Background WavePink WaveYellow Wave

FRENSON LIMITED (02827720)

FRENSON LIMITED (02827720) is an active UK company. incorporated on 16 June 1993. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FRENSON LIMITED has been registered for 32 years. Current directors include DIXON, Wendy Joanne, LUCAS STONE, Max.

Company Number
02827720
Status
active
Type
ltd
Incorporated
16 June 1993
Age
32 years
Address
89 Wood Street, Liverpool, L1 4NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIXON, Wendy Joanne, LUCAS STONE, Max
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENSON LIMITED

FRENSON LIMITED is an active company incorporated on 16 June 1993 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. FRENSON LIMITED was registered 32 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 32 years ago

Company No

02827720

LTD Company

Age

32 Years

Incorporated 16 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

89 Wood Street Liverpool, L1 4NU,

Previous Addresses

9 Gambier Terrace Liverpool L1 7BG England
From: 9 January 2019To: 18 January 2024
, 10 Upper Berkeley Street, London, W1H 7PE
From: 16 June 1993To: 9 January 2019
Timeline

11 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Funding Round
Apr 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Capital Update
Mar 23
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DIXON, Wendy Joanne

Active
Wood Street, LiverpoolL1 4NU
Secretary
Appointed 06 Apr 2022

STONE, Max Lucas

Active
Wood Street, LiverpoolL1 4NU
Secretary
Appointed 06 Apr 2022

DIXON, Wendy Joanne

Active
Wood Street, LiverpoolL1 4NU
Born December 1963
Director
Appointed 18 Aug 1993

LUCAS STONE, Max

Active
Wood Street, LiverpoolL1 4NU
Born October 1943
Director
Appointed 18 Sept 1993

DE BARR, Richard Jeremy

Resigned
38 Tring Avenue, LondonW5 3QB
Secretary
Appointed 23 Sept 1996
Resigned 23 Jun 2017

MAURICE, Paul Gary

Resigned
28 Beechwood Avenue, LondonN3 3AX
Secretary
Appointed 16 Jul 1993
Resigned 01 Mar 1996

MELLISH, Richard Paul

Resigned
18 Graham Avenue, LondonW13 9TQ
Secretary
Appointed 25 Sept 1997
Resigned 31 Dec 2003

MOLYNEAUX, Keith

Resigned
Gambier Terrace, LiverpoolL1 7BG
Secretary
Appointed 09 Jan 2019
Resigned 06 Apr 2022

SUTHERLAND, John Alexander

Resigned
55a Parson Street, LondonNW4 1QT
Secretary
Appointed 01 Mar 1996
Resigned 23 Sept 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Jun 1993
Resigned 16 Jul 1993

ANKERS, Neil Murray

Resigned
The Beeches Main Road, ChesterCH4 9AJ
Born June 1960
Director
Appointed 16 Jan 1996
Resigned 23 Sept 1996

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 14 Jul 2003
Resigned 06 Dec 2018

COLLINS, Steven Ross

Resigned
Bulstrode Street, LondonW1U 2JH
Born December 1952
Director
Appointed 14 Jul 2003
Resigned 10 Dec 2018

DAGUL, Malcolm

Resigned
1 Dancastle Court Arcadia Avenue, LondonN3 2JU
Born March 1953
Director
Appointed 16 Jul 1993
Resigned 16 Jan 1996

JACKSON, Graeme

Resigned
56 Grosvenor Hill, LondonW1X 9JE
Born March 1943
Director
Appointed 16 Jan 1996
Resigned 23 Sept 1996

JAYE, Andrew Ian

Resigned
Weatheroak, StanmoreHA7 3HP
Born August 1954
Director
Appointed 16 Jul 1993
Resigned 14 Jul 2003

LEBOR, Laurence Stephen

Resigned
33 Hativat Golani, IsraelFOREIGN
Born April 1951
Director
Appointed 16 Jul 1993
Resigned 14 Sept 1995

MAURICE, Paul Gary

Resigned
28 Beechwood Avenue, LondonN3 3AX
Born March 1954
Director
Appointed 16 Jul 1993
Resigned 16 Jan 1996

NADLER, Robert Arthur

Resigned
123 Old Church Street, LondonSW3 6EA
Born December 1953
Director
Appointed 23 Sept 1996
Resigned 14 Jul 2003

ROSS, Nigel Keith

Resigned
60 Cumberland Terrace, LondonNW1 4HJ
Born February 1951
Director
Appointed 16 Jul 1993
Resigned 14 Jul 2003

STEINBERG, Mark Neil

Resigned
Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 14 Jul 2003
Resigned 06 Dec 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Jun 1993
Resigned 16 Jul 1993

Persons with significant control

3

2 Active
1 Ceased

Ms Wendy Joanne Dixon

Active
Wood Street, LiverpoolL1 4NU
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018

Mr Max Lucas Stone

Active
Wood Street, LiverpoolL1 4NU
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018

Haigside Limited

Ceased
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 March 2023
SH19Statement of Capital
Legacy
22 March 2023
SH20SH20
Legacy
22 March 2023
CAP-SSCAP-SS
Resolution
22 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Resolution
12 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2022
CC04CC04
Memorandum Articles
12 April 2022
MAMA
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Legacy
10 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
287Change of Registered Office
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
363b363b
Legacy
13 March 1997
225(1)225(1)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
19 October 1996
287Change of Registered Office
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
30 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
88(2)R88(2)R
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
224224
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
16 August 1993
287Change of Registered Office
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Incorporation Company
16 June 1993
NEWINCIncorporation