Company NameFry Limited
DirectorsSarah Ann Fry and David Fry
Company StatusActive
Company Number01390785
CategoryPrivate Limited Company
Incorporation Date25 September 1978(45 years, 7 months ago)
Previous NameFry (Maintenance) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Ann Fry
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopse End
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Secretary NameMr David Fry
NationalityBritish
StatusCurrent
Appointed31 July 1999(20 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse End
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameMr David Fry
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse End Alcocks Lane
Kingswood
Tadworth
KT20 6BB
Director NameMr John Henry Fry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 1999)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressCopse End Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB
Secretary NameMrs Sarah Ann Fry
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse End
Alcocks Lane
Kingswood
Surrey
KT20 6BB

Contact

Websitewww.fry-it.com
Email address[email protected]
Telephone020 70968800
Telephone regionLondon

Location

Registered AddressCopse End Alcocks Lane
Kingswood
Tadworth
KT20 6BB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr John Henry Fry
50.00%
Ordinary
50 at £1Sarah Ann Fry
50.00%
Ordinary

Financials

Year2014
Net Worth£1,322,254
Cash£26,772
Current Liabilities£45,236

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

27 April 1995Delivered on: 4 May 1995
Persons entitled:
John Henry Fry
Brunel Trustees Limited
Sarah Ann Fry

Classification: Legal charge
Secured details: All monies due or to become due from the company to john henry fry,sarah ann fry and brunel trustees limited as trustees of the fry (maintenance) limited executive pension scheme.
Particulars: All that f/h property k/as 107 bishops road together with land at the back of 105,107 and 109 bishops road hammersmith london.t/no.LN173973.floating security all the undertaking property assets and rights whatsoever and wheresoever situate present and future including any uncalled capital.
Outstanding
27 April 1995Delivered on: 4 May 1995
Persons entitled:
John Henry Fry
Brunel Trustees Limited
Sarah Ann Fry
Brunel Trustees Limited
Sarah Ann Fry
John Henry Fry

Classification: Legal charge
Secured details: All monies due or to become due from the company to john henry fry,sarah ann fry and brunel trustees limited as trustees of the fry (maintenance) limited executive pension scheme.
Particulars: The f/h property k/as 31 trinity road wandsworth london.t/no.LN49983 floating security all of the undertaking property assets and rights whatsoever and wheresoever situate present and future including any uncalled capital.
Outstanding
15 July 1987Delivered on: 24 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 bishops road, fulham london SW6.
Outstanding
21 November 1985Delivered on: 26 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160/162 st. Anns hill, wandsworth T.n - ln 145441.
Outstanding
4 June 1985Delivered on: 17 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 netherford rd london borough of lambeth t/n: sgl 86207.
Outstanding
13 November 2018Delivered on: 14 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at tunnel road, tunbridge wells, TN1 2BT and registered at hm land registry under title number TT82435.. Along with intellectual property rights.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 roslyn close, mitcham, surrey CR4 3BB (title number: SGL436418); 132, 132A and 132B london road, southborough, tunbridge wells, kent TN4 0PL (title number: K340279); beechurst, hurstwood lane, tunbridge wells, kent TN4 8YA (title number: K440714); deerview, frant road, wadhurst, kent TN5 6LE (title number: ESX220904); 25-27 tunnel road, tunbridge wells, kent TN1 2BT (title number: K607298); all intellectual property rights.
Outstanding
27 July 1981Delivered on: 4 August 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 dinsmore road, SW12 london borough of wandsworth 90640.
Outstanding
3 May 2018Delivered on: 3 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 December 2002Delivered on: 10 December 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £1,130,000 and all other monies due or to become due from the company to the chargee.
Particulars: Coppers court, yew yree road, southborough, kent.
Outstanding
30 January 2001Delivered on: 1 February 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deed view frant road wadhurst east sussex and all rental income and a floating charge. Undertaking and all property and assets.
Outstanding
14 April 1999Delivered on: 21 April 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 132 132A and 132B london road southborough tunbridge wells kent t/n K340279. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 November 1998Delivered on: 27 November 1998
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 June 1998Delivered on: 17 June 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 trinity road tooting london SW17 t/n-LN49983 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
26 March 1998Delivered on: 31 March 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deer view frant road wadhurst surrey specific charge the goodwill floating security all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and other chattels.
Outstanding
27 February 1998Delivered on: 5 March 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat beechurst tunbridge wells specific charge the goodwill and connection of the business floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
1 July 1996Delivered on: 3 July 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: 107 bishops road london SW17 t/n LN173973 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1996Delivered on: 29 May 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and aib finance limited.
Particulars: 56 erpigham road pitney london SW15,goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 July 1981Delivered on: 28 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 leverson street streatham SW16 london borough of wandsworth T.no. Sgl 306403.
Outstanding
4 December 1987Delivered on: 18 December 1987
Satisfied on: 3 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 bishops road fulham london SW6.
Fully Satisfied
8 January 1986Delivered on: 9 January 1986
Persons entitled: Barclays Bank Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 46 hemberton road, london SW9.
Fully Satisfied

Filing History

4 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 February 2019Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 2 Lords Court Basildon SS13 1SS on 5 February 2019 (1 page)
14 November 2018Registration of charge 013907850021, created on 13 November 2018 (41 pages)
23 May 2018Registration of charge 013907850020, created on 22 May 2018 (41 pages)
3 May 2018Registration of charge 013907850019, created on 3 May 2018 (43 pages)
8 February 2018Satisfaction of charge 15 in full (4 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 January 2018Satisfaction of charge 2 in full (4 pages)
6 January 2018Satisfaction of charge 4 in full (4 pages)
6 January 2018Satisfaction of charge 6 in full (4 pages)
6 January 2018Satisfaction of charge 11 in full (4 pages)
6 January 2018Satisfaction of charge 9 in full (4 pages)
6 January 2018Satisfaction of charge 18 in full (4 pages)
6 January 2018Satisfaction of charge 1 in full (4 pages)
6 January 2018Satisfaction of charge 16 in full (4 pages)
6 January 2018Satisfaction of charge 12 in full (4 pages)
6 January 2018Satisfaction of charge 10 in full (4 pages)
6 January 2018Satisfaction of charge 17 in full (4 pages)
6 January 2018Satisfaction of charge 3 in full (4 pages)
6 January 2018Satisfaction of charge 14 in full (4 pages)
6 January 2018Satisfaction of charge 13 in full (4 pages)
6 January 2018Satisfaction of charge 8 in full (4 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
25 October 2017Appointment of Mr David Fry as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr David Fry as a director on 25 October 2017 (2 pages)
13 July 2017Registered office address changed from , 4 High Street, Brasted, Kent, TN16 1JA to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 4 High Street Brasted Kent TN16 1JA to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Director's details changed for Mrs Sarah Ann Fry on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Sarah Ann Fry on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 March 2007Return made up to 31/12/06; full list of members (6 pages)
21 March 2007Return made up to 31/12/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 July 2004Company name changed fry (maintenance) LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed fry (maintenance) LIMITED\certificate issued on 12/07/04 (2 pages)
30 June 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
30 June 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Registered office changed on 15/11/02 from: paramount financial services, ringley park house, 59 reigate road reigate, surrey RH2 0QT (1 page)
15 November 2002Registered office changed on 15/11/02 from: paramount financial services ringley park house 59 reigate road reigate surrey RH2 0QT (1 page)
19 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2002Return made up to 31/12/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 July 2001Return made up to 31/12/00; full list of members (4 pages)
23 July 2001Return made up to 31/12/00; full list of members (4 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Auditor's resignation (1 page)
24 December 1998Auditor's resignation (1 page)
23 December 1998Registered office changed on 23/12/98 from: reddin house, 278 mitcham lane, london, SW16 6NU (2 pages)
23 December 1998Registered office changed on 23/12/98 from: reddin house 278 mitcham lane london SW16 6NU (2 pages)
27 November 1998Particulars of mortgage/charge (7 pages)
27 November 1998Particulars of mortgage/charge (7 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
20 May 1998Full accounts made up to 30 September 1997 (8 pages)
20 May 1998Full accounts made up to 30 September 1997 (8 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; full list of members (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (5 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 July 1996Particulars of mortgage/charge (4 pages)
3 July 1996Particulars of mortgage/charge (4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
3 January 1996Return made up to 31/12/95; change of members (6 pages)
3 January 1996Return made up to 31/12/95; change of members (6 pages)
16 June 1995Full accounts made up to 30 September 1994 (9 pages)
16 June 1995Full accounts made up to 30 September 1994 (9 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 September 1978Incorporation (17 pages)