Background WavePink WaveYellow Wave

THE FROME INDEPENDENT C.I.C. (06862981)

THE FROME INDEPENDENT C.I.C. (06862981) is an active UK company. incorporated on 30 March 2009. with registered office in Frome. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via stalls and markets of food, beverages and tobacco products and 3 other business activities. THE FROME INDEPENDENT C.I.C. has been registered for 17 years. Current directors include BIELBY, Kathryn Amy, ELIOT, Tobias Hugo, HILLS, Anne Marie and 3 others.

Company Number
06862981
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2009
Age
17 years
Address
6b Palmer Street, Frome, BA11 1DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via stalls and markets of food, beverages and tobacco products
Directors
BIELBY, Kathryn Amy, ELIOT, Tobias Hugo, HILLS, Anne Marie, REILLY, Pandora Savannah, SOLO-HAWTHORN, Holly Victoria, WRIGHT, Gary Paul
SIC Codes
47810, 47820, 47890, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FROME INDEPENDENT C.I.C.

THE FROME INDEPENDENT C.I.C. is an active company incorporated on 30 March 2009 with the registered office located in Frome. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via stalls and markets of food, beverages and tobacco products and 3 other business activities. THE FROME INDEPENDENT C.I.C. was registered 17 years ago.(SIC: 47810, 47820, 47890, 90040)

Status

active

Active since 17 years ago

Company No

06862981

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 30 March 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

THE FROME INDEPENDENT LIMITED
From: 12 September 2019To: 25 July 2024
FROME SUPER MARKET LIMITED
From: 17 May 2013To: 12 September 2019
ST CATHERINE'S ARTISAN MARKET LIMITED
From: 30 March 2009To: 17 May 2013
Contact
Address

6b Palmer Street Frome, BA11 1DS,

Previous Addresses

Studio 7, Black Swan Arts 2 Bridge Street Frome Somerset BA11 1BB England
From: 16 February 2018To: 5 February 2020
The Old Church School Butts Hill Frome Somerset BA11 1HR
From: 30 March 2009To: 16 February 2018
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 16
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
Dec 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BIELBY, Kathryn Amy

Active
Palmer Street, FromeBA11 1DS
Born December 1967
Director
Appointed 03 Oct 2024

ELIOT, Tobias Hugo

Active
Palmer Street, FromeBA11 1DS
Born August 1978
Director
Appointed 16 Sept 2024

HILLS, Anne Marie

Active
Palmer Street, FromeBA11 1DS
Born May 1966
Director
Appointed 22 May 2020

REILLY, Pandora Savannah

Active
Palmer Street, FromeBA11 1DS
Born June 1971
Director
Appointed 18 Sept 2024

SOLO-HAWTHORN, Holly Victoria

Active
Palmer Street, FromeBA11 1DS
Born April 1977
Director
Appointed 03 Oct 2024

WRIGHT, Gary Paul

Active
Palmer Street, FromeBA11 1PJ
Born September 1980
Director
Appointed 18 Sept 2024

EDDY, Gavin Rhys

Resigned
Vicarage Street, FromeBA11 1PU
Secretary
Appointed 30 Mar 2009
Resigned 31 Dec 2018

ANDREW, Elizabeth Mary

Resigned
Palmer Street, FromeBA11 1DS
Born September 1968
Director
Appointed 12 Feb 2020
Resigned 05 Dec 2022

CLAYSON, Tabitha Marne

Resigned
Palmer Street, FromeBA11 1DS
Born April 1970
Director
Appointed 04 Apr 2019
Resigned 16 Sept 2024

EDDY, Gavin Rhys

Resigned
Vicarage Street, FromeBA11 1PU
Born December 1967
Director
Appointed 30 Mar 2009
Resigned 31 Dec 2018

GABBEDEY, Annette Jane

Resigned
Butts Hill, FromeBA11 1HR
Born May 1965
Director
Appointed 20 Apr 2010
Resigned 09 Jun 2012

HAM, Philip John

Resigned
Palmer Street, FromeBA11 1DS
Born August 1952
Director
Appointed 29 Apr 2013
Resigned 24 Jan 2025

HERBERT, Allison Janette

Resigned
29 Portway, FromeBA11 1QT
Born August 1964
Director
Appointed 30 Mar 2009
Resigned 28 Jan 2011

PINNOCK, Richard Francis, Cllr

Resigned
Butts Hill, FromeBA11 1HR
Born November 1973
Director
Appointed 29 Apr 2013
Resigned 08 Aug 2015

THOMAS, Charlotte Clare

Resigned
Butts Hill, FromeBA11 1HR
Born June 1984
Director
Appointed 28 Jan 2011
Resigned 16 Jul 2012

WHITE, Nicholas James

Resigned
2 Bridge Street, FromeBA11 1BB
Born August 1961
Director
Appointed 29 Apr 2013
Resigned 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Change Of Name Community Interest Company
25 July 2024
CICCONCICCON
Certificate Change Of Name Company
25 July 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Resolution
12 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Memorandum Articles
10 June 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Incorporation Company
30 March 2009
NEWINCIncorporation