Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Frankham Bros Trade Holdings Limited
Frankham Bros Trade Holdings Limited is an active company incorporated on 22 September 2020 with the registered office located in Leicester, Leicestershire. Frankham Bros Trade Holdings Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12896956
Private limited company
Age
5 years
Incorporated
22 September 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 September 2025
(2 months ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Frankham Bros Trade Holdings Limited
Contact
Update Details
Address
Main Building Wharf Way
Glen Parva
Leicester
Leicestershire
LE2 9TF
England
Address changed on
13 Dec 2021
(3 years ago)
Previous address was
406 Duffield Road Derby DE22 1ES England
Companies in LE2 9TF
Telephone
Unreported
Email
Unreported
Website
Summitgroup.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Peter James Raybould
Director • British • Lives in UK • Born in Feb 1965
Mr Christopher Kim Rayment
Director • British • Lives in England • Born in Apr 1955
Graeme Doy
Director • British • Lives in England • Born in Jan 1971
Mr Michael Robert Measey
Director • British • Lives in UK • Born in May 1954
John Neville Whitfield
Director • British • Lives in England • Born in Apr 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Frankham Bros Limited
Peter James Raybould, John Neville Whitfield, and 4 more are mutual people.
Active
Threesixty Holdco3 Limited
Peter James Raybould, John Neville Whitfield, and 4 more are mutual people.
Active
Summit Investco Limited
Peter James Raybould, John Neville Whitfield, and 4 more are mutual people.
Active
Threesixty Holdco 4 Limited
Peter James Raybould, John Neville Whitfield, and 2 more are mutual people.
Active
Pen Cutting Tools Limited
Peter James Raybould, John Neville Whitfield, and 1 more are mutual people.
Active
Technocover Ltd
Peter James Raybould, Graeme Doy, and 1 more are mutual people.
Active
Threesixty Investments Limited
Peter James Raybould, John Neville Whitfield, and 1 more are mutual people.
Active
Pen Cutting Holdings Limited
Peter James Raybould, John Neville Whitfield, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£3.9M
Same as previous period
Total Liabilities
-£599.77K
Same as previous period
Net Assets
£3.3M
Same as previous period
Debt Ratio (%)
15%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Sep 2025
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Mr Graeme Doy Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 24 Aug 2023
Mr Christopher Kim Rayment Details Changed
3 Years Ago on 21 Sep 2022
Mr Graeme Doy Details Changed
3 Years Ago on 21 Sep 2022
Confirmation Submitted
3 Years Ago on 21 Sep 2022
Get Alerts
Get Credit Report
Discover Frankham Bros Trade Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 8 September 2024 with updates
Submitted on 10 Sep 2024
Director's details changed for Mr Graeme Doy on 24 January 2024
Submitted on 27 Jan 2024
Confirmation statement made on 8 September 2023 with updates
Submitted on 8 Sep 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Aug 2023
Director's details changed for Mr Christopher Kim Rayment on 21 September 2022
Submitted on 22 Sep 2022
Change of details for Summit Investco Limited as a person with significant control on 21 September 2022
Submitted on 21 Sep 2022
Director's details changed for Mr John Neville Whitfield on 21 September 2022
Submitted on 21 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs