Background WavePink WaveYellow Wave

FRIDAY ISLAND LIMITED (01519630)

FRIDAY ISLAND LIMITED (01519630) is an active UK company. incorporated on 30 September 1980. with registered office in Cirencester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 3 other business activities. FRIDAY ISLAND LIMITED has been registered for 45 years. Current directors include EDMONDSON, Anthony James, EDMONDSON, James Anthony Harry, EDMONDSON, Sophie Clare Charlotte.

Company Number
01519630
Status
active
Type
ltd
Incorporated
30 September 1980
Age
45 years
Address
Friday Island, Cirencester, GL7 6ED
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
EDMONDSON, Anthony James, EDMONDSON, James Anthony Harry, EDMONDSON, Sophie Clare Charlotte
SIC Codes
02100, 03110, 55209, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIDAY ISLAND LIMITED

FRIDAY ISLAND LIMITED is an active company incorporated on 30 September 1980 with the registered office located in Cirencester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 3 other business activities. FRIDAY ISLAND LIMITED was registered 45 years ago.(SIC: 02100, 03110, 55209, 93290)

Status

active

Active since 45 years ago

Company No

01519630

LTD Company

Age

45 Years

Incorporated 30 September 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ANTHONY EDMONDSON ENVIRONMENTAL SERVICES LIMITED
From: 30 September 1980To: 20 September 1994
Contact
Address

Friday Island Poole Keynes Cirencester, GL7 6ED,

Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jan 15
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Director Joined
Mar 18
Loan Secured
Feb 19
New Owner
Jan 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Mar 22
Loan Secured
Jul 22
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDMONDSON, Anthony James

Active
Friday Island, CirencesterGL7 6ED
Born September 1957
Director
Appointed N/A

EDMONDSON, James Anthony Harry

Active
Friday Island, CirencesterGL7 6ED
Born December 1989
Director
Appointed 27 Mar 2018

EDMONDSON, Sophie Clare Charlotte

Active
Poole Keynes, CirencesterGL7 6ED
Born May 1990
Director
Appointed 17 Feb 2022

ARKLE, Sara

Resigned
The Chapel, Ascott Under WychwoodOX7 6AY
Secretary
Appointed 15 Jan 2001
Resigned 01 Jun 2003

BURTON, Peter

Resigned
Lake Springs House, Poole KeynesGL7 6ED
Secretary
Appointed 01 Jun 2003
Resigned 20 Dec 2008

EDMONDSON, Anthony James

Resigned
Friday Island, CirencesterGL7 6ED
Secretary
Appointed N/A
Resigned 31 May 1994

GEORGE, Arthur Vivian

Resigned
Glenbriars, High WycombeHP14 3PS
Secretary
Appointed 31 May 1994
Resigned 04 Nov 1999

WAIT, Suzanne

Resigned
67 Castle Hill Cottages, SwindonSN6 6LN
Secretary
Appointed 04 Nov 1999
Resigned 15 Jan 2001

EDMONDSON, Felicity Jane

Resigned
Poole Keynes, CirencesterGL7 6ED
Born September 1960
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2015

EDMONDSON, Olivia

Resigned
Somerford Lakes Reserve, CirencesterGL7 6ED
Born November 1961
Director
Appointed N/A
Resigned 31 May 1994

EDMONDSON, Simon Andrew

Resigned
The Coach House 68 Sandringham Road, LondonE8 2LL
Born August 1955
Director
Appointed N/A
Resigned 01 Jul 1992

Persons with significant control

3

2 Active
1 Ceased

Mr James Anthony Harry Edmondson

Active
Poole Keynes, CirencesterGL7 6ED
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr James Anthony Harry Edmondson

Ceased
Friday Island, CirencesterGL7 6ED
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019
Ceased 10 Mar 2025

Mr Anthony James Edmondson

Active
Friday Island, CirencesterGL7 6ED
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Resolution
28 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
363aAnnual Return
Legacy
28 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
88(2)R88(2)R
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
29 February 1996
287Change of Registered Office
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Legacy
27 February 1995
287Change of Registered Office
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
5 August 1992
288288
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
19 March 1992
363aAnnual Return
Resolution
20 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Small
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
31 August 1989
363363
Legacy
28 April 1989
288288
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363