Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIARY INSURANCE SERVICES LIMITED
Company Information for

FRIARY INSURANCE SERVICES LIMITED

14 CAROLINE POINT, 62 CAROLINE STREET, BIRMINGHAM, B3 1UF,
Company Registration Number
03105305
Private Limited Company
Active

Company Overview

About Friary Insurance Services Ltd
FRIARY INSURANCE SERVICES LIMITED was founded on 1995-09-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Friary Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRIARY INSURANCE SERVICES LIMITED
 
Legal Registered Office
14 CAROLINE POINT
62 CAROLINE STREET
BIRMINGHAM
B3 1UF
Other companies in EC1M
 
Filing Information
Company Number 03105305
Company ID Number 03105305
Date formed 1995-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIARY INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRIARY INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID MCDAID
Company Secretary 1999-09-03
RAYMOND MANSELL
Director 1999-09-03
PETER MILLER
Director 1996-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MILLER
Company Secretary 1996-02-01 1999-09-03
JENNIFER MARGARET MANSELL
Director 1996-02-01 1999-09-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-09-22 1996-01-09
LONDON LAW SERVICES LIMITED
Nominated Director 1995-09-22 1996-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID MCDAID SHENDOR LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-02 Active
WILLIAM DAVID MCDAID RAYFEN LIMITED Company Secretary 2006-10-10 CURRENT 2006-09-04 Active
WILLIAM DAVID MCDAID ERNEST R. SHAW (TRUSTEES) LIMITED Company Secretary 1999-09-03 CURRENT 1991-12-04 Dissolved 2015-09-15
WILLIAM DAVID MCDAID ERNEST R.SHAW LIMITED Company Secretary 1999-09-03 CURRENT 1964-07-09 Active
WILLIAM DAVID MCDAID SHENSTONE GROUP LIMITED Company Secretary 1997-04-25 CURRENT 1997-02-12 Active
WILLIAM DAVID MCDAID HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-10-05 Active
WILLIAM DAVID MCDAID SHENSTONE PROPERTIES LIMITED Company Secretary 1991-12-08 CURRENT 1986-07-10 Active
WILLIAM DAVID MCDAID SHENSTONE COMMODITIES LIMITED Company Secretary 1991-12-01 CURRENT 1978-03-30 Active
WILLIAM DAVID MCDAID OVERSEAS COMMODITIES LIMITED Company Secretary 1991-12-01 CURRENT 1947-06-04 Active
WILLIAM DAVID MCDAID KINGS NORTON TRUST CO.,LIMITED Company Secretary 1990-12-06 CURRENT 1942-07-04 Active
RAYMOND MANSELL METACO COMMODITIES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
RAYMOND MANSELL ST MARGARET'S SCHOOL EXETER LIMITED Director 2013-01-18 CURRENT 2004-03-18 Dissolved 2015-12-01
RAYMOND MANSELL SHENDOR LIMITED Director 2006-10-10 CURRENT 2006-10-02 Active
RAYMOND MANSELL RAYFEN LIMITED Director 2006-10-10 CURRENT 2006-09-04 Active
RAYMOND MANSELL HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-06-10 CURRENT 1993-10-05 Active
RAYMOND MANSELL DANDELION ENTERPRISES LIMITED Director 2004-08-13 CURRENT 2004-07-16 Active
RAYMOND MANSELL ABS REALISATIONS LIMITED Director 2004-07-09 CURRENT 2004-01-19 Active
RAYMOND MANSELL ERNEST R. SHAW (TRUSTEES) LIMITED Director 1999-09-03 CURRENT 1991-12-04 Dissolved 2015-09-15
RAYMOND MANSELL ERNEST R.SHAW LIMITED Director 1999-09-03 CURRENT 1964-07-09 Active
RAYMOND MANSELL SHENSTONE COMMODITIES LIMITED Director 1997-09-02 CURRENT 1978-03-30 Active
RAYMOND MANSELL SHENSTONE GROUP LIMITED Director 1997-04-25 CURRENT 1997-02-12 Active
RAYMOND MANSELL OVERSEAS COMMODITIES LIMITED Director 1997-01-20 CURRENT 1947-06-04 Active
RAYMOND MANSELL KINGS NORTON TRUST CO.,LIMITED Director 1997-01-20 CURRENT 1942-07-04 Active
RAYMOND MANSELL SHENSTONE PROPERTIES LIMITED Director 1991-12-08 CURRENT 1986-07-10 Active
PETER MILLER ERNEST R.SHAW LIMITED Director 1999-09-03 CURRENT 1964-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-21CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Mead Court 10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham HP5 3EE England
2022-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-11AP01DIRECTOR APPOINTED NICOLA JAYNE CARTER
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-09-30RES01ADOPT ARTICLES 30/09/20
2020-09-30MEM/ARTSARTICLES OF ASSOCIATION
2020-09-11AP01DIRECTOR APPOINTED MR GRAHAM MEACHER
2020-09-08PSC07CESSATION OF ROSAMUND FOKSCHANER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2020-09-08AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-09-08PSC02Notification of Nfp Uk Holdings Limited as a person with significant control on 2020-09-04
2020-09-08AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN PAWLEY
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANSELL
2020-09-08TM02Termination of appointment of William David Mcdaid on 2020-09-04
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-13CH01Director's details changed for Peter Miller on 2017-08-07
2017-09-13PSC04Change of details for Peter Miller as a person with significant control on 2017-08-07
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0111/09/15 ANNUAL RETURN FULL LIST
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0111/09/14 ANNUAL RETURN FULL LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-11AR0111/09/13 ANNUAL RETURN FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-14AR0111/09/12 ANNUAL RETURN FULL LIST
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-09-12AR0111/09/11 ANNUAL RETURN FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-09-13AR0111/09/10 ANNUAL RETURN FULL LIST
2010-05-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-09-14363aReturn made up to 11/09/09; full list of members
2009-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-09-11363aReturn made up to 11/09/08; full list of members
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-11-14363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-09-18363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-09-14363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-10-13363aRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-15363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-10-04363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2001-09-26363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-02-20AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
2000-12-21363(288)SECRETARY RESIGNED
2000-12-21363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-12-10288aNEW SECRETARY APPOINTED
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 2ND FLOOR LANGTON HOUSE BIRD ST LICHFIELD STAFFS WS13 6PY
1999-11-05288bDIRECTOR RESIGNED
1999-11-05SRES01ADOPTARTICLES12/10/99
1999-10-25225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1999-10-08363(288)DIRECTOR RESIGNED
1999-10-08363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-18363sRETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-15363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/96
1996-11-14363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-02-18ORES04£ NC 100/1000 31/01/9
1996-02-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-02-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/96
1996-02-18SRES12VARYING SHARE RIGHTS AND NAMES 31/01/96
1996-02-18SRES01ADOPT MEM AND ARTS 31/01/96
1996-02-18123NC INC ALREADY ADJUSTED 31/01/96
1996-02-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/96
1996-02-1888(2)RAD 31/01/96--------- £ SI 998@1=998 £ IC 2/1000
1996-02-15288NEW DIRECTOR APPOINTED
1996-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-15287REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-01-16CERTNMCOMPANY NAME CHANGED CLAYMOON LIMITED CERTIFICATE ISSUED ON 17/01/96
1996-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-15SRES01ALTER MEM AND ARTS 09/01/96
1995-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to FRIARY INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRIARY INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-09-03 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
Annual Accounts
2003-08-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIARY INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FRIARY INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIARY INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of FRIARY INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIARY INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as FRIARY INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRIARY INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIARY INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRIARY INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.