Company NameFriars 702 Limited
Company StatusActive
Company Number08886799
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChairman (Director) - Sodexo Uk&I
Country of ResidenceEngland
Correspondence AddressSodexo One Southampton Row
Holborn
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip John Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(8 years, 2 months after company formation)
Appointment Duration2 years
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Owen Trotter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8-9 Borough Court Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMr David James Weller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Borough Court Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Borough Court Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMr Paul Rogers
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Borough Court Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMrs Angela Rosemary Austin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Borough Court Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMrs Sally Mary Tyson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Borough Court Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
RoleRegional Chief Finance Officer - Uk&I
Country of ResidenceEngland
Correspondence AddressSodexo One Southampton Row
Holborn
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2018(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2019)
RoleGroup General Counsel
Country of ResidenceFrance
Correspondence AddressSodexo 255 Quai De La Bataille De Stalingrad
92130
Issy-Les-Moulineaux
France
Director NameMr Andrew Ernest Wilkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSodexo Delta 1100
Welton Road
Swindon
Wiltshire
SN5 7XZ
Director NameMr Simon Keith McCluskey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websiteclasscatering.co.uk
Email address[email protected]
Telephone0121 4299390
Telephone regionBirmingham

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75.9k at £0.01David James Weller
5.98%
Ordinary B
524.1k at £0.01Key Capital Partners (Nominees) LTD
41.27%
Ordinary A
58.3k at £0.01Angela Austin
4.59%
Ordinary C
58.3k at £0.01Paul Rogers
4.59%
Ordinary C
58.3k at £0.01Sally Tyson
4.59%
Ordinary C
27k at £0.1Edward Goold
21.26%
Ordinary D
200k at £0.01David James Weller
15.75%
Ordinary C
25k at £0.01Edward Goold
1.97%
Ordinary C

Financials

Year2014
Turnover£21,885,945
Gross Profit£5,193,551
Net Worth-£8,345,166
Cash£1,155,378
Current Liabilities£2,258,407

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

30 November 2017Delivered on: 8 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Yorkshire Bank and Clydesdale Bank)

Classification: A registered charge
Outstanding
4 January 2016Delivered on: 5 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 January 2016Delivered on: 5 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 23 April 2014
Persons entitled: Key Capital Partners (Nominees) Limited

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 19 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 19 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 June 2023Full accounts made up to 31 August 2022 (21 pages)
22 February 2023Register(s) moved to registered office address One Southampton Row London WC1B 5HA (1 page)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
27 October 2022Full accounts made up to 31 August 2021 (25 pages)
9 June 2022Appointment of Mr Philip John Smith as a director on 19 April 2022 (2 pages)
9 June 2022Termination of appointment of Simon Keith Mccluskey as a director on 19 April 2022 (1 page)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
4 November 2021Termination of appointment of Andrew Ernest Wilkinson as a director on 27 October 2021 (1 page)
4 November 2021Appointment of Mr Simon Keith Mccluskey as a director on 27 October 2021 (2 pages)
8 September 2021Full accounts made up to 31 August 2020 (23 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
7 November 2020Registered office address changed from C/O Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW to One Southampton Row London WC1B 5HA on 7 November 2020 (1 page)
7 November 2020Termination of appointment of Angelo Piccirillo as a director on 1 November 2019 (1 page)
28 September 2020Termination of appointment of Angela Rosemary Austin as a director on 31 August 2020 (1 page)
28 September 2020Termination of appointment of Sally Mary Tyson as a director on 31 August 2020 (1 page)
11 September 2020Full accounts made up to 31 August 2019 (24 pages)
28 February 2020Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
24 February 2020Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Paul Rogers as a director on 31 January 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 April 2019Director's details changed for Mr Paul Rogers on 15 April 2019 (2 pages)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 December 2018Notification of Sodexo Limited as a person with significant control on 10 December 2018 (2 pages)
19 December 2018Cessation of Key Capital Partners (Nominees) Ltd as a person with significant control on 10 December 2018 (1 page)
15 December 2018Satisfaction of charge 088867990003 in full (4 pages)
13 December 2018Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 10 December 2018 (2 pages)
13 December 2018Appointment of Mr Sean Michael Haley as a director on 10 December 2018 (2 pages)
12 December 2018Appointment of Mr Angelo Piccirillo as a director on 10 December 2018 (2 pages)
12 December 2018Appointment of Mr Andrew Ernest Wilkinson as a director on 10 December 2018 (2 pages)
12 December 2018Termination of appointment of Owen Trotter as a director on 10 December 2018 (1 page)
12 December 2018Termination of appointment of Edward William Goold as a director on 10 December 2018 (1 page)
27 November 2018Cessation of Edward William Goold as a person with significant control on 18 April 2016 (1 page)
9 November 2018Group of companies' accounts made up to 31 August 2018 (41 pages)
26 February 2018Confirmation statement made on 11 February 2018 with updates (10 pages)
28 December 2017Group of companies' accounts made up to 31 August 2017 (37 pages)
8 December 2017Registration of charge 088867990006, created on 30 November 2017 (21 pages)
8 December 2017Registration of charge 088867990006, created on 30 November 2017 (21 pages)
15 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 10,970
(7 pages)
15 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 10,970
(7 pages)
14 August 2017Cessation of David James Weller as a person with significant control on 28 February 2017 (1 page)
14 August 2017Change of details for Key Capital Partners (Nominees) Ltd as a person with significant control on 26 July 2017 (2 pages)
14 August 2017Cessation of David James Weller as a person with significant control on 28 February 2017 (1 page)
14 August 2017Change of details for Key Capital Partners (Nominees) Ltd as a person with significant control on 26 July 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 8,210.75
(6 pages)
14 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 8,210.75
(6 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
27 March 2017Purchase of own shares. (3 pages)
27 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 7,510.75
(7 pages)
27 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 7,510.75
(7 pages)
27 March 2017Purchase of own shares. (3 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (9 pages)
16 December 2016Termination of appointment of David James Weller as a director on 30 November 2016 (1 page)
16 December 2016Termination of appointment of David James Weller as a director on 30 November 2016 (1 page)
25 November 2016Group of companies' accounts made up to 31 August 2016 (35 pages)
25 November 2016Group of companies' accounts made up to 31 August 2016 (35 pages)
8 April 2016Director's details changed for Mr Owen Trotter on 4 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Owen Trotter on 4 April 2016 (2 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,270
(8 pages)
9 March 2016Director's details changed for Mr David James Weller on 29 February 2016 (2 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,270
(8 pages)
9 March 2016Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ England to One America Square Crosswall London EC3N 2SG (1 page)
9 March 2016Director's details changed for Mr David James Weller on 29 February 2016 (2 pages)
9 March 2016Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ England to One America Square Crosswall London EC3N 2SG (1 page)
5 January 2016Registration of charge 088867990005, created on 4 January 2016 (18 pages)
5 January 2016Registration of charge 088867990004, created on 4 January 2016 (18 pages)
5 January 2016Registration of charge 088867990005, created on 4 January 2016 (18 pages)
5 January 2016Registration of charge 088867990004, created on 4 January 2016 (18 pages)
27 November 2015Group of companies' accounts made up to 31 August 2015 (29 pages)
27 November 2015Group of companies' accounts made up to 31 August 2015 (29 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12,700
(8 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12,700
(8 pages)
2 September 2014Register inspection address has been changed to Somerset House Temple Street Birmingham B2 5DJ (1 page)
2 September 2014Register inspection address has been changed to Somerset House Temple Street Birmingham B2 5DJ (1 page)
2 September 2014Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ (1 page)
2 September 2014Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ (1 page)
4 June 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12,700.00
(9 pages)
4 June 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12,700.00
(9 pages)
13 May 2014Appointment of David James Weller as a director (3 pages)
13 May 2014Appointment of David James Weller as a director (3 pages)
9 May 2014Appointment of Edward Goold as a director (3 pages)
9 May 2014Sub-division of shares on 15 April 2014 (7 pages)
9 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
9 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
9 May 2014Appointment of Edward Goold as a director (3 pages)
9 May 2014Appointment of Angela Austin as a director (3 pages)
9 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12,700.00
(9 pages)
9 May 2014Sub-division of shares on 15 April 2014 (7 pages)
9 May 2014Appointment of Angela Austin as a director (3 pages)
9 May 2014Appointment of Sally Tyson as a director (3 pages)
9 May 2014Appointment of Sally Tyson as a director (3 pages)
9 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12,700.00
(9 pages)
9 May 2014Appointment of Paul Rogers as a director (3 pages)
9 May 2014Appointment of Paul Rogers as a director (3 pages)
5 May 2014Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
5 May 2014Registered office address changed from 43 Temple Row Birmingham England B2 5LS England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 43 Temple Row Birmingham England B2 5LS England on 5 May 2014 (1 page)
5 May 2014Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
5 May 2014Registered office address changed from 43 Temple Row Birmingham England B2 5LS England on 5 May 2014 (1 page)
23 April 2014Registration of charge 088867990003 (42 pages)
23 April 2014Registration of charge 088867990003 (42 pages)
19 April 2014Registration of charge 088867990002 (24 pages)
19 April 2014Registration of charge 088867990001 (25 pages)
19 April 2014Registration of charge 088867990002 (24 pages)
19 April 2014Registration of charge 088867990001 (25 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)