FRIARS 587 LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW
Company number 06727526
Status Active
Incorporation Date 20 October 2008
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, KINGSTON UPON HULL, EAST YORKSHIRE, HU7 0YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FRIARS 587 LIMITED are www.friars587.co.uk, and www.friars-587.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Friars 587 Limited is a Private Limited Company. The company registration number is 06727526. Friars 587 Limited has been working since 20 October 2008. The present status of the company is Active. The registered address of Friars 587 Limited is 74 Helsinki Road Sutton Fields Industrial Estate Kingston Upon Hull East Yorkshire Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. DAVEY, Martin Thomas Peter is a Director of the company. Secretary POOLEY, Maureen has been resigned. Director FARRER, Jenny has been resigned. Director KEVIN DUDLEY, Bowes has been resigned. Director POOLEY, Maureen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 23 June 2009

Director
BOTTOMLEY, John Mark
Appointed Date: 23 June 2009
62 years old

Director
DAVEY, Martin Thomas Peter
Appointed Date: 23 June 2009
72 years old

Resigned Directors

Secretary
POOLEY, Maureen
Resigned: 19 June 2009
Appointed Date: 20 October 2008

Director
FARRER, Jenny
Resigned: 19 June 2009
Appointed Date: 20 October 2008
49 years old

Director
KEVIN DUDLEY, Bowes
Resigned: 23 June 2009
Appointed Date: 19 June 2009
82 years old

Director
POOLEY, Maureen
Resigned: 19 June 2009
Appointed Date: 20 October 2008
79 years old

Persons With Significant Control

Cranswick Country Foods Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FRIARS 587 LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 20 October 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,140

05 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 31 more events
30 Jun 2009
Ad 22/06/09\gbp si 2139@1=2139\gbp ic 1/2140\
30 Jun 2009
Nc inc already adjusted 19/06/09
30 Jun 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: section 175 19/06/2009
  • RES10 ‐ Resolution of allotment of securities

29 Jun 2009
Resolutions
  • RES13 ‐ Various agreements & documents 23/06/2009

20 Oct 2008
Incorporation

FRIARS 587 LIMITED Charges

30 January 2014
Charge code 0672 7526 0003
Delivered: 31 January 2014
Status: Satisfied on 19 September 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 March 2013
Deed of admission to an omnibus guarantee and set-off agreement dated 18TH december 2008
Delivered: 8 March 2013
Status: Satisfied on 19 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 January 2013
Deed of admission to an omnibus guarantee and set-off agreement dated 18TH december 2008
Delivered: 15 January 2013
Status: Satisfied on 19 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…