Company NameFriar 106 Limited
DirectorsGary Wenford Reid and Lauren Claxton
Company StatusActive
Company Number07114594
CategoryPrivate Limited Company
Incorporation Date31 December 2009(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Gary Wenford Reid
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Clere Scotland Lane
Horsforth
Leeds
Yorkshire
LS18 5SF
Director NameMiss Lauren Claxton
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Levelq 2a Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameGavin Robert White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address84 Friar Lane
Nottingham
Nottinghamshire
NG1 6ED
Director NameMr Timothy Moore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(4 weeks after company formation)
Appointment Duration4 years (resigned 24 February 2014)
RoleQualified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St George's Close
Allestree
Derby
DE22 1JH
Director NameMrs Gaynor Jane Reid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2018)
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Grange North Road
Horsforth
Leeds
LS18 5HG

Location

Registered AddressLevelq Unit 6
2a Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marino Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,193
Cash£240,119
Current Liabilities£505,382

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

24 February 2014Delivered on: 4 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2011Delivered on: 7 December 2011
Satisfied on: 26 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 May 2010Delivered on: 15 June 2010
Satisfied on: 30 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 April 2010Delivered on: 20 April 2010
Satisfied on: 25 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
24 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 30 September 2021 (8 pages)
16 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 December 2020Appointment of Miss Lauren Claxton as a director on 5 December 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
10 September 2020Registered office address changed from North Grange North Road Horsforth Leeds LS18 5HG England to Levelq Unit 6 2a Surtees Business Park Stockton-on-Tees TS18 3HR on 10 September 2020 (1 page)
13 December 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
15 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Gaynor Jane Reid as a director on 22 April 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
20 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
7 March 2017Appointment of Mrs Gaynor Jane Reid as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mrs Gaynor Jane Reid as a director on 1 March 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 January 2016Registered office address changed from High Clere Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF to North Grange North Road Horsforth Leeds LS18 5HG on 28 January 2016 (1 page)
28 January 2016Registered office address changed from High Clere Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF to North Grange North Road Horsforth Leeds LS18 5HG on 28 January 2016 (1 page)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
19 May 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Termination of appointment of Timothy Moore as a director (2 pages)
10 March 2014Termination of appointment of Timothy Moore as a director (2 pages)
4 March 2014Registration of charge 071145940004 (26 pages)
4 March 2014Registration of charge 071145940004 (26 pages)
3 March 2014Appointment of Mr. Gary Wenford Reid as a director (3 pages)
3 March 2014Registered office address changed from 20 St. Georges Close Allestree Derby DE22 1JH on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 20 St. Georges Close Allestree Derby DE22 1JH on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 20 St. Georges Close Allestree Derby DE22 1JH on 3 March 2014 (2 pages)
3 March 2014Appointment of Mr. Gary Wenford Reid as a director (3 pages)
26 February 2014Satisfaction of charge 3 in full (4 pages)
26 February 2014Satisfaction of charge 3 in full (4 pages)
17 February 2014Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 March 2012Full accounts made up to 31 December 2011 (7 pages)
23 March 2012Full accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2010Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 19 February 2010 (2 pages)
19 February 2010Appointment of Timothy Moore as a director (3 pages)
19 February 2010Appointment of Timothy Moore as a director (3 pages)
19 February 2010Termination of appointment of Gavin White as a director (2 pages)
19 February 2010Termination of appointment of Gavin White as a director (2 pages)
19 February 2010Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 19 February 2010 (2 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)