BASIL E. FRY & CO. LIMITED

Register to unlock more data on OkredoRegister

BASIL E. FRY & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01435130

Incorporation date

05/07/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Swan House, Swan Centre, Leatherhead, Surrey KT22 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1979)
dot icon15/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon13/03/2024
Termination of appointment of Peter Mark William Doman as a director on 2024-03-11
dot icon13/03/2024
Termination of appointment of Alistair John David Hardie as a director on 2024-03-11
dot icon13/03/2024
Termination of appointment of Adam Lee Philip Kellaway as a director on 2024-03-11
dot icon13/03/2024
Termination of appointment of Amy King as a director on 2024-03-11
dot icon13/03/2024
Termination of appointment of Graeme Neal Lalley as a director on 2024-03-11
dot icon13/03/2024
Termination of appointment of Susan Thorn as a director on 2024-03-11
dot icon13/03/2024
Termination of appointment of Robert Charles William Organ as a director on 2024-03-11
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon28/04/2023
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon06/03/2023
Appointment of Mr Alistair John David Hardie as a director on 2023-02-28
dot icon06/03/2023
Appointment of Mr Graeme Neal Lalley as a director on 2023-02-28
dot icon06/03/2023
Appointment of Mr Edward George Fitzgerald Hannan as a director on 2023-02-28
dot icon06/03/2023
Appointment of Mr Robert Charles William Organ as a director on 2023-02-28
dot icon03/03/2023
Termination of appointment of Ria Alexsis Houston as a director on 2023-02-28
dot icon03/03/2023
Appointment of Shoosmiths Secretaries Limited as a secretary on 2023-02-28
dot icon03/03/2023
Termination of appointment of Gregory Mark Thomas Wildman as a secretary on 2023-02-28
dot icon03/03/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon13/01/2023
Accounts for a small company made up to 2022-06-30
dot icon17/10/2022
Director's details changed for Miss Amy King on 2022-10-17
dot icon01/08/2022
Termination of appointment of Daniel Mortimer Johnson as a director on 2022-05-30
dot icon21/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/05/2022
Appointment of Mr Daniel Mortimer Johnson as a director on 2022-05-23
dot icon25/02/2022
Accounts for a small company made up to 2021-06-30
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon22/06/2020
Director's details changed for Mr Adam Lee Philip Kellaway on 2020-06-22
dot icon02/06/2020
Termination of appointment of Robert Charles Tree as a director on 2020-05-31
dot icon16/01/2020
Accounts for a small company made up to 2019-06-30
dot icon11/10/2019
Appointment of Miss Amy King as a director on 2019-09-03
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon04/07/2018
Director's details changed for Mr Adam Lee Philip Kellaway on 2018-05-02
dot icon04/07/2018
Director's details changed for Mr Adam Lee Philip Kellaway on 2018-05-02
dot icon04/07/2018
Director's details changed for Mrs Susan Thorn on 2017-10-26
dot icon04/07/2018
Director's details changed for Mr Adam Lee Philip Kellaway on 2018-05-02
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon11/08/2017
Appointment of Mr Gregory Mark Thomas Wildman as a secretary on 2017-07-17
dot icon11/08/2017
Termination of appointment of Philip Howard Wildman as a secretary on 2017-07-17
dot icon11/08/2017
Termination of appointment of Susanna Mary Hudson as a director on 2017-07-17
dot icon11/08/2017
Termination of appointment of David Hugh Beresford Pite as a director on 2017-07-17
dot icon11/08/2017
Termination of appointment of Philip Howard Wildman as a director on 2017-07-17
dot icon11/08/2017
Appointment of Mrs Susan Thorn as a director on 2017-07-17
dot icon25/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon19/06/2017
Satisfaction of charge 1 in full
dot icon10/03/2017
Director's details changed for Susanna Mary Hudson on 2017-02-01
dot icon28/02/2017
Full accounts made up to 2016-06-30
dot icon14/02/2017
Appointment of Mr. Adam Lee Philip Kellaway as a director on 2017-02-01
dot icon02/08/2016
Director's details changed for Mrs Ria Compton on 2016-08-01
dot icon26/07/2016
Appointment of Mrs Ria Compton as a director on 2016-04-06
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon15/01/2016
Accounts for a medium company made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon15/06/2015
Registered office address changed from Claire House, Bridge Street Leatherhead Surrey KT22 8BZ to Swan House Swan Centre Leatherhead Surrey KT22 8AH on 2015-06-15
dot icon22/02/2015
Accounts for a medium company made up to 2014-06-30
dot icon29/08/2014
Auditor's resignation
dot icon29/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon29/07/2014
Appointment of Mr. Peter Mark William Doman as a director on 2014-01-01
dot icon08/01/2014
Accounts for a medium company made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/12/2012
Accounts for a medium company made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mr Robert Charles Tree on 2012-07-02
dot icon02/11/2011
Accounts for a medium company made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Christopher Fry as a director
dot icon18/10/2010
Full accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon10/08/2010
Director's details changed for Christopher Basil Fry on 2010-07-13
dot icon10/08/2010
Appointment of Mr Robert Charles Tree as a director
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 13/07/09; full list of members
dot icon10/02/2009
Full accounts made up to 2008-06-30
dot icon26/08/2008
Return made up to 13/07/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-06-30
dot icon06/11/2007
Registered office changed on 06/11/07 from: swan house 24 bridge street leatherhead surrey KT22 8BX
dot icon09/10/2007
Declaration of assistance for shares acquisition
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon03/10/2007
Particulars of mortgage/charge
dot icon30/08/2007
Return made up to 13/07/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon30/08/2006
Return made up to 13/07/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon02/02/2006
Return made up to 13/07/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon01/09/2004
Return made up to 13/07/04; full list of members
dot icon04/06/2004
Return made up to 13/07/03; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon20/02/2004
Registered office changed on 20/02/04 from: gothic lodge 11 church rd great bookham leatherhead surrey KT23 3PB
dot icon14/03/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 13/07/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 13/07/01; full list of members
dot icon04/09/2000
Return made up to 13/07/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon22/07/1999
Return made up to 13/07/99; full list of members
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon05/08/1998
Return made up to 13/07/98; no change of members
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon24/10/1997
Return made up to 13/07/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon03/11/1996
Return made up to 13/07/96; full list of members
dot icon02/11/1995
Director resigned
dot icon02/11/1995
Return made up to 13/07/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon31/10/1994
Return made up to 13/07/94; full list of members
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
Return made up to 13/07/93; no change of members
dot icon22/01/1993
Auditor's resignation
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Director resigned
dot icon29/07/1992
Return made up to 13/07/92; no change of members
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
Return made up to 13/07/91; full list of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon06/12/1990
Return made up to 26/06/90; full list of members
dot icon11/06/1990
Full accounts made up to 1988-12-31
dot icon11/06/1990
Return made up to 13/07/89; full list of members
dot icon11/09/1989
Full accounts made up to 1987-12-31
dot icon11/09/1989
Return made up to 12/07/88; full list of members
dot icon03/03/1988
Full accounts made up to 1984-12-31
dot icon03/03/1988
Return made up to 14/05/85; full list of members
dot icon03/03/1988
Full accounts made up to 1983-12-31
dot icon03/03/1988
Return made up to 08/07/84; full list of members
dot icon03/03/1988
Full accounts made up to 1986-12-31
dot icon03/03/1988
Return made up to 09/07/87; full list of members
dot icon03/03/1988
Return made up to 01/07/86; full list of members
dot icon03/03/1988
Accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1984
Annual return made up to 20/07/83
dot icon15/06/1982
Annual return made up to 12/03/82
dot icon05/07/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Alistair John David
Director
28/02/2023 - 11/03/2024
49
Lalley, Graeme Neal
Director
28/02/2023 - 11/03/2024
56
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
28/02/2023 - Present
109
Hannan, Edward George Fitzgerald
Director
28/02/2023 - Present
82
Wildman, Gregory Mark Thomas
Director
28/09/2007 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASIL E. FRY & CO. LIMITED

BASIL E. FRY & CO. LIMITED is an(a) Active company incorporated on 05/07/1979 with the registered office located at Swan House, Swan Centre, Leatherhead, Surrey KT22 8AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASIL E. FRY & CO. LIMITED?

toggle

BASIL E. FRY & CO. LIMITED is currently Active. It was registered on 05/07/1979 .

Where is BASIL E. FRY & CO. LIMITED located?

toggle

BASIL E. FRY & CO. LIMITED is registered at Swan House, Swan Centre, Leatherhead, Surrey KT22 8AH.

What does BASIL E. FRY & CO. LIMITED do?

toggle

BASIL E. FRY & CO. LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BASIL E. FRY & CO. LIMITED?

toggle

The latest filing was on 15/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.