Background WavePink WaveYellow Wave

FRIARS 587 LIMITED (06727526)

FRIARS 587 LIMITED (06727526) is an active UK company. incorporated on 20 October 2008. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRIARS 587 LIMITED has been registered for 17 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
06727526
Status
active
Type
ltd
Incorporated
20 October 2008
Age
17 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARS 587 LIMITED

FRIARS 587 LIMITED is an active company incorporated on 20 October 2008 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRIARS 587 LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06727526

LTD Company

Age

17 Years

Incorporated 20 October 2008

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 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

Cranes Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA England
From: 29 January 2019To: 29 January 2019
74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YW
From: 20 October 2008To: 29 January 2019
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Loan Secured
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Aug 21
Director Joined
Aug 21
Capital Update
Feb 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 01 Aug 2017

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 23 Jun 2009

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 26 Jul 2021

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 20 Oct 2008
Resigned 19 Jun 2009

WINDEATT, Malcolm Barrie

Resigned
Helsin Ki Road, HullHU7 0YW
Secretary
Appointed 23 Jun 2009
Resigned 31 Jul 2017

DAVEY, Martin Thomas Peter

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1953
Director
Appointed 23 Jun 2009
Resigned 26 Jul 2021

FARRER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 20 Oct 2008
Resigned 19 Jun 2009

KEVIN DUDLEY, Bowes

Resigned
Saham Toney, ThetfordIP25 7AD
Born January 1944
Director
Appointed 19 Jun 2009
Resigned 23 Jun 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 20 Oct 2008
Resigned 19 Jun 2009

Persons with significant control

1

Helsinki Road, HullHU7 0YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2025
SH19Statement of Capital
Legacy
17 February 2025
CAP-SSCAP-SS
Resolution
17 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT1AGREEMENT1
Legacy
23 August 2023
GUARANTEE1GUARANTEE1
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Legacy
15 January 2013
MG01MG01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Memorandum Articles
30 June 2009
MEM/ARTSMEM/ARTS
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Statement Of Affairs
30 June 2009
SASA
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
123Notice of Increase in Nominal Capital
Resolution
30 June 2009
RESOLUTIONSResolutions
Resolution
29 June 2009
RESOLUTIONSResolutions
Incorporation Company
20 October 2008
NEWINCIncorporation