Background WavePink WaveYellow Wave

FRAM ENERGY LIMITED (01221660)

FRAM ENERGY LIMITED (01221660) is an active UK company. incorporated on 4 August 1975. with registered office in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRAM ENERGY LIMITED has been registered for 50 years. Current directors include HOUSTON, Wendy, KNOWLES, Andrew, FRAM FARMERS LIMITED.

Company Number
01221660
Status
active
Type
ltd
Incorporated
4 August 1975
Age
50 years
Address
Station Road, Woodbridge, IP13 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOUSTON, Wendy, KNOWLES, Andrew, FRAM FARMERS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAM ENERGY LIMITED

FRAM ENERGY LIMITED is an active company incorporated on 4 August 1975 with the registered office located in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRAM ENERGY LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01221660

LTD Company

Age

50 Years

Incorporated 4 August 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months 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

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SATURN AGRICULTURE LIMITED
From: 25 October 1999To: 27 March 2000
FRAMLINGHAM FARMERS (TCD) LIMITED
From: 23 September 1994To: 25 October 1999
TOWN AND COUNTRY DISTRIBUTION LIMITED
From: 4 August 1975To: 23 September 1994
Contact
Address

Station Road Framlingham Woodbridge, IP13 9EE,

Previous Addresses

Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom
From: 7 August 2012To: 11 June 2014
Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ
From: 4 August 1975To: 7 August 2012
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOUSTON, Wendy

Active
Framlingham, WoodbridgeIP13 9EE
Born July 1974
Director
Appointed 15 Oct 2019

KNOWLES, Andrew

Active
Framlingham, WoodbridgeIP13 9EE
Born March 1972
Director
Appointed 17 Sept 2020

FRAM FARMERS LIMITED

Active
Framlingham, WoodbridgeIP13 9EE
Corporate director
Appointed N/A

ADSHEAD, Roger James

Resigned
Lion House, DissIP21 4JA
Secretary
Appointed 18 Mar 2004
Resigned 30 Jun 2008

CLARKE, David Charles

Resigned
Corner House, WoodbridgeIP13 8AA
Secretary
Appointed N/A
Resigned 31 Dec 1995

SLEDMERE, Peter Robert

Resigned
Tanglewood Church Road, IpswichIP6 9NP
Secretary
Appointed 31 Dec 1995
Resigned 31 Jan 2004

ANSCOMBE, Richard Edwin

Resigned
Framlingham, WoodbridgeIP13 9EE
Born May 1961
Director
Appointed 20 Oct 2015
Resigned 15 Oct 2019

GREENWELL, Serena Jane

Resigned
Framlingham, WoodbridgeIP13 9EE
Born October 1957
Director
Appointed 11 May 2010
Resigned 20 Oct 2015

READ, Andrew James

Resigned
Framlingham, WoodbridgeIP13 9EE
Born February 1964
Director
Appointed 15 Oct 2019
Resigned 14 Nov 2024

WATSON, Ian Nicholas

Resigned
Garland House, Bury St EdmundsIP33 1EZ
Born February 1957
Director
Appointed 25 Sept 2009
Resigned 10 May 2010

Persons with significant control

1

Framlingham, WoodbridgeIP13 9EE

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

119

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Corporate Director Company With Change Date
4 June 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Corporate Director Company With Change Date
11 June 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 June 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
8 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
21 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
225(1)225(1)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
16 June 1991
363b363b
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
26 September 1990
363363
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full Group
7 June 1988
AAAnnual Accounts
Resolution
6 May 1988
RESOLUTIONSResolutions
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363