Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Friary Lane Garage Development Company Limited
Friary Lane Garage Development Company Limited is an active company incorporated on 2 August 2002 with the registered office located in Dorchester, Dorset. Friary Lane Garage Development Company Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04501880
Private limited company
Age
23 years
Incorporated
2 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 October 2025
(14 days ago)
Next confirmation dated
31 October 2026
Due by
14 November 2026
(12 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Friary Lane Garage Development Company Limited
Contact
Update Details
Address
Unity Chambers
34 High East Street
Dorchester
DT1 1HA
England
Address changed on
4 Nov 2025
(10 days ago)
Previous address was
34 High East Street Dorchester Dorset DT1 1HA
Companies in DT1 1HA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
4
Kathleen Hobbs
PSC • Secretary • British • Lives in England • Born in Sep 1953
Mark William Kennett
Director • British • Lives in England • Born in Oct 1966
Rupert John Aldington Edwards
Director • British • Lives in England • Born in Mar 1948
Hamish Ramsay McGhee
Director • British • Lives in England • Born in Jul 1967
Henry Ling Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Woods (Dorchester) Limited
Rupert John Aldington Edwards and are mutual people.
Active
Henry Ling Limited
Mark William Kennett is a mutual person.
Active
Rex Lovelace Limited
Rupert John Aldington Edwards is a mutual person.
Active
Dorset Press Limited(The)
Mark William Kennett is a mutual person.
Active
Merlin Neuroresearch G Ltd
Kathleen Hobbs is a mutual person.
Active
Tamander Limited
Kathleen Hobbs is a mutual person.
Active
Twyford Itchen Watermeadow Limited
Mark William Kennett is a mutual person.
Active
Skyline Bookbinders Limited
Mark William Kennett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£13.34K
Increased by £1.84K (+16%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£342.6K
Increased by £2.24K (+1%)
Total Liabilities
-£41.17K
Decreased by £8.68K (-17%)
Net Assets
£301.43K
Increased by £10.92K (+4%)
Debt Ratio (%)
12%
Decreased by 2.63% (-18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 13 Nov 2025
Mr Hamish Ramsay Mcghee Details Changed
11 Days Ago on 3 Nov 2025
Mr Rupert John Aldington Edwards Details Changed
14 Days Ago on 31 Oct 2025
Mrs Kathleen Hobbs (PSC) Details Changed
14 Days Ago on 31 Oct 2025
Henry Ling Limited (PSC) Details Changed
14 Days Ago on 31 Oct 2025
Mr Rupert John Aldington Edwards (PSC) Details Changed
14 Days Ago on 31 Oct 2025
Mr Hamish Ramsay Mcghee Details Changed
14 Days Ago on 31 Oct 2025
Kathleen Hobbs Details Changed
14 Days Ago on 31 Oct 2025
Mr Mark William Kennett Details Changed
14 Days Ago on 31 Oct 2025
Rupert John Aldington Edwards Details Changed
14 Days Ago on 31 Oct 2025
Get Alerts
Get Credit Report
Discover Friary Lane Garage Development Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Hamish Ramsay Mcghee on 3 November 2025
Submitted on 13 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
Submitted on 13 Nov 2025
Director's details changed for Mr Rupert John Aldington Edwards on 31 October 2025
Submitted on 11 Nov 2025
Replacement filing of PSC01 for Mrs Kathleen Hobbs
Submitted on 11 Nov 2025
Change of details for Mr Rupert John Aldington Edwards as a person with significant control on 31 October 2025
Submitted on 10 Nov 2025
Change of details for Henry Ling Limited as a person with significant control on 31 October 2025
Submitted on 10 Nov 2025
Director's details changed for Rupert John Aldington Edwards on 31 October 2025
Submitted on 10 Nov 2025
Director's details changed for Mr Mark William Kennett on 31 October 2025
Submitted on 10 Nov 2025
Change of details for Mrs Kathleen Hobbs as a person with significant control on 31 October 2025
Submitted on 10 Nov 2025
Secretary's details changed for Kathleen Hobbs on 31 October 2025
Submitted on 10 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs