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 736 Limited
Friars 736 Limited is an active company incorporated on 9 October 2018 with the registered office located in Kidderminster, Worcestershire. Friars 736 Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11613148
Private limited company
Age
7 years
Incorporated
9 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(2 months ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(9 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Friars 736 Limited
Contact
Update Details
Address
Waresley Grange Worcester Road
Waresley
Kidderminster
Worcestershire
DY11 7XL
United Kingdom
Address changed on
21 Feb 2024
(1 year 8 months ago)
Previous address was
Companies in DY11 7XL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jane Denise Howard
Director • Chief Executive • British • Lives in UK • Born in Oct 1965
Julie Isabella Rimmer
Director • British • Lives in UK • Born in Feb 1956
James Richard Perrin
Director • British • Lives in UK • Born in Apr 1947
Michael Thomas Frederick Walker
PSC • British • Lives in Guernsey • Born in Sep 1943
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
Pongo Farms Limited
James Richard Perrin, Julie Isabella Rimmer, and 1 more are mutual people.
Active
Willbo Limited
Julie Isabella Rimmer and Jane Denise Howard are mutual people.
Active
Wfo Services Limited
Julie Isabella Rimmer and Jane Denise Howard are mutual people.
Active
Digbeth Loc Studios Limited
Jane Denise Howard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£697K
Decreased by £997K (-59%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.33M
Decreased by £2.49M (-25%)
Total Liabilities
-£19.03M
Increased by £244K (+1%)
Net Assets
-£11.7M
Decreased by £2.73M (+30%)
Debt Ratio (%)
260%
Increased by 68.22% (+36%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Aug 2025
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
Registers Moved To Registered Address
1 Year 8 Months Ago on 21 Feb 2024
Registers Moved To Inspection Address
2 Years 2 Months Ago on 31 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 30 Aug 2023
Inspection Address Changed
2 Years 2 Months Ago on 29 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 9 Aug 2023
Full Accounts Submitted
3 Years Ago on 26 Aug 2022
Get Alerts
Get Credit Report
Discover Friars 736 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
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 13 Aug 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Confirmation statement made on 8 August 2024 with no updates
Submitted on 8 Aug 2024
Register(s) moved to registered office address Waresley Grange Worcester Road Waresley Kidderminster Worcestershire DY11 7XL
Submitted on 21 Feb 2024
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 31 Aug 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 30 Aug 2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 29 Aug 2023
Confirmation statement made on 8 August 2023 with no updates
Submitted on 9 Aug 2023
Total exemption full accounts made up to 30 November 2021
Submitted on 26 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs