Background WavePink WaveYellow Wave

FROSTALL LIMITED (03412633)

FROSTALL LIMITED (03412633) is an active UK company. incorporated on 31 July 1997. with registered office in Warrrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FROSTALL LIMITED has been registered for 28 years. Current directors include VEREY, David Peter, VEREY, Louise Marie, VEREY, Peter.

Company Number
03412633
Status
active
Type
ltd
Incorporated
31 July 1997
Age
28 years
Address
Wilson House, Cinnamon Park, Warrrington, WA2 0XP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VEREY, David Peter, VEREY, Louise Marie, VEREY, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROSTALL LIMITED

FROSTALL LIMITED is an active company incorporated on 31 July 1997 with the registered office located in Warrrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FROSTALL LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03412633

LTD Company

Age

28 Years

Incorporated 31 July 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Wilson House, Cinnamon Park Crab Lane, Fearnhead Warrrington, WA2 0XP,

Previous Addresses

C/O C/O Rubax Lifts Limited Wilson House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP
From: 6 October 2011To: 28 August 2018
, Wilson House Cinnamon Park, Fearnhead, Warrington, Cheshire, WA2 0XP, Uk
From: 31 July 1997To: 6 October 2011
Timeline

10 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Apr 12
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Jun 16
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VEREY, David Peter

Active
Crab Lane, Fearnhead, WarrringtonWA2 0XP
Born December 1977
Director
Appointed 20 Aug 1997

VEREY, Louise Marie

Active
Crab Lane, Fearnhead, WarrringtonWA2 0XP
Born May 1981
Director
Appointed 20 Aug 1997

VEREY, Peter

Active
Crab Lane, Fearnhead, WarrringtonWA2 0XP
Born September 1950
Director
Appointed 20 Aug 1997

VEREY, Maureen

Resigned
Cinnamon Park, Crab Lane, WarringtonWA2 0XP
Secretary
Appointed 20 Aug 1997
Resigned 15 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1997
Resigned 20 Aug 1997

SHAH, Nishma

Resigned
Cinnamon Park, Crab Lane, WarringtonWA2 0XP
Born November 1974
Director
Appointed 24 Sept 2007
Resigned 02 Apr 2012

VEREY, Maureen

Resigned
Cinnamon Park, Crab Lane, WarringtonWA2 0XP
Born November 1950
Director
Appointed 20 Aug 1997
Resigned 15 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1997
Resigned 20 Aug 1997

Persons with significant control

3

2 Active
1 Ceased

Ms Louise Marie Verey

Active
Crab Lane, Fearnhead, WarrringtonWA2 0XP
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2017

Mr David Peter Verey

Active
Crab Lane, Fearnhead, WarrringtonWA2 0XP
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2017
Cinnamon Park, WarringtonWA2 0XP

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

131

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 December 2020
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
3 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Capital Cancellation Shares
22 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
21 August 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
5 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
12 February 2009
287Change of Registered Office
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
19 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 May 2008
AAAnnual Accounts
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Statement Of Affairs
6 June 2007
SASA
Legacy
6 June 2007
88(2)R88(2)R
Legacy
22 May 2007
123Notice of Increase in Nominal Capital
Resolution
22 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
225Change of Accounting Reference Date
Auditors Resignation Company
20 September 2005
AUDAUD
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
2 December 2004
287Change of Registered Office
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
123Notice of Increase in Nominal Capital
Legacy
6 May 1999
88(2)R88(2)R
Legacy
1 February 1999
225Change of Accounting Reference Date
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
287Change of Registered Office
Incorporation Company
31 July 1997
NEWINCIncorporation