CompanyTrack
F

FRIARY NO.6 PLC

Dissolved Basildon

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
F

FRIARY NO.6 PLC

Other business support service activities n.e.c.

Founded 9 Oct 2019 Dissolved Basildon, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 1 Jul 2025
Confirmation Statement Submitted
Net assets £33.00K £3.22M 2024 year on year
Total assets £34.00K £173.61M 2024 year on year
Total Liabilities £1.00K £170.39M 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover FRIARY NO.6 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£21.00k

Decreased by £13.24M (-100%)

Net Assets

£33.00k

Decreased by £3.22M (-99%)

Total Liabilities

£1.00k

Decreased by £170.39M (-100%)

Turnover

£4.17M

Increased by £260.00k (+7%)

Employees

N/A

Debt Ratio

3%

Decreased by 95 (-97%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown9 Oct 2019Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown9 Oct 2019Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown9 Oct 2019Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom639 Oct 2019Active

Shareholders

Shareholders (1)

Friary No.6 Mortgages Holdings Limited
100.0%
49,9995 Oct 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Friary No.6 Mortgages Holdings Limited

United Kingdom

Active
Notified 9 Oct 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FRIARY NO.6 MORTGAGES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRIARY NO.6 PLC Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
13 Aug 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
13 Aug 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
13 Aug 2025ResolutionResolutionsView(1 page)
11 Jul 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
19 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

13 Aug 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

13 Aug 2025 Resolution

Resolutions

11 Jul 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 19 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 13 Aug 2025

Liquidation Voluntary Declaration Of Solvency

6 months ago on 13 Aug 2025

Resolutions

6 months ago on 13 Aug 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

7 months ago on 11 Jul 2025