Company NameA. Frew (Haulage Contractors And Coal Merchants) Limited
DirectorsThomas Frew and Alain Frew
Company StatusActive
Company NumberSC041122
CategoryPrivate Limited Company
Incorporation Date8 October 1964(59 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Thomas Frew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1988(24 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address79 Sinclair Street
Stevenston
KA20 4AL
Scotland
Director NameMr Alain Frew
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(59 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Sinclair Street
Stevenston
KA20 4AL
Scotland
Director NameAngus Frew
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(24 years, 1 month after company formation)
Appointment Duration32 years, 7 months (resigned 17 July 2021)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address79 Sinclair Street
Stevenston
KA20 4AL
Scotland
Secretary NameAlexander Reid Frew
NationalityBritish
StatusResigned
Appointed30 November 1988(24 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 25 November 2000)
RoleCompany Director
Correspondence Address11 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameAngus Frew
NationalityBritish
StatusResigned
Appointed25 November 2000(36 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 17 July 2021)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address88 Boglemart Street
Stevenston
Ayrshire
KA20 3JL
Scotland

Contact

Telephone01294 462301
Telephone regionArdrossan

Location

Registered Address79 Sinclair Street
Stevenston
KA20 4AL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

5k at £1Angus Frew
50.00%
Ordinary
5k at £1Thomas Frew
50.00%
Ordinary

Financials

Year2014
Net Worth£152,881
Cash£31,249
Current Liabilities£57,653

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
16 May 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Angus Frew on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Thomas Frew on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Thomas Frew on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Angus Frew on 31 December 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (9 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (9 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)