Background WavePink WaveYellow Wave

FRAMTRADE LIMITED (01999573)

FRAMTRADE LIMITED (01999573) is an active UK company. incorporated on 13 March 1986. with registered office in Woodbridge. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FRAMTRADE LIMITED has been registered for 40 years. Current directors include FOSKETT, James, HALTON, Tom, HOUSTON, Wendy and 3 others.

Company Number
01999573
Status
active
Type
ltd
Incorporated
13 March 1986
Age
40 years
Address
Station Road, Woodbridge, IP13 9EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FOSKETT, James, HALTON, Tom, HOUSTON, Wendy, KNOWLES, Andrew, PLEASANCE, Gary Steven, FRAM FARMERS LIMITED
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMTRADE LIMITED

FRAMTRADE LIMITED is an active company incorporated on 13 March 1986 with the registered office located in Woodbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FRAMTRADE LIMITED was registered 40 years ago.(SIC: 46900)

Status

active

Active since 40 years ago

Company No

01999573

LTD Company

Age

40 Years

Incorporated 13 March 1986

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 11 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

WESTHALL TRADING LIMITED
From: 13 March 1986To: 7 December 1990
Contact
Address

Station Road Framlingham Woodbridge, IP13 9EE,

Previous Addresses

New Road Framlingham Woodbridge Suffolk IP13 9AT United Kingdom
From: 27 March 2014To: 10 April 2014
New Road Framlingham Woodbridge Suffolk IP13 9AT
From: 13 March 1986To: 27 March 2014
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 23
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

LAMBERT, Mark Andrew

Active
Framlingham, WoodbridgeIP13 9EE
Secretary
Appointed 23 Dec 2010

FOSKETT, James

Active
Framlingham, WoodbridgeIP13 9EE
Born August 1957
Director
Appointed 02 Dec 2020

HALTON, Tom

Active
Framlingham, WoodbridgeIP13 9EE
Born June 1969
Director
Appointed 15 May 2025

HOUSTON, Wendy

Active
Framlingham, WoodbridgeIP13 9EE
Born July 1974
Director
Appointed 21 May 2020

KNOWLES, Andrew

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

PLEASANCE, Gary Steven

Active
Framlingham, WoodbridgeIP13 9EE
Born April 1960
Director
Appointed 23 Dec 2010

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 23 Dec 2010
Resigned 15 Oct 2019

BAKER-BATES, Rodney Pennington

Resigned
Framlingham, WoodbridgeIP13 9EE
Born April 1944
Director
Appointed 23 Dec 2010
Resigned 21 Nov 2019

GREENWELL, Serena Jane

Resigned
Framlingham, WoodbridgeIP13 9EE
Born October 1957
Director
Appointed 11 May 2010
Resigned 01 Jul 2016

HESTER, Karen

Resigned
Framlingham, WoodbridgeIP13 9EE
Born June 1962
Director
Appointed 10 May 2018
Resigned 26 Nov 2020

PARKINSON, Christopher John

Resigned
Hoo, WoodbridgeIP13 7QT
Born July 1952
Director
Appointed 01 Jul 2016
Resigned 23 Oct 2018

READ, Andrew James

Resigned
Framlingham, WoodbridgeIP13 9EE
Born February 1964
Director
Appointed 23 Oct 2018
Resigned 04 Jan 2023

WATSON, Ian Nicholas

Resigned
New Road, WoodbridgeIP13 9AT
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

133

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Corporate Director Company With Change Date
17 April 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Corporate Director Company With Change Date
10 April 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 March 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
30 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
225(1)225(1)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
8 July 1991
363aAnnual Return
Legacy
28 April 1991
363aAnnual Return
Legacy
8 April 1991
225(1)225(1)
Resolution
12 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
6 September 1990
288288
Legacy
6 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
224224
Legacy
24 July 1986
287Change of Registered Office