Background WavePink WaveYellow Wave

FROBISHERS JUICES (HOLDINGS) LIMITED (08190171)

FROBISHERS JUICES (HOLDINGS) LIMITED (08190171) is an active UK company. incorporated on 23 August 2012. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FROBISHERS JUICES (HOLDINGS) LIMITED has been registered for 13 years. Current directors include BARR, Julie Anne, FARLEY, Peter.

Company Number
08190171
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
11 Mallard Road, Exeter, EX2 7LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARR, Julie Anne, FARLEY, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROBISHERS JUICES (HOLDINGS) LIMITED

FROBISHERS JUICES (HOLDINGS) LIMITED is an active company incorporated on 23 August 2012 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FROBISHERS JUICES (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08190171

LTD Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

11 Mallard Road Sowton Industrial Estate Exeter, EX2 7LD,

Previous Addresses

6a Cranmere Court Lustleigh Close Matford Business Park, Marsh Barton Trading Estate Exeter Devon EX2 8PW England
From: 27 June 2017To: 26 March 2021
The Juice House 1 Leigham Business Units 1 Leigham Business Units Silverton Road, Matford Park Exeter Devon EX2 8HY
From: 23 August 2012To: 27 June 2017
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Oct 12
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 15
Director Left
Jul 17
Capital Reduction
Jan 22
Funding Round
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARR, Julie Anne

Active
Mollins Road, GlasgowG68 9HD
Born February 1973
Director
Appointed 23 Jan 2026

FARLEY, Peter

Active
Mollins Road, GlasgowG68 9HD
Born May 1981
Director
Appointed 23 Jan 2026

CARTER, Steven

Resigned
Mallard Road, ExeterEX2 7LD
Born October 1960
Director
Appointed 23 Aug 2013
Resigned 23 Jan 2026

CLARK, Andrew

Resigned
Mallard Road, ExeterEX2 7LD
Born February 1963
Director
Appointed 23 Aug 2013
Resigned 23 Jan 2026

HOLLAND, Graham Paget

Resigned
Mallard Road, ExeterEX2 7LD
Born January 1969
Director
Appointed 23 Aug 2012
Resigned 23 Jan 2026

PARSONS, Robert John

Resigned
Lustleigh Close, ExeterEX2 8PW
Born December 1965
Director
Appointed 01 Feb 2015
Resigned 01 Jul 2017

PEARCE, David Michael

Resigned
Mallard Road, ExeterEX2 7LD
Born August 1964
Director
Appointed 23 Aug 2012
Resigned 23 Jan 2026

SPRAGUE, Nicholas Simon

Resigned
Mallard Road, ExeterEX2 7LD
Born March 1967
Director
Appointed 23 Aug 2012
Resigned 23 Jan 2026

TAYLOR, Ian Charles

Resigned
Mallard Road, ExeterEX2 7LD
Born March 1972
Director
Appointed 23 Aug 2012
Resigned 23 Jan 2026

Persons with significant control

1

Mollins Road, GlasgowG68 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

70

Legacy
11 April 2026
GUARANTEE2GUARANTEE2
Legacy
11 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Legacy
29 December 2025
ANNOTATIONANNOTATION
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Statement Of Companys Objects
1 December 2025
CC04CC04
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Legacy
20 November 2025
RP01SH01RP01SH01
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Memorandum Articles
25 July 2024
MAMA
Resolution
25 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Memorandum Articles
1 February 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
5 January 2022
SH06Cancellation of Shares
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2012
NEWINCIncorporation