Background WavePink WaveYellow Wave

FRIARS 577 LIMITED (06615310)

FRIARS 577 LIMITED (06615310) is an active UK company. incorporated on 10 June 2008. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). FRIARS 577 LIMITED has been registered for 17 years. Current directors include O'DRISCOLL, Michael John, WORTH, Stephen Tom.

Company Number
06615310
Status
active
Type
ltd
Incorporated
10 June 2008
Age
17 years
Address
1 Brunel Way, Norwich, NR3 2BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
O'DRISCOLL, Michael John, WORTH, Stephen Tom
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARS 577 LIMITED

FRIARS 577 LIMITED is an active company incorporated on 10 June 2008 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). FRIARS 577 LIMITED was registered 17 years ago.(SIC: 25990)

Status

active

Active since 17 years ago

Company No

06615310

LTD Company

Age

17 Years

Incorporated 10 June 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

1 Brunel Way Sweet Briar Road Industrial Estate Norwich, NR3 2BD,

Previous Addresses

Fleet Estate Office Manor Farm Holbeach Hurn Holbeach Spalding Lincolnshire PE12 8LR
From: 10 June 2008To: 23 February 2016
Timeline

18 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Sept 14
Loan Cleared
Aug 15
Loan Secured
Oct 15
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Funding Round
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Capital Update
Aug 21
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

O'DRISCOLL, Michael John

Active
Brunel Way, NorwichNR3 2BD
Born June 1952
Director
Appointed 09 Jul 2008

WORTH, Stephen Tom

Active
Brunel Way, NorwichNR3 2BD
Born January 1967
Director
Appointed 09 Jul 2008

BLATHERWICK, Antony James

Resigned
Brunel Way, NorwichNR3 2BD
Secretary
Appointed 29 Jun 2010
Resigned 27 Jan 2016

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 10 Jun 2008
Resigned 09 Jul 2008

BLATHERWICK, Antony James

Resigned
Brunel Way, NorwichNR3 2BD
Born January 1970
Director
Appointed 18 Jul 2012
Resigned 27 Jan 2016

CARTER, William Begg

Resigned
Holbeach Hurn, SpaldingPE12 8LR
Born August 1951
Director
Appointed 09 Jul 2008
Resigned 27 Jul 2011

HOWELLS, Andrew John

Resigned
Brunel Way, NorwichNR3 2BD
Born May 1967
Director
Appointed 16 Jul 2014
Resigned 24 Jun 2016

MALLETT, William Stephen

Resigned
Holbeach Hurn, SpaldingPE12 8LR
Born May 1951
Director
Appointed 18 Jul 2012
Resigned 21 Nov 2013

MCLELLAN, Hugh

Resigned
Holbeach Hurn, SpaldingPE12 8LR
Born November 1953
Director
Appointed 29 Nov 2010
Resigned 21 Mar 2012

NEWMAN, Brian Morley

Resigned
Holbeach Hurn, SpaldingPE12 8LR
Born May 1947
Director
Appointed 20 Apr 2011
Resigned 07 Jan 2016

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 10 Jun 2008
Resigned 09 Jul 2008

STRIKER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 10 Jun 2008
Resigned 09 Jul 2008

Persons with significant control

2

Brunel Way, NorwichNR3 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2023

Mr Stephen Tom Worth

Active
Brunel Way, NorwichNR3 2BD
Born January 1967

Nature of Control

Right to appoint and remove directors
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Legacy
20 August 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 August 2021
SH19Statement of Capital
Legacy
20 August 2021
CAP-SSCAP-SS
Resolution
20 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Resolution
4 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Group
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Auditors Resignation Company
13 April 2011
AUDAUD
Accounts With Accounts Type Group
15 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
225Change of Accounting Reference Date
Incorporation Company
10 June 2008
NEWINCIncorporation