Background WavePink WaveYellow Wave

FRIARSGATE (READING) LIMITED (05349470)

FRIARSGATE (READING) LIMITED (05349470) is an active UK company. incorporated on 1 February 2005. with registered office in Chester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRIARSGATE (READING) LIMITED has been registered for 21 years. Current directors include DAVIES, Ian James, MILLS, Andrew.

Company Number
05349470
Status
active
Type
ltd
Incorporated
1 February 2005
Age
21 years
Address
2 Friarsgate, Chester, CH1 1XG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Ian James, MILLS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARSGATE (READING) LIMITED

FRIARSGATE (READING) LIMITED is an active company incorporated on 1 February 2005 with the registered office located in Chester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRIARSGATE (READING) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05349470

LTD Company

Age

21 Years

Incorporated 1 February 2005

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 (3 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

2 Friarsgate Grosvenor Street Chester, CH1 1XG,

Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

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

BENNETT, Alan Gordon

Resigned
2 Friarsgate, ChesterCH1 1XG
Secretary
Appointed 03 Feb 2005
Resigned 01 Jan 2026

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 01 Feb 2005
Resigned 03 Feb 2005

ANDERTON, Nigel John

Resigned
2 Friarsgate, ChesterCH1 1XG
Born March 1954
Director
Appointed 03 Feb 2005
Resigned 01 Jan 2026

BENNETT, Alan Gordon

Resigned
2 Friarsgate, ChesterCH1 1XG
Born October 1958
Director
Appointed 03 Feb 2005
Resigned 01 Jan 2026

MILLS, Christopher John

Resigned
Tintels, West HorsleyKT24 6HU
Born June 1956
Director
Appointed 03 Feb 2005
Resigned 30 Jun 2005

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 01 Feb 2005
Resigned 03 Feb 2005

Persons with significant control

1

Grosvenor Street, ChesterCH1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
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
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Incorporation Company
1 February 2005
NEWINCIncorporation