Background WavePink WaveYellow Wave

FRENKEL TOPPING LIMITED (02312427)

FRENKEL TOPPING LIMITED (02312427) is an active UK company. incorporated on 3 November 1988. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FRENKEL TOPPING LIMITED has been registered for 37 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, HOLT, Mark Stuart.

Company Number
02312427
Status
active
Type
ltd
Incorporated
3 November 1988
Age
37 years
Address
Frenkel House 15 Carolina Way, Manchester, M50 2ZY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, HOLT, Mark Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENKEL TOPPING LIMITED

FRENKEL TOPPING LIMITED is an active company incorporated on 3 November 1988 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FRENKEL TOPPING LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02312427

LTD Company

Age

37 Years

Incorporated 3 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

FRENKEL TOPPING FINANCIAL SERVICES LIMITED
From: 10 October 1989To: 23 June 2000
LAPBET LIMITED
From: 3 November 1988To: 10 October 1989
Contact
Address

Frenkel House 15 Carolina Way Salford Manchester, M50 2ZY,

Previous Addresses

4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP
From: 3 November 1988To: 27 January 2017
Timeline

10 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jan 12
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, ManchesterM50 2ZY
Born January 1975
Director
Appointed 01 Mar 2020

FRASER, Richard Cullen

Active
Lancastrian Office Centre, Old TraffordM32 0FP
Born December 1959
Director
Appointed 27 Oct 1992

HOLT, Mark Stuart

Active
15 Carolina Way, ManchesterM50 2ZY
Born October 1976
Director
Appointed 12 Feb 2016

DEAN, Julie

Resigned
Lancastrian Office Centre, Old TraffordM32 0FP
Secretary
Appointed 01 May 2007
Resigned 30 Jul 2017

FRASER, Richard Cullen

Resigned
8 The Park, OldhamOL4 4ES
Secretary
Appointed 09 Jul 2004
Resigned 01 May 2007

FRENKEL, John Richard

Resigned
28 Kingsley Way, LondonN2 0EW
Secretary
Appointed N/A
Resigned 08 Jul 2004

LEECH, Nicholas

Resigned
5 Verdant Way, RochdaleOL16 4QY
Secretary
Appointed 27 Jul 2004
Resigned 02 Aug 2004

ASHCROFT, Stephen

Resigned
4 The Carriages, AltrinchamWA14 4AF
Born April 1956
Director
Appointed N/A
Resigned 01 May 2008

BAILEY, Pamela

Resigned
11 Hatley Drive, CambridgeCB5 0AY
Born August 1951
Director
Appointed 12 Jun 2000
Resigned 31 Mar 2003

BENTLEY, Stephen Graham

Resigned
15 Carolina Way, ManchesterM50 2ZY
Born July 1953
Director
Appointed 01 Feb 2018
Resigned 01 Mar 2020

CLEMENT, Janie

Resigned
19 Heron Drive, ManchesterM34 5QX
Born September 1957
Director
Appointed 01 Jul 2000
Resigned 30 Nov 2001

DEAN, Julie

Resigned
15 Carolina Way, ManchesterM50 2ZY
Born December 1975
Director
Appointed 16 Jan 2012
Resigned 30 Jul 2017

FRENKEL, John Richard

Resigned
28 Kingsley Way, LondonN2 0EW
Born March 1953
Director
Appointed N/A
Resigned 08 Jul 2004

LEVY, Ivor

Resigned
15 The Glen, BoltonBL1 5DB
Born June 1937
Director
Appointed N/A
Resigned 26 Oct 1999

REYNARD, John Anthony

Resigned
Waterfoot House, BoltonBL1 5JF
Born May 1959
Director
Appointed N/A
Resigned 27 Jul 1995

SHUTTLEWORTH, Barbara Mary

Resigned
30 Sandringham Road, ManchesterM28 1LX
Born October 1957
Director
Appointed 01 Jun 1996
Resigned 20 Mar 2000

STANLEY, Brian John

Resigned
32 St Leonards Way, HornchurchRM11 1FR
Born June 1959
Director
Appointed 01 Jul 2000
Resigned 30 Sept 2002

TOPPING, Michael

Resigned
23 Forest Road, TarporleyCW6 0HX
Born May 1950
Director
Appointed N/A
Resigned 20 Mar 2000

Persons with significant control

1

Lancastrian Office Centre, Old TraffordM32 0FP

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

158

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Memorandum Articles
23 February 2024
MAMA
Resolution
1 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Auditors Resignation Company
21 July 2020
AUDAUD
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Move Registers To Sail Company
21 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
1 April 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
9 January 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Memorandum Articles
3 October 2007
MEM/ARTSMEM/ARTS
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Auditors Resignation Company
23 March 2004
AUDAUD
Accounts With Accounts Type Group
22 March 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2000
288aAppointment of Director or Secretary
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
123Notice of Increase in Nominal Capital
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
29 June 1997
287Change of Registered Office
Legacy
1 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 1997
AUDAUD
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
23 August 1996
288288
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
225(1)225(1)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Auditors Resignation Company
21 February 1994
AUDAUD
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
288288
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
22 February 1991
AAAnnual Accounts
Legacy
25 September 1990
288288
Legacy
20 July 1990
288288
Legacy
30 March 1990
225(1)225(1)
Legacy
21 March 1990
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 March 1990
AAAnnual Accounts
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
16 March 1990
363363
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1989
288288
Legacy
13 November 1989
288288
Legacy
31 October 1989
88(2)R88(2)R
Legacy
31 October 1989
123Notice of Increase in Nominal Capital
Resolution
31 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1989
287Change of Registered Office
Legacy
27 January 1989
288288
Memorandum Articles
18 January 1989
MEM/ARTSMEM/ARTS
Resolution
18 January 1989
RESOLUTIONSResolutions
Incorporation Company
3 November 1988
NEWINCIncorporation