FRY MILL LIMITED

1st Floor Kfc Earls Park 1st Floor Kfc Earls Park, Shrewsbury, SY1 4AB, Shropshire, England
StatusACTIVE
Company No.01745079
CategoryPrivate Limited Company
Incorporated10 Aug 1983
Age40 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

FRY MILL LIMITED is an active private limited company with number 01745079. It was incorporated 40 years, 9 months, 28 days ago, on 10 August 1983. The company address is 1st Floor Kfc Earls Park 1st Floor Kfc Earls Park, Shrewsbury, SY1 4AB, Shropshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2024

Action Date: 12 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017450790007

Charge creation date: 2024-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 15 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-01

Charge number: 017450790006

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 08 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Thamboo Subashkaran

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 18 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 26 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Akram Khan

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Russel Dewar Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thamboo Subashkaran

Change date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saeed Muhammad

Change date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mr Saeed Muhammad

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mr Russel Dewar Smith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017450790005

Charge creation date: 2017-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2017

Action Date: 17 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-17

Charge number: 017450790004

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lars (Gfuk) Holdings Limited

Notification date: 2016-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-28

Psc name: Jeanette Sambrook

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2017

Action Date: 24 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-24

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 24 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 04 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-04

Made up date: 2017-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akram Khan

Appointment date: 2016-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

New address: 1st Floor Kfc Earls Park Arlington Way Shrewsbury Shropshire SY1 4AB

Change date: 2016-12-22

Old address: Market Street Wrexham Clwyd LL13 8BY

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mr Parvaiz Khan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mr Thamboo Subashkaran

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Sambrook

Termination date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Jeanette Sambrook

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 28 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-28

Charge number: 017450790003

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-30

Officer name: Jeanette Sambrook

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Louise Sambrook Jones

Termination date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Jeanette Sambrook

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ann Louise Sambrook Jones

Change date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ann sambrook jones / 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 15/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 15 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-15

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2003

Action Date: 15 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-15

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2002

Action Date: 15 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-15

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2001

Action Date: 15 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-15

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2001

Action Date: 15 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-15

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1999

Action Date: 15 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-15

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1998

Action Date: 15 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-15

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1998

Action Date: 15 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-15

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1996

Action Date: 15 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1995

Action Date: 15 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-15

Documents

View document PDF

Legacy

Date: 09 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1994

Action Date: 15 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-15

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/93; full list of members

Documents

View document PDF


Some Companies

CANINE AND CO DOG JUMPERS LIMITED

BRIDGE VIEW,BETWS-Y-COED,LL24 0AL

Number:06808485
Status:ACTIVE
Category:Private Limited Company

CANTEEN TRADING LIMITED

1 CEDAR DRIVE,BOURNE,PE10 9SQ

Number:11541743
Status:ACTIVE
Category:Private Limited Company

EDBRO AG SERV LIMITED

44 LUCCOMBE DRIVE,DERBY,DE24 0XD

Number:07497000
Status:ACTIVE
Category:Private Limited Company

J.L.HURST SERVICES LIMITED

33 YORK STREET,PONTEFRACT,WF9 4DD

Number:10144439
Status:ACTIVE
Category:Private Limited Company

KR III ACADEMY LIMITED

52 THE FAIRWAY,LEICESTER,LE2 2HL

Number:09669913
Status:ACTIVE
Category:Private Limited Company

NCI SERVICES LTD

31 CHURCH ROAD BUSINESS CENTRE,SITTINGBOURNE,ME10 3RS

Number:06914172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source