Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIENDS LIFE COMPANY LIMITED
Company Information for

FRIENDS LIFE COMPANY LIMITED

AVIVA, WELLINGTON ROW, YORK, YO90 1WR,
Company Registration Number
03291349
Private Limited Company
Active

Company Overview

About Friends Life Company Ltd
FRIENDS LIFE COMPANY LIMITED was founded on 1996-12-12 and has its registered office in York. The organisation's status is listed as "Active". Friends Life Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRIENDS LIFE COMPANY LIMITED
 
Legal Registered Office
AVIVA
WELLINGTON ROW
YORK
YO90 1WR
Other companies in RH4
 
Previous Names
FRIENDS LIFE COMPANY PLC11/03/2011
AXA SUN LIFE PUBLIC LIMITED COMPANY11/03/2011
Filing Information
Company Number 03291349
Company ID Number 03291349
Date formed 1996-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIENDS LIFE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRIENDS LIFE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AMY VICTORIA GWYNNE GARVIN
Director 2017-08-31
LINDA HALL
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Company Secretary 2011-09-09 2017-03-17
AVIVA DIRECTOR SERVICES LIMITED
Director 2016-03-31 2017-01-31
STEWART STEPHEN CALDER
Director 2012-09-19 2015-08-21
JAMES MASSON BLACK
Director 2013-02-08 2013-09-27
LINDSAY CLARE J'AFARI PAK
Director 2009-11-25 2013-08-01
DAVID EMMANUEL HYNAM
Director 2010-09-15 2013-07-05
EVELYN BRIGID BOURKE
Director 2010-09-15 2012-09-21
RUTH YEOMAN
Company Secretary 2010-09-15 2012-02-29
JEREMY PETER SMALL
Company Secretary 2004-09-13 2010-09-15
DAVID RICHARD CHEESEMAN
Director 2008-07-23 2010-09-15
FRANCOIS DE MENEVAL
Director 2004-12-14 2010-09-15
PAUL JAMES EVANS
Director 2002-03-04 2010-09-15
MICHAEL JOHN KELLARD
Director 2007-04-17 2010-09-15
DAVID EMMANUEL HYNAM
Director 2006-01-01 2008-06-11
KEVIN CHARLES BOUNDS
Director 2006-01-01 2006-12-30
DENNIS HOLT
Director 2001-10-23 2006-06-30
ROBERT EDMUND LEE
Director 1999-12-13 2006-06-07
SEAN WILLIAM LOWTHER
Director 2001-03-07 2005-09-02
AMAURY GHISLAIN PIERRE DE WARENGHIEN
Director 2001-07-03 2004-11-12
IAN DAVID LEA RICHARDSON
Company Secretary 1998-03-17 2004-09-13
PHILIP DUNCAN LONEY
Director 2001-04-10 2003-08-29
ANDREW KENNETH HASTE
Director 1999-12-13 2002-12-12
PETER NIGEL STUCKEY CLARK
Director 1997-09-09 2002-06-28
DENIS DUVERNE
Director 1997-06-19 2001-03-07
DAVID JOHN GARRETT
Director 1998-03-16 2000-12-21
NORMAN WILLIAM OGILVIE GILMOUR
Director 1998-03-16 2000-05-31
GILLES MARIE PIERRE LOUIS AVENEL
Director 1998-03-16 1999-01-11
IAN HIRD
Company Secretary 1997-06-11 1998-03-16
WILLIAM MITCHELL BROWN
Director 1997-06-11 1998-03-16
DUNCAN ALEXANDER KERR
Director 1997-06-11 1997-09-09
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1997-02-04 1997-06-11
JOHN EDWARD MICHAEL DILLON
Director 1996-12-12 1997-06-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-12 1997-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY VICTORIA GWYNNE GARVIN FRIENDS' PROVIDENT LIFE OFFICE Director 2017-08-31 CURRENT 1981-01-01 Active
AMY VICTORIA GWYNNE GARVIN UNDERSHAFT FPLLA LIMITED Director 2017-08-31 CURRENT 1982-09-20 Active
AMY VICTORIA GWYNNE GARVIN AVIVA CLIENT NOMINEES UK LIMITED Director 2017-08-31 CURRENT 2003-02-12 Active
AMY VICTORIA GWYNNE GARVIN FRIENDS AELLAS LIMITED Director 2017-08-31 CURRENT 1896-05-14 Active
AMY VICTORIA GWYNNE GARVIN FRIENDS AELRIS LIMITED Director 2017-08-31 CURRENT 1882-05-16 Active
AMY VICTORIA GWYNNE GARVIN FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED Director 2017-08-31 CURRENT 1921-01-24 Active
AMY VICTORIA GWYNNE GARVIN FRIENDS LIFE ASSURANCE SOCIETY LIMITED Director 2017-08-31 CURRENT 1963-10-04 Active
AMY VICTORIA GWYNNE GARVIN FRIENDS PROVIDENT LIFE ASSURANCE LIMITED Director 2017-08-31 CURRENT 1963-11-28 Active
AMY VICTORIA GWYNNE GARVIN FRIENDS LIFE WL LIMITED Director 2017-08-31 CURRENT 1995-10-20 Active
AMY VICTORIA GWYNNE GARVIN THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED Director 2017-08-31 CURRENT 1893-05-10 Liquidation
LINDA HALL UNDERSHAFT (NULLA) LIMITED Director 2017-08-31 CURRENT 1919-12-04 Active
LINDA HALL AVIVA CLIENT NOMINEES UK LIMITED Director 2017-08-31 CURRENT 2003-02-12 Active
LINDA HALL SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED Director 2017-08-31 CURRENT 2004-08-17 Liquidation
LINDA HALL AVIVA (PEAK NO.2) UK LIMITED Director 2017-08-31 CURRENT 1991-12-04 Active
LINDA HALL FRIENDS LIFE WL LIMITED Director 2017-08-31 CURRENT 1995-10-20 Active
LINDA HALL AVIVA (PEAK NO.1) UK LIMITED Director 2017-08-31 CURRENT 1989-08-30 Active
LINDA HALL THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED Director 2017-08-31 CURRENT 1893-05-10 Liquidation
LINDA HALL COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED Director 2017-08-31 CURRENT 1904-01-07 Active
LINDA HALL CGNU LIFE ASSURANCE LIMITED Director 2017-08-31 CURRENT 1927-12-20 Active
LINDA HALL AVIVA COMPANY SECRETARIAL SERVICES LIMITED Director 2013-08-01 CURRENT 1986-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR LAURA EILEEN MCGOWAN
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-29AP01DIRECTOR APPOINTED MS EMILY ANNE FIELD
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALL
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR AMY VICTORIA GWYNNE GARVIN
2021-06-15AP01DIRECTOR APPOINTED MS LAURA EILEEN MCGOWAN
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Pixham End Dorking Surrey RH4 1QA
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 64
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR LOUISE MARSHALL
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MONICA RISAM
2017-09-07AP01DIRECTOR APPOINTED AMY VICTORIA GWYNNE GARVIN
2017-09-07AP01DIRECTOR APPOINTED MS LINDA HALL
2017-03-20TM02Termination of appointment of Friends Life Secretarial Services Limited on 2017-03-17
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR AVIVA DIRECTOR SERVICES LIMITED
2017-03-06AP01DIRECTOR APPOINTED CLAIR LOUISE MARSHALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 92500002
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-24CH01Director's details changed for Miss Monica Risam on 2017-01-18
2016-12-09CH01Director's details changed for Miss Monica Risam on 2015-10-29
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-31AP02Appointment of Aviva Director Services Limited as director on 2016-03-31
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 92500002
2016-02-29AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-23RES01ADOPT ARTICLES 23/02/16
2016-01-11AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MISS MONICA RISAM
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN MOSS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DUNCAN SMITH
2015-10-04AD02SAIL ADDRESS CHANGED FROM: SECRETARIAT FRIENDS LIFE 2ND FLOOR, ONE NEW CHANGE LONDON ENGLAND EC4M 9EF ENGLAND
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CALDER
2015-07-30AUDAUDITOR'S RESIGNATION
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 92500002
2015-01-12AR0129/12/14 FULL LIST
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK VERSEY
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 92500002
2013-12-12AR0101/12/13 FULL LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2013-09-17AP01DIRECTOR APPOINTED MR ROBIN DUNCAN SMITH
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY J'AFARI PAK
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYNAM
2013-05-15AR0123/04/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AP01DIRECTOR APPOINTED MR JAMES MASSON BLACK
2013-01-15RES01ADOPT ARTICLES 14/12/2012
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2013-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN BOURKE
2012-09-25AP01DIRECTOR APPOINTED MR STEWART CALDER
2012-09-25AP01DIRECTOR APPOINTED JONATHAN STEPHEN MOSS
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2012-07-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0123/04/12 FULL LIST
2012-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-04-11AD02SAIL ADDRESS CREATED
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH YEOMAN
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2011-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 69
2011-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2011-09-22AP04CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FRIENDS LIFE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRIENDS LIFE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 73
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 63
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-10-09 Outstanding FRIENDS LIFE AND PENSIONS LIMITED
AMENDING AGREEMENT TO CHARGE AND SECURITY ASSIGNMENT DEED 2012-08-03 Outstanding FRIENDS LIFE ASSURANCE SOCIETY LIMITED
DEED OF CHARGE 2011-10-10 Outstanding AXA WEALTH LIMITED
DEED OF CHARGE 2010-10-25 Outstanding WINTERTHUR LIFE UK LIMITED
DEED OF CHARGE 2009-09-18 Outstanding WINTERTHUR LIFE UK LIMITED
CHARGE AND THE SECURITY ASSIGNMENT DEED 2009-08-19 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
DEED OF CHARGE 2008-12-18 Outstanding SUN LIFE ASSURANCE SOCIETY PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 MARCH 2006 AND 2007-12-05 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 MARCH 2006 AND 2007-12-05 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2007-09-29 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 JULY 2003 AND 2007-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 04 APRIL 1995 AND 2007-02-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2007-02-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 06 MARCH 1995 AND 2007-02-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2006-04-10 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
REGISTERED CHARGE 2003-09-04 Satisfied SWANSEA BUILDING SOCIETY
CHARGE 2003-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
REGISTERED CHARGE 2003-01-31 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2003-01-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-14 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 2001-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-01-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-11-25 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1999-05-25 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1998-11-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-10-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-07-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-31 Satisfied BARCLAYS BANK PLC
REGISTERED CHARGE 1997-07-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1920-12-04 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIENDS LIFE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FRIENDS LIFE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDS LIFE COMPANY LIMITED
Trademarks
We have not found any records of FRIENDS LIFE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 17
AMENDING AGREEMENT TO CHARGE AND SECURITY ASSIGNMENT DEED 1
DEED OF CHARGE 1
DEED OF RENT DEPOSIT 1

We have found 20 mortgage charges which are owed to FRIENDS LIFE COMPANY LIMITED

Income
Government Income

Government spend with FRIENDS LIFE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-6 GBP £48,756 Premises related Expenditure
Test Valley Borough Council 2016-4 GBP £28,816 Premises related Expenditure
Test Valley Borough Council 2015-11 GBP £48,756 Supplies & Services
Test Valley Borough Council 2015-9 GBP £58,100 Premises related Expenditure
Test Valley Borough Council 2015-8 GBP £8,367 Supplies & Services
Test Valley Borough Council 2015-6 GBP £45,641 Premises related Expenditure
Test Valley Borough Council 2015-3 GBP £45,641 Premises related Expenditure
Test Valley Borough Council 2014-11 GBP £45,641 Premises related Expenditure
Hampshire County Council 2014-11 GBP £2,275 Premises Insurance - General
Test Valley Borough Council 2014-8 GBP £45,641 Supplies & Services
Test Valley Borough Council 2014-7 GBP £7,820 Supplies & Services
Test Valley Borough Council 2014-6 GBP £45,641 Premises related Expenditure
Test Valley Borough Council 2014-3 GBP £45,641 Premises related Expenditure
Hampshire County Council 2014-2 GBP £1,634 Premises CHIEF EXECUTIVES - General
London Borough of Barking and Dagenham Council 2014-2 GBP £30,000
Hampshire County Council 2013-12 GBP £8,660 Service Charges - Premises
Coventry City Council 2013-11 GBP £2,435 Rents
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £8,887 Rent - General
Hampshire County Council 2013-8 GBP £10,562 Service Charges - Premises
Coventry City Council 2013-8 GBP £3,316 Rents - Premises
Hampshire County Council 2013-7 GBP £17,119 Rent - General
Hampshire County Council 2013-6 GBP £27,984 Service Charges - Premises
Coventry City Council 2013-6 GBP £38,637 Rents - Premises
Coventry City Council 2013-3 GBP £42,519 Rents - Premises
Hampshire County Council 2013-2 GBP £834 Rent - General
Coventry City Council 2012-12 GBP £42,519 Rents - Premises
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £6,888 Service Charges - Premises
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £9,831 Rent - General
Coventry City Council 2012-9 GBP £42,519 Rents - Premises
Royal Borough of Windsor & Maidenhead 2012-7 GBP £652
Coventry City Council 2012-6 GBP £48,812 Rents - Premises
Coventry City Council 2012-4 GBP £42,519 Rents - Premises
Coventry City Council 2012-3 GBP £42,519 Rents - Premises
Hampshire County Council 2012-1 GBP £7,902 Service Charges - Premises
Coventry City Council 2011-12 GBP £42,519 Rents - Premises
Hampshire County Council 2011-11 GBP £9,688 Rent - General
Hampshire County Council 2011-10 GBP £7,902 Service Charges - Premises
Coventry City Council 2011-10 GBP £42,519 Rents - Premises
Hampshire County Council 2011-9 GBP £13,277 Rent - General
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £7,803 Service Charges - Premises
Hampshire County Council 2011-6 GBP £9,688 Rent - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FRIENDS LIFE COMPANY LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Unit C12 (Front), Tweedale South Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR 3,5502011-07-01
Telford Council Factory & Premises Unit L, Tweedale Court, Industrial Estate, Madeley, Telford, TF7 4JR 26,5002013-03-01
WAREHOUSE AND PREMISES UNIT 4 UNITED BUSINESS PARK LOWFIELDS ROAD LEEDS LS12 6BS 17,25010/11/2012
Wycombe Council 2, Cliveden Office Village, Lancaster Road, High Wycombe, Bucks, HP12 3YZ 105,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIENDS LIFE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRIENDS LIFE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.