Background WavePink WaveYellow Wave

FRIARSGATE DEVELOPMENTS LIMITED (00359222)

FRIARSGATE DEVELOPMENTS LIMITED (00359222) is an active UK company. incorporated on 8 February 1940. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRIARSGATE DEVELOPMENTS LIMITED has been registered for 86 years. Current directors include DAVIES, Ian James, MILLS, Andrew.

Company Number
00359222
Status
active
Type
ltd
Incorporated
8 February 1940
Age
86 years
Address
2 Friarsgate, Chester, CH1 1XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Ian James, MILLS, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARSGATE DEVELOPMENTS LIMITED

FRIARSGATE DEVELOPMENTS LIMITED is an active company incorporated on 8 February 1940 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRIARSGATE DEVELOPMENTS LIMITED was registered 86 years ago.(SIC: 74990)

Status

active

Active since 86 years ago

Company No

00359222

LTD Company

Age

86 Years

Incorporated 8 February 1940

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

CHELWOOD TRUST LIMITED(THE)
From: 8 February 1940To: 19 February 2001
Contact
Address

2 Friarsgate Grosvenor Street Chester, CH1 1XG,

Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BENNETT, Alan Gordon

Active
2 Friarsgate, ChesterCH1 1XG
Secretary
Appointed 12 May 1992

DAVIES, Ian James

Active
2 Friarsgate, ChesterCH1 1XG
Born August 1966
Director
Appointed 01 Jan 2026

MILLS, Andrew

Active
2 Friarsgate, ChesterCH1 1XG
Born March 1966
Director
Appointed 01 Jan 2026

GREEN, Reginald Ernest

Resigned
31 Meols Drive, WirralL47 4AE
Secretary
Appointed N/A
Resigned 12 May 1992

ANDERTON, Nigel John

Resigned
2 Friarsgate, ChesterCH1 1XG
Born March 1954
Director
Appointed N/A
Resigned 01 Jan 2026

BENNETT, Alan Gordon

Resigned
2 Friarsgate, ChesterCH1 1XG
Born October 1958
Director
Appointed 22 Jan 1993
Resigned 01 Jan 2026

HITCHCOCK, Peter James

Resigned
2 Friarsgate, ChesterCH1 1XG
Born November 1946
Director
Appointed 01 May 2001
Resigned 07 Dec 2011

LYON, Michael Gordon

Resigned
Heybridge House Mudhouse Lane, South WirralCH64 5TN
Born March 1936
Director
Appointed N/A
Resigned 22 Jan 1993

MILLS, Christopher John

Resigned
Tintels, West HorsleyKT24 6HU
Born June 1956
Director
Appointed 01 May 2001
Resigned 30 Jun 2005

NICHOLAS, James Donald

Resigned
2 Friarsgate, ChesterCH1 1XG
Born April 1951
Director
Appointed 01 May 2001
Resigned 07 Dec 2011

WILLIAMS, Mark Guy

Resigned
2 Friarsgate, ChesterCH1 1XG
Born November 1955
Director
Appointed 01 May 2001
Resigned 07 Dec 2011

Persons with significant control

1

Grosvenor Street, ChesterCH1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2001
287Change of Registered Office
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1996
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
8 February 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
287Change of Registered Office
Legacy
19 May 1992
288288
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
19 January 1990
288288
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
20 October 1987
288288
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87