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
Friars 697 Limited
Friars 697 Limited is an active company incorporated on 11 October 2013 with the registered office located in Macclesfield, Cheshire. Friars 697 Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
08728771
Private limited company
Age
11 years
Incorporated
11 October 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
11 October 2024
(11 months ago)
Next confirmation dated
11 October 2025
Due by
25 October 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Friars 697 Limited
Contact
Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Same address for the past
10 years
Companies in SK10 1BX
Telephone
Unreported
Email
Unreported
Website
Trilogyfreight.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
4
Mrs Victoria Swindell
Director • British • Lives in England • Born in Sep 1971
Craig Edwin Mills
Director • British • Lives in UK • Born in Jul 1963
Mr Phillip David Curran
PSC • British • Lives in UK • Born in Dec 1976
Benjamin McCluskey
PSC • British • Lives in UK • Born in Jan 1987
Mr Hugh McFaul
PSC • British • Lives in UK • Born in Mar 1973
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
Trilogy Freight Limited
Craig Edwin Mills and Mrs Victoria Swindell are mutual people.
Active
C & L Mills Consultancy Ltd
Craig Edwin Mills is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£150K
Decreased by £175K (-54%)
Turnover
£10.24M
Decreased by £1.22M (-11%)
Employees
174
Increased by 30 (+21%)
Total Assets
£5.86M
Decreased by £287K (-5%)
Total Liabilities
-£4.57M
Decreased by £66K (-1%)
Net Assets
£1.29M
Decreased by £221K (-15%)
Debt Ratio (%)
78%
Increased by 2.57% (+3%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Mrs Victoria Swindell Details Changed
1 Year 10 Months Ago on 20 Oct 2023
Jonathan Heavyside Resigned
1 Year 11 Months Ago on 30 Sep 2023
Hugh Mcfaul (PSC) Appointed
4 Years Ago on 17 May 2021
John Paul Watts (PSC) Appointed
4 Years Ago on 17 May 2021
Phillip Curran (PSC) Appointed
4 Years Ago on 17 May 2021
Craig Edwin Mills (PSC) Resigned
4 Years Ago on 17 May 2021
Benjamin Mccluskey (PSC) Appointed
4 Years Ago on 17 May 2021
Get Alerts
Get Credit Report
Discover Friars 697 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
Group of companies' accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 11 October 2024 with no updates
Submitted on 25 Oct 2024
Notification of Benjamin Mccluskey as a person with significant control on 17 May 2021
Submitted on 2 Nov 2023
Director's details changed for Mrs Victoria Swindell on 20 October 2023
Submitted on 2 Nov 2023
Cessation of Craig Edwin Mills as a person with significant control on 17 May 2021
Submitted on 2 Nov 2023
Notification of Phillip Curran as a person with significant control on 17 May 2021
Submitted on 2 Nov 2023
Notification of John Paul Watts as a person with significant control on 17 May 2021
Submitted on 2 Nov 2023
Notification of Hugh Mcfaul as a person with significant control on 17 May 2021
Submitted on 2 Nov 2023
Termination of appointment of Jonathan Heavyside as a director on 30 September 2023
Submitted on 1 Nov 2023
Confirmation statement made on 11 October 2023 with updates
Submitted on 1 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs