Company NameFriarsgate (Reading) Limited
DirectorsNigel John Anderton and Alan Gordon Bennett
Company StatusActive
Company Number05349470
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel John Anderton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(2 days after company formation)
Appointment Duration19 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameAlan Gordon Bennett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(2 days after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameAlan Gordon Bennett
NationalityBritish
StatusCurrent
Appointed03 February 2005(2 days after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameChristopher John Mills
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2005)
RoleChartered Surveyor
Correspondence AddressTintels
Ricksons Lane
West Horsley
Surrey
KT24 6HU
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Location

Registered Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Friarsgate Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

14 March 2007Delivered on: 21 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 July 2005Delivered on: 27 July 2005
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
5 February 2021Notification of Friarsgate Developments Limited as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Withdrawal of a person with significant control statement on 5 February 2021 (2 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
4 February 2010Director's details changed for Alan Gordon Bennett on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Alan Gordon Bennett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Nigel John Anderton on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Alan Gordon Bennett on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Alan Gordon Bennett on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Alan Gordon Bennett on 4 February 2010 (1 page)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Alan Gordon Bennett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Nigel John Anderton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Nigel John Anderton on 4 February 2010 (2 pages)
12 October 2009Full accounts made up to 31 March 2009 (12 pages)
12 October 2009Full accounts made up to 31 March 2009 (12 pages)
13 February 2009Return made up to 01/02/09; full list of members (3 pages)
13 February 2009Return made up to 01/02/09; full list of members (3 pages)
24 November 2008Full accounts made up to 31 March 2008 (12 pages)
24 November 2008Full accounts made up to 31 March 2008 (12 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 December 2007Full accounts made up to 31 March 2007 (12 pages)
19 December 2007Full accounts made up to 31 March 2007 (12 pages)
21 March 2007Particulars of mortgage/charge (13 pages)
21 March 2007Particulars of mortgage/charge (13 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 January 2007Full accounts made up to 31 March 2006 (12 pages)
2 January 2007Full accounts made up to 31 March 2006 (12 pages)
16 February 2006Return made up to 01/02/06; full list of members (2 pages)
16 February 2006Return made up to 01/02/06; full list of members (2 pages)
27 July 2005Particulars of mortgage/charge (6 pages)
27 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
23 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 February 2005Registered office changed on 17/02/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005Registered office changed on 17/02/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
17 February 2005Director resigned (1 page)
1 February 2005Incorporation (19 pages)
1 February 2005Incorporation (19 pages)