Company NameFriars 697 Limited
DirectorsCraig Edwin Mills and Victoria Swindell
Company StatusActive
Company Number08728771
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Craig Edwin Mills
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(12 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Victoria Swindell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameInge David
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMills & Reeve Llp 8th Floor
1 New York Street
Manchester
M1 4AD
Director NameMr Howard Ian McCormick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr John Lee Davis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(12 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Jonathan Heavyside
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Carl Anthony Hayes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Howard Mccormick & Craig Mills
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

2 November 2023Cessation of Craig Edwin Mills as a person with significant control on 17 May 2021 (1 page)
2 November 2023Notification of Benjamin Mccluskey as a person with significant control on 17 May 2021 (2 pages)
2 November 2023Notification of Phillip Curran as a person with significant control on 17 May 2021 (2 pages)
2 November 2023Director's details changed for Mrs Victoria Swindell on 20 October 2023 (2 pages)
2 November 2023Notification of John Paul Watts as a person with significant control on 17 May 2021 (2 pages)
2 November 2023Notification of Hugh Mcfaul as a person with significant control on 17 May 2021 (2 pages)
1 November 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
1 November 2023Termination of appointment of Jonathan Heavyside as a director on 30 September 2023 (1 page)
24 October 2023Group of companies' accounts made up to 31 March 2023 (28 pages)
2 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
20 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
3 January 2023Cancellation of shares. Statement of capital on 2 December 2022
  • GBP 0.815789
(4 pages)
3 January 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 0.842105
(6 pages)
13 December 2022Group of companies' accounts made up to 31 March 2022 (27 pages)
30 November 2022Cancellation of shares. Statement of capital on 22 July 2022
  • GBP 0.847368
(6 pages)
8 November 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
17 October 2022Termination of appointment of Carl Anthony Hayes as a director on 4 August 2022 (1 page)
21 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
16 September 2022Cancellation of shares. Statement of capital on 22 July 2022
  • GBP 0.847368
(6 pages)
14 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 0.852631
(3 pages)
6 January 2022Group of companies' accounts made up to 31 March 2021 (25 pages)
17 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
15 May 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
15 May 2019Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 0.842105
(4 pages)
15 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 0.005263
(3 pages)
10 May 2019Termination of appointment of John Lee Davis as a director on 8 April 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Change of details for Mr Craig Edwin Mills as a person with significant control on 12 September 2018 (2 pages)
29 October 2018Appointment of Mrs Victoria Swindell as a director on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Carl Anthony Hayes as a director on 29 October 2018 (2 pages)
29 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
13 September 2018Change of details for Mr Craig Edwin Mills as a person with significant control on 3 March 2017 (2 pages)
11 October 2017Cessation of Howard Ian Mccormick as a person with significant control on 3 March 2017 (1 page)
11 October 2017Cessation of Howard Ian Mccormick as a person with significant control on 3 March 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 July 2017Cancellation of shares. Statement of capital on 23 June 2017
  • GBP 0.136842
(4 pages)
24 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 0.005263
(3 pages)
24 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
24 July 2017Cancellation of shares. Statement of capital on 23 June 2017
  • GBP 0.136842
(4 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 0.005263
(3 pages)
20 June 2017Appointment of Mr Jonathan Heavyside as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Jonathan Heavyside as a director on 20 June 2017 (2 pages)
24 March 2017Termination of appointment of Howard Ian Mccormick as a director on 22 March 2017 (1 page)
24 March 2017Termination of appointment of Howard Ian Mccormick as a director on 22 March 2017 (1 page)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 October 2016Sub-division of shares on 3 October 2016 (6 pages)
26 October 2016Sub-division of shares on 3 October 2016 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2015Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 12 August 2015 (1 page)
5 January 2015Appointment of Mr Howard Ian Mccormick as a director on 6 October 2014 (2 pages)
5 January 2015Termination of appointment of Inge David as a director on 6 October 2014 (1 page)
5 January 2015Appointment of Mr Howard Ian Mccormick as a director on 6 October 2014 (2 pages)
5 January 2015Appointment of Mr Howard Ian Mccormick as a director on 6 October 2014 (2 pages)
5 January 2015Appointment of Mr Craig Edwin Mills as a director on 6 October 2014 (2 pages)
5 January 2015Appointment of Mr John Lee Davis as a director on 6 October 2014 (2 pages)
5 January 2015Termination of appointment of Inge David as a director on 6 October 2014 (1 page)
5 January 2015Termination of appointment of Inge David as a director on 6 October 2014 (1 page)
5 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Appointment of Mr Craig Edwin Mills as a director on 6 October 2014 (2 pages)
5 January 2015Appointment of Mr John Lee Davis as a director on 6 October 2014 (2 pages)
5 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Appointment of Mr Craig Edwin Mills as a director on 6 October 2014 (2 pages)
5 January 2015Appointment of Mr John Lee Davis as a director on 6 October 2014 (2 pages)
15 December 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
15 December 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)