FRIARY VINTNERS LIMITED

FRIARY VINTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRIARY VINTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03217543
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRIARY VINTNERS LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing
    • Manufacture of other non-distilled fermented beverages (11040) / Manufacturing

    Where is FRIARY VINTNERS LIMITED located?

    Registered Office Address
    Friary Vintners Unit 2 Ashton Park
    Handlemaker Road
    BA11 4RW Frome
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIARY VINTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTHALLOW VINEYARD CORNISH LIQUEURS LIMITEDJul 16, 1996Jul 16, 1996
    GOLDENREFINE LIMITEDJun 27, 1996Jun 27, 1996

    What are the latest accounts for FRIARY VINTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FRIARY VINTNERS LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for FRIARY VINTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Jun 13, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 19, 2023

    • Capital: GBP 895
    3 pagesSH01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 27, 2021 with updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Registration of charge 032175430004, created on Sep 24, 2020

    24 pagesMR01

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Mar 17, 2019

    • Capital: GBP 875
    5 pagesSH06
    Annotations
    DateAnnotation
    Apr 29, 2019Clarification THIS DOCUMENT IS A SECOND FILING OF THE FORM SH06 REGISTERED ON 25/03/2019.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-contract to purchase shares 17/03/2019
    RES13

    Purchase of own shares.

    3 pagesSH03

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Cancellation of shares. Statement of capital on Dec 15, 2017

    • Capital: GBP 875
    7 pagesSH06
    Annotations
    DateAnnotation
    Apr 29, 2019Clarification A SECOND FILED SH06 WAS REGISTERED ON 29/04/2019.

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    4 pagesAA

    Who are the officers of FRIARY VINTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Secretary
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    BritishCompany Director467110001
    HOWARD, Ann Aletta
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    United KingdomBritishCompany Director46130610001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    United KingdomBritishCompany Director467110001
    JEFFREY, Ernest Samuel
    Great Western Street
    BA11 1FZ Frome
    52
    Somerset
    England
    Director
    Great Western Street
    BA11 1FZ Frome
    52
    Somerset
    England
    United KingdomBritishCompany Director46130620005
    JORDAN, Victoria Louise
    Unit 2 Ashton Park
    Handlemaker Road
    BA11 4RW Frome
    Friary Vintners
    Somerset
    Director
    Unit 2 Ashton Park
    Handlemaker Road
    BA11 4RW Frome
    Friary Vintners
    Somerset
    EnglandBritishDirector239468170001
    SMITH, Hannah Rachel
    Unit 2 Ashton Park
    Handlemaker Road
    BA11 4RW Frome
    Friary Vintners
    Somerset
    Director
    Unit 2 Ashton Park
    Handlemaker Road
    BA11 4RW Frome
    Friary Vintners
    Somerset
    EnglandBritishDirector239467760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HANNA, Peter David
    26 The Lanes
    GL53 0PU Leckhampton
    Gloucestershire
    Director
    26 The Lanes
    GL53 0PU Leckhampton
    Gloucestershire
    BritishCompany Director53827430001
    JEFFREY, Ernest Samuel
    54 Croscombe Gardens
    BA11 2YF Frome
    Somerset
    Director
    54 Croscombe Gardens
    BA11 2YF Frome
    Somerset
    BritishCompany Director46130620002
    JEFFREY, Vivien Joyce
    Great Western Street
    BA11 1FZ Frome
    52
    Somerset
    England
    Director
    Great Western Street
    BA11 1FZ Frome
    52
    Somerset
    England
    United KingdomBritishDirector85189720003
    WILLIAMS, Pauline Edith
    Newlyn Wells Road
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Newlyn Wells Road
    Wookey
    BA5 1JU Wells
    Somerset
    BritishCompany Director53542600001
    WILLIAMS, Peter John
    Newlyn
    Wells Road
    Wookey
    Somerset
    Director
    Newlyn
    Wells Road
    Wookey
    Somerset
    BritishCompany Director54349570001
    WILLIAMS, Peter John
    Newlyn
    Wells Road
    Wookey
    Somerset
    Director
    Newlyn
    Wells Road
    Wookey
    Somerset
    BritishCompany Director54349570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for FRIARY VINTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0