Background WavePink WaveYellow Wave

FRIAR'S PRIDE INVESTMENTS LIMITED (07050476)

FRIAR'S PRIDE INVESTMENTS LIMITED (07050476) is an active UK company. incorporated on 20 October 2009. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activities. FRIAR'S PRIDE INVESTMENTS LIMITED has been registered for 16 years. Current directors include BRIGGS, David Bryn Major, BRIGGS, Josephine, LORD, Rebecca Jane.

Company Number
07050476
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
Oxney Road West Industrial Estate, Peterborough, PE1 5YW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BRIGGS, David Bryn Major, BRIGGS, Josephine, LORD, Rebecca Jane
SIC Codes
46390, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIAR'S PRIDE INVESTMENTS LIMITED

FRIAR'S PRIDE INVESTMENTS LIMITED is an active company incorporated on 20 October 2009 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activity. FRIAR'S PRIDE INVESTMENTS LIMITED was registered 16 years ago.(SIC: 46390, 82990)

Status

active

Active since 16 years ago

Company No

07050476

LTD Company

Age

16 Years

Incorporated 20 October 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

DE BE MB LIMITED
From: 20 October 2009To: 1 December 2010
Contact
Address

Oxney Road West Industrial Estate Oxney Road Peterborough, PE1 5YW,

Previous Addresses

Oxney Road West Industrial Estate Oxney Road Peterborough PE1 5YW United Kingdom
From: 20 October 2009To: 2 November 2009
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Funding Round
Mar 10
Owner Exit
Nov 23
Loan Cleared
Jul 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LORD, Rebecca Jane

Active
7 Maltings, StamfordPE9 3JE
Secretary
Appointed 26 Oct 2009

BRIGGS, David Bryn Major

Active
First Drift, StamfordPE9 3JL
Born November 1946
Director
Appointed 26 Oct 2009

BRIGGS, Josephine

Active
First Drift, StamfordPE9 3JL
Born June 1944
Director
Appointed 26 Oct 2009

LORD, Rebecca Jane

Active
7 The Maltings, StamfordPE9 3JE
Born November 1973
Director
Appointed 26 Oct 2009

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 20 Oct 2009
Resigned 20 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Oxney Road, PeterboroughPE1 5YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Estate, PeterboroughPE1 5YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 October 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Auditors Resignation Company
19 March 2018
AUDAUD
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Legacy
14 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Move Registers To Sail Company
10 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Resolution
6 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Incorporation Company
20 October 2009
NEWINCIncorporation