WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of Fiona Ede as a director on 2025-03-06

View Document

14/03/2514 March 2025 Termination of appointment of Stephen Clive Wright as a director on 2025-03-06

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Joseph Robert Bowie as a director on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Mr Alistair Michael Scott-Somers as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Jeremy James Thomas Woodley as a director on 2024-03-31

View Document

10/05/2410 May 2024 Termination of appointment of Neil Anthony Moles as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Charlotte Emily Thomas as a director on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Mr Martin James Hasyn as a director on 2024-05-10

View Document

26/03/2426 March 2024 Full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Termination of appointment of Steven Michael Allen as a director on 2023-09-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

16/05/2316 May 2023 Change of details for Wilfred T. Fry Limited as a person with significant control on 2023-04-21

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Registered office address changed from Crescent House Crescent Road Worthing West Sussex BN11 1RN to 1a Tower Square Wellington Street Leeds LS1 4DL on 2023-04-26

View Document

26/04/2326 April 2023 Termination of appointment of Jeremy David Maine as a secretary on 2023-04-21

View Document

26/04/2326 April 2023 Termination of appointment of David Owen Pugh as a director on 2023-04-21

View Document

26/04/2326 April 2023 Termination of appointment of Julian Philip Broom as a director on 2023-04-21

View Document

26/04/2326 April 2023 Termination of appointment of Aidan Patrick Bailey as a director on 2023-04-21

View Document

26/04/2326 April 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

26/04/2326 April 2023 Appointment of Mr Neil Anthony Moles as a director on 2023-04-21

View Document

26/04/2326 April 2023 Appointment of Mr Steven Michael Allen as a director on 2023-04-21

View Document

26/04/2326 April 2023 Appointment of Mrs Charlotte Emily Thomas as a director on 2023-04-21

View Document

26/04/2326 April 2023 Appointment of Ms Fiona Ede as a director on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Satisfaction of charge 7 in full

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR JEREMY DAVID MAINE

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD BUTLER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 DIRECTOR APPOINTED MR STEPHEN CLIVE WRIGHT

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR GARY ANTONY JENNISON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR DAVID OWEN PUGH

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JULIAN PHILIP BROOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCKER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR RODERIC RENNISON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR RODERIC HENRY PATRICK RENNISON

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN LLOYD BUTLER / 20/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUCKER / 20/09/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES THOMAS WOODLEY / 08/07/2013

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR AIDAN PATRICK BAILEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNES

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD BARNES / 04/07/2011

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN LLOYD BUTLER / 06/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN LLOYD BUTLER / 06/05/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR JEREMY JAMES THOMAS WOODLEY

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WALFORD

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM JACOBS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TUCKER / 30/05/2008

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/962 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/932 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/927 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/927 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9224 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9118 September 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 S386 DISP APP AUDS 10/07/91

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/872 December 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/04/878 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/12/396 December 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information