESOLUTIONSResolutions
Legacy
16 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Legacy
14 August 2009
363aAnnual Return
Legacy
13 August 2009
190190
Legacy
13 August 2009
353353
Legacy
18 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
26 November 2008
MEM/ARTSMEM/ARTS
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
363aAnnual Return
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
287Change of Registered Office
Legacy
6 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 2001
AUDAUD
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
122122
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
19 August 1997
287Change of Registered Office
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
4 April 1995
MEM/ARTSMEM/ARTS
Resolution
30 March 1995
RESOLUTIONSResolutions
Memorandum Articles
29 March 1995
MEM/ARTSMEM/ARTS
Resolution
29 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
288288
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
11 February 1992
155(6)a155(6)a
Legacy
14 August 1991
363b363b
Legacy
8 August 1991
288288
Legacy
22 February 1991
288288
Legacy
11 February 1991
288288
Legacy
14 January 1991
363aAnnual Return
Legacy
27 February 1990
363363
Memorandum Articles
28 March 1989
MEM/ARTSMEM/ARTS
Resolution
28 March 1989
RESOLUTIONSResolutions
Legacy
8 December 1988
287Change of Registered Office
Legacy
8 August 1988
288288
Legacy
22 July 1988
363363
Legacy
14 August 1987
363363
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 March 1938
395Particulars of Mortgage or Charge
Miscellaneous
8 February 1935
MISCMISC