UKBizDB.co.uk

FRY MILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fry Mill Limited. The company was founded 40 years ago and was given the registration number 01745079. The firm's registered office is in SHREWSBURY. You can find them at 1st Floor Kfc Earls Park, Arlington Way, Shrewsbury, Shropshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:FRY MILL LIMITED
Company Number:01745079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1983
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1st Floor Kfc Earls Park, Arlington Way, Shrewsbury, Shropshire, England, SY1 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Kfc,, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, England, SY1 4AB

Director28 November 2016Active
1st Floor, Kfc Earls Park, Arlington Way, Shrewsbury, England, SY1 4AB

Director28 November 2016Active
1st Floor, Kfc, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, England, SY1 4AB

Director06 August 2018Active
1st Floor, Kfc, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, England, SY1 4AB

Director06 August 2018Active
101 Ash Road, Cuddington, Northwich, CW8 2PD

Secretary13 April 1993Active
14 Laurel Park, Duddon, Tarporley, CW6 0HL

Secretary-Active
Market Street, Wrexham, Clwyd, LL13 8BY

Secretary21 March 2005Active
101 Ash Road, Cuddington, Northwich, CW8 2PD

Director-Active
Market Street, Wrexham, Clwyd, LL13 8BY

Director-Active
1st Floor, Kfc, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, England, SY1 4AB

Director28 November 2016Active

People with Significant Control

Lars (Gfuk) Holdings Limited
Notified on:28 November 2016
Status:Active
Country of residence:England
Address:1st Floor, Kfc, Earls Park, Arlington Way, Shrewsbury, England, SY1 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jeanette Sambrook
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:1st Floor, Kfc Earls Park, Shrewsbury, England, SY1 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type audited abridged.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type audited abridged.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type audited abridged.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type audited abridged.

Download
2020-03-17Officers

Change person director company with change date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type audited abridged.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type audited abridged.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2017-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Resolution

Resolution.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.