Company NameFroconut Limited
Company StatusActive
Company Number01301345
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Roderic Watts
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1990(13 years, 1 month after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Simon William Watts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(13 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr James William Watts
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(37 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameDr Ian Alexander Watts
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address103 Cardigan Road
Bridlington
North Humberside
YO15 3LP
Director NameRoderic Cressor Watts
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(13 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Broomhall Road
Woking
Surrey
GU21 4AP
Director NameMrs Pamela Maxyne Watts
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(13 years, 10 months after company formation)
Appointment Duration29 years (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinland 106 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Secretary NameMrs Pamela Maxyne Watts
NationalityBritish
StatusResigned
Appointed14 January 1991(13 years, 10 months after company formation)
Appointment Duration29 years (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinland 106 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Executors Of Roderic Cressor Watts
51.00%
Ordinary
18 at £1Pamela Maxyne Watts
18.00%
Ordinary
15 at £1Martin Roderic Watts
15.00%
Ordinary
15 at £1Simon William Watts
15.00%
Ordinary
1 at £1Simon William Watts & Martin Roderic Watts
1.00%
Ordinary

Financials

Year2014
Net Worth£1,368,113
Cash£77,648
Current Liabilities£126,003

Accounts

Latest Accounts1 October 2022 (1 year, 5 months ago)
Next Accounts Due1 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

20 March 2015Delivered on: 22 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1 to 7 church lane, thorngumbald, east yorkshire, HU12 9PD.. All intellectual property rights that airse in connection with the company's business.
Outstanding
20 March 2015Delivered on: 22 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 47 skillings lane, brough, hull, HU15 1BA (title number HS255957).. All intellectual property rights now or at any time that arise in connection with the company's business.
Outstanding
29 June 1984Delivered on: 3 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 & 27 bishop lane, hull t/n hs 76277.
Outstanding
29 June 1984Delivered on: 3 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 high street, horsell woking surrey t/n sy 512448.
Outstanding
10 April 1979Delivered on: 17 April 1979
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises 2707 sq yds approx at skirlaugh north humberside together with all fixtures.
Outstanding
10 June 1977Delivered on: 20 June 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and hereditaments premises being a piece of f/hold land situate on the west side of church lane thorngumbald north humberside together with all fixtures whatsoever present & future.
Outstanding

Filing History

15 March 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
15 March 2021Termination of appointment of Pamela Maxyne Watts as a secretary on 3 February 2020 (1 page)
17 June 2020Total exemption full accounts made up to 1 October 2019 (11 pages)
3 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 1 October 2018 (11 pages)
14 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 1 October 2017 (11 pages)
21 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
20 September 2017Satisfaction of charge 4 in full (1 page)
20 September 2017Satisfaction of charge 3 in full (1 page)
20 September 2017Satisfaction of charge 013013450005 in full (1 page)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 013013450005 in full (1 page)
20 September 2017Satisfaction of charge 3 in full (1 page)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 4 in full (1 page)
3 July 2017Total exemption small company accounts made up to 1 October 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 1 October 2016 (5 pages)
24 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
9 January 2017Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Mr James William Watts on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Mr James William Watts on 1 January 2017 (2 pages)
28 November 2016Satisfaction of charge 2 in full (1 page)
28 November 2016Satisfaction of charge 2 in full (1 page)
12 April 2016Total exemption small company accounts made up to 1 October 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 1 October 2015 (5 pages)
29 March 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(8 pages)
11 February 2016Director's details changed for Mr Martin Roderic Watts on 1 January 2015 (2 pages)
11 February 2016Director's details changed for Mr Martin Roderic Watts on 1 January 2015 (2 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(8 pages)
24 August 2015S1096 Court Order to Rectify (2 pages)
24 August 2015S1096 Court Order to Rectify (2 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (5 pages)
17 April 2015Amending 288A (2 pages)
17 April 2015Amending 288A (2 pages)
22 March 2015Registration of charge 013013450006, created on 20 March 2015 (39 pages)
22 March 2015Registration of charge 013013450006, created on 20 March 2015 (39 pages)
24 February 2015Appointment of Mr Martin Roderic Watts as a director on 23 April 1990 (2 pages)
24 February 2015Appointment of Mr Martin Roderic Watts as a director on 23 April 1990 (2 pages)
18 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(8 pages)
18 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(8 pages)
5 January 2015Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page)
5 January 2015Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page)
19 May 2014Appointment of Mr James William Watts as a director (2 pages)
19 May 2014Appointment of Mr James William Watts as a director (2 pages)
4 April 2014Total exemption small company accounts made up to 1 October 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 1 October 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 1 October 2013 (5 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(8 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(8 pages)
11 April 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
20 April 2012Accounts for a dormant company made up to 1 October 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 1 October 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 1 October 2011 (5 pages)
26 January 2012Director's details changed for Simon William Watts on 27 October 2011 (2 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
26 January 2012Director's details changed for Simon William Watts on 27 October 2011 (2 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
31 May 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
8 February 2011Director's details changed for Simon William Watts on 5 January 2011 (2 pages)
8 February 2011Director's details changed for Simon William Watts on 5 January 2011 (2 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
8 February 2011Director's details changed for Simon William Watts on 5 January 2011 (2 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
31 March 2010Total exemption small company accounts made up to 1 October 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 1 October 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 1 October 2009 (6 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
31 March 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
18 March 2009Return made up to 11/01/09; no change of members (6 pages)
18 March 2009Return made up to 11/01/09; no change of members (6 pages)
20 June 2008Total exemption small company accounts made up to 1 October 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 1 October 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 1 October 2007 (6 pages)
19 June 2008Return made up to 14/01/08; no change of members (8 pages)
19 June 2008Return made up to 14/01/08; no change of members (8 pages)
10 April 2007Return made up to 14/01/07; full list of members (9 pages)
10 April 2007Return made up to 14/01/07; full list of members (9 pages)
16 March 2007Total exemption small company accounts made up to 1 October 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 1 October 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 1 October 2006 (6 pages)
13 July 2006Total exemption full accounts made up to 1 October 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 1 October 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 1 October 2005 (11 pages)
27 February 2006Return made up to 14/01/06; full list of members (9 pages)
27 February 2006Return made up to 14/01/06; full list of members (9 pages)
23 May 2005Total exemption full accounts made up to 1 October 2004 (11 pages)
23 May 2005Total exemption full accounts made up to 1 October 2004 (11 pages)
23 May 2005Total exemption full accounts made up to 1 October 2004 (11 pages)
7 April 2005Return made up to 14/01/05; full list of members (9 pages)
7 April 2005Return made up to 14/01/05; full list of members (9 pages)
15 June 2004Total exemption full accounts made up to 1 October 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 1 October 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 1 October 2003 (10 pages)
11 March 2004Return made up to 14/01/04; full list of members (9 pages)
11 March 2004Return made up to 14/01/04; full list of members (9 pages)
4 June 2003Total exemption full accounts made up to 1 October 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 1 October 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 1 October 2002 (10 pages)
7 March 2003Return made up to 14/01/03; full list of members (9 pages)
7 March 2003Return made up to 14/01/03; full list of members (9 pages)
6 June 2002Total exemption full accounts made up to 1 October 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 1 October 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 1 October 2001 (7 pages)
15 March 2002Return made up to 14/01/02; full list of members (8 pages)
15 March 2002Return made up to 14/01/02; full list of members (8 pages)
19 June 2001Full accounts made up to 1 October 2000 (7 pages)
19 June 2001Full accounts made up to 1 October 2000 (7 pages)
19 June 2001Full accounts made up to 1 October 2000 (7 pages)
20 March 2001Return made up to 14/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2001Return made up to 14/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Full accounts made up to 1 October 1999 (7 pages)
24 July 2000Full accounts made up to 1 October 1999 (7 pages)
24 July 2000Full accounts made up to 1 October 1999 (7 pages)
18 February 2000Return made up to 14/01/00; full list of members (8 pages)
18 February 2000Return made up to 14/01/00; full list of members (8 pages)
15 June 1999Full accounts made up to 1 October 1998 (7 pages)
15 June 1999Full accounts made up to 1 October 1998 (7 pages)
15 June 1999Full accounts made up to 1 October 1998 (7 pages)
13 March 1999Return made up to 14/01/99; change of members (6 pages)
13 March 1999Return made up to 14/01/99; change of members (6 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
28 July 1998Full accounts made up to 1 October 1997 (8 pages)
28 July 1998Full accounts made up to 1 October 1997 (8 pages)
28 July 1998Full accounts made up to 1 October 1997 (8 pages)
23 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Full accounts made up to 1 October 1996 (7 pages)
2 April 1997Full accounts made up to 1 October 1996 (7 pages)
2 April 1997Full accounts made up to 1 October 1996 (7 pages)
25 January 1997Return made up to 14/01/97; full list of members (8 pages)
25 January 1997Return made up to 14/01/97; full list of members (8 pages)
16 April 1996Full accounts made up to 1 October 1995 (7 pages)
16 April 1996Full accounts made up to 1 October 1995 (7 pages)
16 April 1996Full accounts made up to 1 October 1995 (7 pages)
11 March 1996Return made up to 14/01/96; no change of members (6 pages)
11 March 1996Return made up to 14/01/96; no change of members (6 pages)
24 May 1995Accounts for a small company made up to 1 October 1994 (7 pages)
24 May 1995Accounts for a small company made up to 1 October 1994 (7 pages)
24 May 1995Accounts for a small company made up to 1 October 1994 (7 pages)
13 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
27 April 1990New secretary appointed (2 pages)
27 April 1990New secretary appointed (2 pages)
17 August 1977Memorandum and Articles of Association (11 pages)
17 August 1977Memorandum and Articles of Association (11 pages)
16 May 1977New secretary appointed (3 pages)
16 May 1977New secretary appointed (3 pages)
7 March 1977Incorporation (10 pages)
7 March 1977Incorporation (10 pages)