Background WavePink WaveYellow Wave

FRIAR 2019 LIMITED (12082823)

FRIAR 2019 LIMITED (12082823) is an active UK company. incorporated on 3 July 2019. with registered office in Matlock. The company operates in the Construction sector, engaged in development of building projects. FRIAR 2019 LIMITED has been registered for 6 years. Current directors include SPEED, Bertie James George, SPEED, Charles Martin, SPEED, Martin and 1 others.

Company Number
12082823
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Slaley Hall, Matlock, DE4 2BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SPEED, Bertie James George, SPEED, Charles Martin, SPEED, Martin, SPEED, William Edward John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIAR 2019 LIMITED

FRIAR 2019 LIMITED is an active company incorporated on 3 July 2019 with the registered office located in Matlock. The company operates in the Construction sector, specifically engaged in development of building projects. FRIAR 2019 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12082823

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Slaley Hall Slaley Matlock, DE4 2BB,

Previous Addresses

Slaley Lodge Slaley Matlock Derbyshire DE4 2BB United Kingdom
From: 3 July 2019To: 25 July 2019
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jul 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SPEED, Bertie James George

Active
Slaley, MatlockDE4 2BB
Born December 1999
Director
Appointed 04 Jun 2021

SPEED, Charles Martin

Active
Slaley, MatlockDE4 2BB
Born November 1998
Director
Appointed 04 Jun 2021

SPEED, Martin

Active
Slaley, MatlockDE4 2BB
Born October 1958
Director
Appointed 03 Jul 2019

SPEED, William Edward John

Active
Slaley, MatlockDE4 2BB
Born June 1996
Director
Appointed 04 Jun 2021

GILL, Matthew

Resigned
Slaley, MatlockDE4 2BB
Born October 1972
Director
Appointed 03 Jul 2019
Resigned 04 Jul 2019

SAYWARD, Glenn

Resigned
Slaley, MatlockDE4 2BB
Born July 1957
Director
Appointed 03 Jul 2019
Resigned 27 May 2021

Persons with significant control

5

3 Active
2 Ceased

Mr William Edward John Speed

Active
Slaley, MatlockDE4 2BB
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021

Charles Martin Speed

Active
Slaley, MatlockDE4 2BB
Born November 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021

Mr Bertie James George Speed

Active
Slaley, MatlockDE4 2BB
Born December 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021

Mr Martin Speed

Ceased
Slaley, MatlockDE4 2BB
Born October 1958

Nature of Control

Significant influence or control
Notified 03 Jul 2019
Ceased 21 Jun 2022

Mr Matthew Gill

Ceased
Slaley, MatlockDE4 2BB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Ceased 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Incorporation Company
3 July 2019
NEWINCIncorporation