Background WavePink WaveYellow Wave

FRAZER NASH LIMITED (05595367)

FRAZER NASH LIMITED (05595367) is an active UK company. incorporated on 18 October 2005. with registered office in Dudley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRAZER NASH LIMITED has been registered for 20 years. Current directors include PARSONS, Richard, SMITH, Geoffrey Francis, WHITE, Brian Harold.

Company Number
05595367
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
No 4 Castle Court 2, Dudley, DY1 4RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARSONS, Richard, SMITH, Geoffrey Francis, WHITE, Brian Harold
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAZER NASH LIMITED

FRAZER NASH LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Dudley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRAZER NASH LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05595367

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

FN SPARES LIMITED
From: 18 October 2005To: 12 January 2007
Contact
Address

No 4 Castle Court 2 Castlegate Way Dudley, DY1 4RH,

Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 12
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WHITE, Brian Harold

Active
No 4 Castle Court 2, DudleyDY1 4RH
Secretary
Appointed 12 Dec 2015

PARSONS, Richard

Active
Mill Lane, Homesfield DronfieldS18 7WL
Born January 1960
Director
Appointed 24 Sept 2009

SMITH, Geoffrey Francis

Active
LongneyGL2 3SN
Born March 1949
Director
Appointed 24 Sept 2009

WHITE, Brian Harold

Active
No 4 Castle Court 2, DudleyDY1 4RH
Born June 1967
Director
Appointed 12 Dec 2015

JOHN, Trevor Thomas

Resigned
Southstoke Hall, BathBA2 7DL
Secretary
Appointed 09 Dec 2006
Resigned 12 Dec 2015

NESTOR, Kevin Robert

Resigned
12 Longnor Road, StockportSK7 6ET
Secretary
Appointed 18 Oct 2005
Resigned 09 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 2005
Resigned 18 Oct 2005

CAWLEY, Andrew Michael

Resigned
4 Holmefield Croft, DoncasterDN10 6BS
Born February 1943
Director
Appointed 10 Jun 2008
Resigned 09 Dec 2023

JOHN, Trevor Thomas

Resigned
Southstoke Hall, BathBA2 7DL
Born November 1945
Director
Appointed 09 Dec 2006
Resigned 12 Dec 2015

JOSELAND, Mark Thomas

Resigned
Crossings Cottage, LudlowSY8 4AT
Born September 1931
Director
Appointed 18 Oct 2005
Resigned 17 Jun 2009

LOCK, Ian

Resigned
Brook Street, WelshpoolSY21 7NA
Born April 1944
Director
Appointed 24 Sept 2009
Resigned 08 Dec 2012

PARKER, Robin Hugh Cecil

Resigned
10 Earles Lane, TaporleyCW8 0QR
Born January 1935
Director
Appointed 18 Oct 2005
Resigned 24 Sept 2009

RICHMOND, Roger Spencer

Resigned
Abbotswell, FordingbridgeSP6 2JD
Born October 1934
Director
Appointed 18 Oct 2005
Resigned 13 Dec 2008

STIRLING, Alastair Ian

Resigned
The Homestead, High PeakSK23 0PU
Born November 1937
Director
Appointed 18 Oct 2005
Resigned 27 Jan 2006

Persons with significant control

1

Castle Court 2, Castlegate Way, DudleyDY1 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
25 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
4 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
288bResignation of Director or Secretary
Incorporation Company
18 October 2005
NEWINCIncorporation