Background WavePink WaveYellow Wave

FRAMECOURT LIMITED (01058412)

FRAMECOURT LIMITED (01058412) is an active UK company. incorporated on 16 June 1972. with registered office in Pontefract. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRAMECOURT LIMITED has been registered for 53 years. Current directors include IBBOTSON, Joanna.

Company Number
01058412
Status
active
Type
ltd
Incorporated
16 June 1972
Age
53 years
Address
Treetop Lodge Pontefract Road, Pontefract, WF7 7EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IBBOTSON, Joanna
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMECOURT LIMITED

FRAMECOURT LIMITED is an active company incorporated on 16 June 1972 with the registered office located in Pontefract. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRAMECOURT LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01058412

LTD Company

Age

53 Years

Incorporated 16 June 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Treetop Lodge Pontefract Road Ackworth Pontefract, WF7 7EE,

Previous Addresses

Ackworth Grove Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EE
From: 25 October 2011To: 24 September 2018
5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL United Kingdom
From: 5 January 2011To: 25 October 2011
5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5JH
From: 16 June 1972To: 5 January 2011
Timeline

2 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

IBBOTSON, Joanna

Active
Pontefract Road, PontefractWF7 7EE
Secretary
Appointed 27 May 2003

IBBOTSON, Joanna

Active
Ackworth Grove, PontefractWF7 7EE
Born April 1956
Director
Appointed 27 May 2003

DAVISON, Tracy Lazelle

Resigned
Station Farm House, WheldrakeYO19 6AF
Secretary
Appointed 20 Jul 2001
Resigned 27 May 2003

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 16 Mar 1998
Resigned 20 Jul 2001

IBBOTSON, Joanna

Resigned
Ackworth Grove, PontefractWF7 7EE
Secretary
Appointed 10 Jan 1996
Resigned 16 Mar 1998

JACKSON, Stephen

Resigned
Forevergreen, DoncasterDN11 9RA
Secretary
Appointed N/A
Resigned 10 Jan 1996

SMITH, Patricia Anne

Resigned
The Laurels Whiphill Top Lane, DoncasterDN3 3PQ
Secretary
Appointed 27 May 2003
Resigned 01 Jun 2010

HEALAND, Paul

Resigned
Karibu 8 Cherry Lane, UlcebyDN39 6RL
Born February 1954
Director
Appointed 27 May 2003
Resigned 16 Feb 2011

IBBOTSON, Joanna

Resigned
Ackworth Grove, PontefractWF7 7EE
Born April 1956
Director
Appointed 10 Jan 1996
Resigned 16 Mar 1998

JACKSON, Kenneth

Resigned
Vacuna Riverside Drive, PontefractWF8 3JJ
Born September 1928
Director
Appointed 27 May 2003
Resigned 28 Feb 2013

JACKSON, Kenneth

Resigned
Vacuna Riverside Drive, PontefractWF8 3JJ
Born September 1928
Director
Appointed N/A
Resigned 16 Mar 1998

JACKSON, Stephen

Resigned
Forevergreen, DoncasterDN11 9RA
Born October 1951
Director
Appointed N/A
Resigned 10 Jan 1996

KILLORAN, Michael Hugh

Resigned
3 Hepton Court, LeedsLS9 6PW
Born March 1961
Director
Appointed 31 Mar 1999
Resigned 27 May 2003

SAUNDERS, Keith

Resigned
Redgates Greenstiles Lane, HullHU14 3NH
Born March 1948
Director
Appointed 16 Mar 1998
Resigned 27 May 2003

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 16 Mar 1998
Resigned 31 Mar 1999

WHITE, John

Resigned
Whetstone House The Dicken, WhetstoneLE8 6LQ
Born March 1951
Director
Appointed 16 Mar 1998
Resigned 27 May 2003

Persons with significant control

1

Mrs Joanna Ibbotson

Active
Pontefract Road, PontefractWF7 7EE
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Legacy
26 January 2011
MG04MG04
Legacy
26 January 2011
MG04MG04
Legacy
26 January 2011
MG04MG04
Legacy
26 January 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
287Change of Registered Office
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Legacy
24 February 2003
288cChange of Particulars
Legacy
21 February 2003
288cChange of Particulars
Legacy
21 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
21 January 2002
363aAnnual Return
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
363aAnnual Return
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
363aAnnual Return
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
14 July 1998
403b403b
Legacy
14 July 1998
403b403b
Legacy
14 July 1998
403b403b
Legacy
9 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
225Change of Accounting Reference Date
Legacy
30 March 1998
287Change of Registered Office
Legacy
19 March 1998
155(6)b155(6)b
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
287Change of Registered Office
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
24 February 1992
287Change of Registered Office
Legacy
5 February 1992
288288
Legacy
5 February 1992
363sAnnual Return (shuttle)
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
20 February 1989
287Change of Registered Office
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
28 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
395Particulars of Mortgage or Charge
Legacy
22 October 1986
363363
Accounts With Accounts Type Small
3 October 1986
AAAnnual Accounts