Company NameFriargate Limited
DirectorsPhilip Hogarth and Ruth Clair Hutchinson
Company StatusActive
Company Number03206721
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePhilip Hogarth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleProcess Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameRuth Clair Hutchinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(7 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Mary Court
Derby
DE22 1BB
Secretary NameRuth Clair Hutchinson
NationalityBritish
StatusCurrent
Appointed18 February 2004(7 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway Dalbreck
Strachan
Banchory
Kincardineshire
AB31 6PQ
Scotland
Director NameErica Josephine Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1996(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1998)
RoleDirector/Company Secretary
Correspondence Address19 St Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Secretary NameErica Josephine Roberts
NationalityBritish
StatusResigned
Appointed07 July 1996(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1998)
RoleDirector/Company Secretary
Correspondence Address19 St Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Secretary NameAllison Hogarth
NationalityBritish
StatusResigned
Appointed22 September 1998(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address12 Huntly Cottages
Huntly Place
Aboyne
Aberdeenshire
AB34 5HD
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01332 554744
Telephone regionDerby

Location

Registered AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Philip Hogarth
50.00%
Ordinary
50 at £1Ruth Clair Duddy
50.00%
Ordinary

Financials

Year2014
Net Worth£55,845
Cash£93,718
Current Liabilities£46,040

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
6 December 2022Director's details changed for Ruth Clair Hutchinson on 6 December 2022 (2 pages)
20 July 2022Registered office address changed from 10 Queen Mary Court Derby DE22 1BB to Office 7 35-37 Ludgate Hill London EC4M 7JN on 20 July 2022 (1 page)
24 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 July 2021 (4 pages)
17 June 2021Director's details changed for Ruth Clair Hutchison on 1 September 2020 (2 pages)
16 June 2021Director's details changed for Ruth Clair Duddy on 1 September 2020 (2 pages)
16 June 2021Secretary's details changed for Ruth Clair Duddy on 1 September 2020 (1 page)
16 June 2021Change of details for Mrs Ruth Clair Duddy as a person with significant control on 1 September 2020 (2 pages)
16 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
21 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Philip Hogarth on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Ruth Clair Duddy on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Ruth Clair Duddy on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Ruth Clair Duddy on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Philip Hogarth on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Philip Hogarth on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 July 2009Return made up to 03/06/09; full list of members (4 pages)
13 July 2009Return made up to 03/06/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 September 2008Return made up to 03/06/08; full list of members (4 pages)
25 September 2008Director's change of particulars / philip hogarth / 01/07/2007 (1 page)
25 September 2008Return made up to 03/06/07; full list of members (4 pages)
25 September 2008Director's change of particulars / philip hogarth / 01/07/2007 (1 page)
25 September 2008Return made up to 03/06/08; full list of members (4 pages)
25 September 2008Return made up to 03/06/07; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / ruth duddy / 01/07/2007 (1 page)
18 September 2008Director's change of particulars / philip hogarth / 01/07/2007 (1 page)
18 September 2008Director's change of particulars / philip hogarth / 01/07/2007 (1 page)
18 September 2008Director and secretary's change of particulars / ruth duddy / 01/07/2007 (1 page)
18 September 2008Return made up to 03/06/06; full list of members (4 pages)
18 September 2008Return made up to 03/06/06; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / ruth duddy / 01/07/2007 (1 page)
18 September 2008Director and secretary's change of particulars / ruth duddy / 01/07/2007 (1 page)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 August 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Secretary resigned;director resigned (1 page)
4 June 2003Return made up to 03/06/03; full list of members (6 pages)
4 June 2003Return made up to 03/06/03; full list of members (6 pages)
29 August 2002Return made up to 03/06/02; full list of members (6 pages)
29 August 2002Return made up to 03/06/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 July 2001Return made up to 03/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Return made up to 03/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
2 December 1999Location of register of members (1 page)
2 December 1999Location of debenture register (1 page)
2 December 1999Location of debenture register (1 page)
2 December 1999Location of register of members (1 page)
4 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Registered office changed on 03/02/99 from: 404 turnhurst road packmoor stoke on trent staffordshire ST7 4QQ (1 page)
3 February 1999Registered office changed on 03/02/99 from: 404 turnhurst road packmoor stoke on trent staffordshire ST7 4QQ (1 page)
8 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
8 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Secretary resigned;director resigned (1 page)
18 June 1998Return made up to 03/06/98; no change of members (4 pages)
18 June 1998Return made up to 03/06/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (3 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (3 pages)
12 August 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
12 August 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
18 July 1997Registered office changed on 18/07/97 from: 25 ledbury crescent birches head stoke on trent staffordshire ST1 6SP (1 page)
18 July 1997Registered office changed on 18/07/97 from: 25 ledbury crescent birches head stoke on trent staffordshire ST1 6SP (1 page)
15 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
15 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
8 September 1996Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1996Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Registered office changed on 16/07/96 from: suite 13730 72 new bond street london W1Y 9DD (1 page)
16 July 1996Registered office changed on 16/07/96 from: suite 13730 72 new bond street london W1Y 9DD (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
3 June 1996Incorporation (27 pages)
3 June 1996Incorporation (27 pages)