Background WavePink WaveYellow Wave

FRIARSGATE STUDIO LIMITED (01748581)

FRIARSGATE STUDIO LIMITED (01748581) is an active UK company. incorporated on 26 August 1983. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRIARSGATE STUDIO LIMITED has been registered for 42 years. Current directors include NASH, Timothy John, WILLIAMS, Stacy Ann.

Company Number
01748581
Status
active
Type
ltd
Incorporated
26 August 1983
Age
42 years
Address
C/O Sonoco Cores And Paper Ltd Stainland Board Mills, Halifax, HX4 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NASH, Timothy John, WILLIAMS, Stacy Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARSGATE STUDIO LIMITED

FRIARSGATE STUDIO LIMITED is an active company incorporated on 26 August 1983 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRIARSGATE STUDIO LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01748581

LTD Company

Age

42 Years

Incorporated 26 August 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

FRIARSGATE STUDIO (1983) LIMITED
From: 27 March 1984To: 30 June 1990
BRANSBURY LIMITED
From: 26 August 1983To: 27 March 1984
Contact
Address

C/O Sonoco Cores And Paper Ltd Stainland Board Mills Holywell Green Halifax, HX4 9PY,

Previous Addresses

C/O C/O, Sonoco Limited Sonoco Limited Station Road Milnrow Rochdale Lancs OL16 4HQ
From: 26 August 1983To: 24 January 2020
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BAGGOTT, Samuel Tyler

Active
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 15 Jan 2025

NASH, Timothy John

Active
14 Woodford Gardens, ManchesterM20 2TF
Born January 1972
Director
Appointed 12 Jul 2002

WILLIAMS, Stacy Ann

Active
Stainland Board Mills, HalifaxHX4 9PY
Born February 1984
Director
Appointed 01 Apr 2019

BARRITT, John

Resigned
4 Carr Lane, BeverleyHU17 5LN
Secretary
Appointed N/A
Resigned 12 Dec 1992

BEAN, Philip

Resigned
30a East End, WalkingtonHU17 8RY
Secretary
Appointed 12 Dec 1992
Resigned 22 Mar 2000

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Secretary
Appointed 15 Jan 2001
Resigned 19 Jan 2017

COLLINS, David Allan

Resigned
Begonialaan 26, 3080 Tervuren
Secretary
Appointed 15 Jan 2001
Resigned 31 Mar 2001

PATEL, Muhammad Sadiq

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 23 Nov 2020
Resigned 10 Feb 2026

REES-OWST, Helen Elizabeth

Resigned
Milnrow, RochdaleOL16 4HQ
Secretary
Appointed 19 Jan 2017
Resigned 23 Nov 2020

BARRITT, John

Resigned
4 Carr Lane, BeverleyHU17 5LN
Born November 1949
Director
Appointed N/A
Resigned 12 Dec 1992

BEAN, Philip

Resigned
30a East End, WalkingtonHU17 8RY
Born December 1956
Director
Appointed N/A
Resigned 22 Mar 2000

BECK, Clayton

Resigned
Milnrow, RochdaleOL16 4HQ
Born August 1958
Director
Appointed 03 Jun 2011
Resigned 30 Jun 2023

BECK, Clayton

Resigned
2323 Lazy Lane, FlorenceFOREIGN
Born August 1958
Director
Appointed 22 Mar 2000
Resigned 12 Jul 2002

CLAYTON, Angela

Resigned
Milnrow, RochdaleOL16 4HQ
Born December 1960
Director
Appointed 09 May 2011
Resigned 31 Mar 2019

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Born March 1959
Director
Appointed 15 Jan 2001
Resigned 19 Jan 2017

FITZPATRICK, Donald

Resigned
Westmere Rise Main Street, HullHU11 5QA
Born June 1934
Director
Appointed N/A
Resigned 12 Nov 1997

HUPFER, Charles John

Resigned
912 West Home Avenue, Hartsville
Born May 1946
Director
Appointed 22 Mar 2000
Resigned 05 May 2011

JAGGER, Dennis

Resigned
Grange House 50 Back Lane, YorkYO23 3PL
Born March 1948
Director
Appointed N/A
Resigned 22 Mar 2000

JOSHUA, Simon

Resigned
Thornton Steads, Castle MorpethNE61 4NL
Born October 1943
Director
Appointed 12 Jul 2002
Resigned 29 Jun 2004

KIRIAKOPOULOS, Kostantinos Jim

Resigned
6 Stamford Row 1 F Welman Way, AltrinchamWA15 8WE
Born January 1970
Director
Appointed 12 Jul 2002
Resigned 31 Oct 2013

REES-OWST, Helen Elizabeth

Resigned
Milnrow, RochdaleOL16 4HQ
Born April 1984
Director
Appointed 19 Jan 2017
Resigned 18 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Helen Elizabeth Rees-Owst

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born April 1984

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Ceased 18 Mar 2025

Mr Clayton Beck

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born August 1958

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Ceased 30 Jun 2023

Mrs Angela Clayton

Ceased
Milnrow, RochdaleOL16 4HQ
Born December 1960

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Ceased 31 Mar 2019

Mr Timothy John Nash

Active
Stainland Board Mills, HalifaxHX4 9PY
Born January 1972

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 November 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
28 March 2002
353353
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288cChange of Particulars
Legacy
26 February 2002
244244
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
287Change of Registered Office
Legacy
6 June 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288cChange of Particulars
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
30 December 1999
88(2)R88(2)R
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
123Notice of Increase in Nominal Capital
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
8 December 1997
169169
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
88(2)R88(2)R
Legacy
27 April 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
11 April 1989
225(1)225(1)
Legacy
14 March 1989
363363
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Made Up Date
22 April 1988
AAAnnual Accounts
Legacy
2 December 1987
287Change of Registered Office
Accounts With Accounts Type Small
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87