Background WavePink WaveYellow Wave

FRENCHAY DEVELOPMENTS LIMITED (00806612)

FRENCHAY DEVELOPMENTS LIMITED (00806612) is an active UK company. incorporated on 26 May 1964. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. FRENCHAY DEVELOPMENTS LIMITED has been registered for 61 years. Current directors include LEWIS, Katie, THOMAS, David Fraser.

Company Number
00806612
Status
active
Type
ltd
Incorporated
26 May 1964
Age
61 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Katie, THOMAS, David Fraser
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCHAY DEVELOPMENTS LIMITED

FRENCHAY DEVELOPMENTS LIMITED is an active company incorporated on 26 May 1964 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. FRENCHAY DEVELOPMENTS LIMITED was registered 61 years ago.(SIC: 41100)

Status

active

Active since 61 years ago

Company No

00806612

LTD Company

Age

61 Years

Incorporated 26 May 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

10 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
May 64
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Apr 12
Director Left
Jul 12
Director Left
Aug 15
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 13 May 2019

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 01 Apr 2010

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 10 Nov 2003
Resigned 31 Dec 2007

MALPASS, John

Resigned
Hillcrest 169b Church Road, BristolBS36 2JX
Secretary
Appointed N/A
Resigned 10 Nov 2003

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Sept 2025

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 21 Sept 2006
Resigned 20 Apr 2012

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 08 Apr 2006
Resigned 21 Sept 2006

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 31 Jul 2015

COOK, Godfrey John

Resigned
Nerksdore High Street, BristolBS17 1UH
Born March 1918
Director
Appointed N/A
Resigned 07 Jun 1996

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 05 Jul 2012

HITCHINGS, John Oswald

Resigned
Bowhill, ExeterEX5 4LH
Born January 1929
Director
Appointed N/A
Resigned 10 Nov 2003

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 21 Sept 2006
Resigned 30 Jun 2007

MALPASS, David William

Resigned
The Old Coach House, Bristol
Born February 1943
Director
Appointed N/A
Resigned 10 Nov 2003

MALPASS, John

Resigned
Hillcrest 169b Church Road, BristolBS36 2JX
Born May 1930
Director
Appointed N/A
Resigned 10 Nov 2003

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

PEARSE, Laurence Gerald William

Resigned
82 Alumhurst Road, BournemouthBH4 8HT
Born December 1937
Director
Appointed 15 May 1998
Resigned 10 Nov 2003

ROBERTSON, Ian

Resigned
4 Serpentine Close, NottinghamNG12 2NS
Born August 1947
Director
Appointed 10 Nov 2003
Resigned 30 Jun 2007

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 03 Sept 2025
Resigned 13 Nov 2025

TOWNSEND, Nicolas John

Resigned
Carrygate, GaulbyLE7 9LP
Born April 1946
Director
Appointed 10 Nov 2003
Resigned 08 Apr 2006

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

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

156

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Auditors Resignation Company
24 October 2017
AUDAUD
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
24 June 2008
353353
Legacy
12 May 2008
288cChange of Particulars
Legacy
19 March 2008
287Change of Registered Office
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
363aAnnual Return
Legacy
19 July 2005
353353
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Auditors Resignation Company
21 November 2003
AUDAUD
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
287Change of Registered Office
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
363aAnnual Return
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Legacy
2 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
15 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
23 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363aAnnual Return
Legacy
3 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
24 September 1997
363aAnnual Return
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
24 October 1996
363aAnnual Return
Legacy
24 October 1996
363(353)363(353)
Legacy
24 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
22 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
24 August 1994
363x363x
Legacy
15 July 1994
287Change of Registered Office
Legacy
21 March 1994
363x363x
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
18 February 1993
363x363x
Legacy
17 February 1993
288288
Legacy
6 October 1992
288288
Legacy
1 October 1992
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
26 April 1992
363x363x
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
22 August 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
13 January 1986
AAAnnual Accounts
Accounts With Made Up Date
2 October 1984
AAAnnual Accounts
Accounts With Made Up Date
17 July 1984
AAAnnual Accounts
Accounts With Made Up Date
16 March 1983
AAAnnual Accounts
Accounts With Made Up Date
15 March 1983
AAAnnual Accounts
Accounts With Made Up Date
14 March 1983
AAAnnual Accounts
Accounts With Made Up Date
4 December 1979
AAAnnual Accounts
Accounts With Made Up Date
28 January 1977
AAAnnual Accounts
Accounts With Made Up Date
12 January 1977
AAAnnual Accounts
Accounts With Made Up Date
29 January 1974
AAAnnual Accounts
Legacy
21 August 1964
395Particulars of Mortgage or Charge
Incorporation Company
26 May 1964
NEWINCIncorporation