Company NameFry (Southborough) Limited
DirectorsJohn Henry Fry and Sarah Ann Fry
Company StatusActive
Company Number04502387
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Henry Fry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopse End Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB
Director NameMrs Sarah Ann Fry
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopse End
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Secretary NameMrs Sarah Ann Fry
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopse End
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

1 at £1Fry LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,862
Cash£191,863
Current Liabilities£133,001

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

4 December 2002Delivered on: 10 December 2002
Persons entitled: Brittanic Money PLC

Classification: Legal charge
Secured details: £1,130,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coppers court yew tree road southborough kent.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
28 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
19 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
6 September 2017Change of details for Fry Limited as a person with significant control on 8 June 2017 (2 pages)
6 September 2017Change of details for Fry Limited as a person with significant control on 8 June 2017 (2 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 4 September 2017 (1 page)
4 September 2017Change of details for Fry Limited as a person with significant control on 8 June 2017 (2 pages)
4 September 2017Change of details for Fry Limited as a person with significant control on 8 June 2017 (2 pages)
4 September 2017Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 4 September 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)
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)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 August 2009Return made up to 02/08/09; full list of members (3 pages)
26 August 2009Return made up to 02/08/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 August 2008Return made up to 02/08/08; full list of members (3 pages)
8 August 2008Return made up to 02/08/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Return made up to 02/08/07; no change of members (7 pages)
3 September 2007Return made up to 02/08/07; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 August 2006Return made up to 02/08/06; full list of members (7 pages)
24 August 2006Return made up to 02/08/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 February 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
16 August 2005Return made up to 02/08/05; full list of members (7 pages)
16 August 2005Return made up to 02/08/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 02/08/04; full list of members (7 pages)
26 August 2004Return made up to 02/08/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
4 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
28 August 2003Return made up to 02/08/03; full list of members (7 pages)
28 August 2003Return made up to 02/08/03; full list of members (7 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: 4 high street braested kent CN16 1JA (1 page)
15 November 2002Registered office changed on 15/11/02 from: 4 high street braested kent CN16 1JA (1 page)
18 August 2002Director resigned (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (18 pages)
2 August 2002Incorporation (18 pages)