About

Registered Number: 01213037
Date of Incorporation: 19/05/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: Oxney Road West Industrial, Estate, Oxney Road, Peterborough, PE1 5YW

 

Having been setup in 1975, Friar's Pride Ltd are based in Oxney Road, Peterborough. The business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Josephine N/A - 1
WILLOWS, Vincent 01 May 2012 - 1
BEMBRIDGE, Ian Paladin N/A 01 December 2008 1
BRIGGS, William Major Villiers N/A 28 February 1995 1
GORNER, David John 19 December 1996 31 October 2007 1
MARSHALL, Louise 01 May 2012 25 September 2019 1
STONE, Michael Morley 19 December 1996 15 September 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 18 September 2020
AP01 - Appointment of director 18 September 2020
CH03 - Change of particulars for secretary 18 September 2020
CH01 - Change of particulars for director 18 September 2020
MR01 - N/A 09 July 2020
MR04 - N/A 09 April 2020
SH08 - Notice of name or other designation of class of shares 31 January 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 23 August 2018
AUD - Auditor's letter of resignation 19 March 2018
AA - Annual Accounts 21 November 2017
CH01 - Change of particulars for director 16 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 August 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
RESOLUTIONS - N/A 06 April 2010
SH01 - Return of Allotment of shares 23 March 2010
CH01 - Change of particulars for director 23 October 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 17 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 06 October 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 10 December 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 21 August 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 11 July 1995
288 - N/A 12 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 16 August 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 01 September 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 01 September 1992
395 - Particulars of a mortgage or charge 27 August 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
288 - N/A 02 August 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 18 November 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
AA - Annual Accounts 18 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

Debenture 20 August 2007 Fully Satisfied

N/A

Debenture 13 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.