C.G. FRY AND SON LIMITED

Register to unlock more data on OkredoRegister

C.G. FRY AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01765396

Incorporation date

28/10/1983

Size

Full

Contacts

Registered address

Registered address

Litton Cheney, Dorchester, Dorset DT2 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1983)
dot icon02/04/2026
Registration of charge 017653960099, created on 2026-03-27
dot icon23/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon02/12/2025
Registration of charge 017653960098, created on 2025-12-01
dot icon10/11/2025
Registration of charge 017653960097, created on 2025-11-04
dot icon30/09/2025
Satisfaction of charge 017653960074 in full
dot icon30/09/2025
Satisfaction of charge 017653960079 in full
dot icon15/09/2025
Termination of appointment of Kevin Thomas Murch as a director on 2025-09-15
dot icon20/06/2025
Registration of charge 017653960095, created on 2025-06-19
dot icon20/06/2025
Registration of charge 017653960096, created on 2025-06-19
dot icon03/06/2025
Appointment of Mr Michael David Crawford as a director on 2025-06-01
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Satisfaction of charge 017653960090 in part
dot icon01/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon26/06/2024
Satisfaction of charge 017653960081 in full
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Registration of charge 017653960094, created on 2024-04-02
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon29/02/2024
Satisfaction of charge 017653960090 in part
dot icon05/10/2023
Appointment of Mr Mark David Chevis as a director on 2023-10-01
dot icon15/08/2023
Satisfaction of charge 017653960078 in full
dot icon15/08/2023
Satisfaction of charge 69 in full
dot icon15/08/2023
Satisfaction of charge 38 in full
dot icon26/05/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Registration of charge 017653960092, created on 2023-03-31
dot icon06/04/2023
Registration of charge 017653960093, created on 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/12/2022
Registration of charge 017653960091, created on 2022-11-24
dot icon18/05/2022
Registration of charge 017653960090, created on 2022-05-05
dot icon11/05/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon09/12/2021
Registration of charge 017653960088, created on 2021-12-03
dot icon09/12/2021
Registration of charge 017653960089, created on 2021-12-03
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon04/02/2021
Registration of charge 017653960087, created on 2021-02-03
dot icon07/01/2021
Registration of charge 017653960086, created on 2021-01-05
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon16/09/2019
Registration of charge 017653960085, created on 2019-09-13
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon13/03/2019
Registration of charge 017653960084, created on 2019-03-06
dot icon18/01/2019
Registration of charge 017653960083, created on 2019-01-18
dot icon14/08/2018
Registration of charge 017653960082, created on 2018-08-10
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon24/11/2017
Satisfaction of charge 71 in full
dot icon06/11/2017
Registration of charge 017653960081, created on 2017-11-02
dot icon16/10/2017
Satisfaction of charge 72 in full
dot icon04/10/2017
Registration of charge 017653960080, created on 2017-09-20
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Registered office address changed from Litton Cheney Dorchester Dorset DT2 9AW to Litton Cheney Dorchester Dorset DT2 9AS on 2017-04-07
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/02/2017
Registration of charge 017653960079, created on 2017-02-03
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon19/12/2015
Registration of charge 017653960078, created on 2015-12-18
dot icon12/11/2015
Registration of charge 017653960077, created on 2015-10-28
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Registration of charge 017653960076, created on 2015-08-19
dot icon02/07/2015
Registration of charge 017653960075, created on 2015-06-30
dot icon03/06/2015
Registration of charge 017653960074, created on 2015-06-01
dot icon01/06/2015
Appointment of Mrs Caroline June Hill as a director on 2015-06-01
dot icon27/04/2015
Termination of appointment of Heather Yvonne Traquair as a secretary on 2015-04-24
dot icon01/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon31/03/2015
Director's details changed for Michael Dear on 2015-03-14
dot icon31/03/2015
Secretary's details changed for Mrs Heather Yvonne Traquair on 2015-03-14
dot icon31/03/2015
Director's details changed for Mr Michael Graham John Pinney on 2015-03-14
dot icon31/03/2015
Director's details changed for Kevin Thomas Murch on 2015-03-14
dot icon31/03/2015
Director's details changed for Mr David William Lohfink on 2015-03-14
dot icon31/03/2015
Director's details changed for Mr Ludovic Neil Charles Blackburn on 2015-03-14
dot icon31/03/2015
Director's details changed for Philip George Fry on 2015-03-31
dot icon31/03/2015
Director's details changed for Eugene Patrick Doherty on 2015-03-31
dot icon31/03/2015
Director's details changed for Michael Dear on 2015-03-14
dot icon31/03/2015
Resolutions
dot icon13/01/2015
Appointment of Mr Ludovic Neil Charles Blackburn as a director on 2015-01-12
dot icon06/11/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon25/03/2014
Director's details changed for Eugene Patrick Doherty on 2014-03-25
dot icon07/01/2014
Appointment of Mr Michael Graham John Pinney as a director
dot icon07/01/2014
Appointment of Mr David William Lohfink as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 73
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 72
dot icon28/05/2012
Duplicate mortgage certificatecharge no:71
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 71
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon10/04/2012
Register(s) moved to registered inspection location
dot icon10/04/2012
Register inspection address has been changed
dot icon19/01/2012
Termination of appointment of Graham Hillier as a director
dot icon19/01/2012
Termination of appointment of Iain Harborow as a director
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 70
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 69
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 68
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 66
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 67
dot icon22/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon19/03/2010
Director's details changed for Iain Alexander Harborow on 2010-03-14
dot icon19/03/2010
Director's details changed for Graham Stewart Hillier on 2010-03-14
dot icon19/03/2010
Director's details changed for Kevin Thomas Murch on 2010-03-14
dot icon19/03/2010
Director's details changed for Eugene Patrick Doherty on 2010-03-14
dot icon19/03/2010
Director's details changed for Michael Dear on 2010-03-14
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 14/03/08; full list of members
dot icon04/04/2008
Secretary's change of particulars / heather traquair / 29/02/2008
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 65
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 14/03/07; full list of members
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
New director appointed
dot icon13/01/2007
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 14/03/06; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Particulars of mortgage/charge
dot icon15/03/2004
Return made up to 20/03/04; full list of members
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon30/08/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 20/03/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Particulars of mortgage/charge
dot icon26/03/2002
Return made up to 20/03/02; full list of members
dot icon07/12/2001
New secretary appointed
dot icon22/11/2001
Registered office changed on 22/11/01 from: the old post office west street bridport dorset DT6 3AA
dot icon31/10/2001
Auditor's resignation
dot icon28/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon31/08/2001
Particulars of mortgage/charge
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon08/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director's particulars changed
dot icon25/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 31/03/00; full list of members
dot icon29/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon28/05/1999
Return made up to 31/03/99; no change of members
dot icon02/02/1999
Particulars of mortgage/charge
dot icon27/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon27/05/1998
Return made up to 31/03/98; full list of members
dot icon03/12/1997
Particulars of mortgage/charge
dot icon02/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon03/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Return made up to 31/03/97; no change of members
dot icon26/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon24/09/1996
Particulars of mortgage/charge
dot icon07/05/1996
Return made up to 31/03/96; full list of members
dot icon16/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon29/07/1995
Particulars of mortgage/charge
dot icon10/07/1995
Director resigned
dot icon24/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
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 icon13/09/1994
Particulars of mortgage/charge
dot icon10/05/1994
Return made up to 31/03/94; no change of members
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Particulars of mortgage/charge
dot icon29/09/1993
Particulars of mortgage/charge
dot icon11/05/1993
Return made up to 31/03/93; full list of members
dot icon20/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon16/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Full accounts made up to 1990-12-31
dot icon21/04/1992
Return made up to 31/03/92; no change of members
dot icon31/10/1991
Particulars of mortgage/charge
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon19/04/1991
Return made up to 31/03/91; no change of members
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon23/03/1990
Return made up to 14/03/90; full list of members
dot icon09/03/1990
Accounts for a medium company made up to 1988-12-31
dot icon15/01/1990
Particulars of mortgage/charge
dot icon07/10/1989
Particulars of mortgage/charge
dot icon30/08/1989
Director resigned
dot icon27/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Declaration of satisfaction of mortgage/charge
dot icon14/06/1989
Declaration of satisfaction of mortgage/charge
dot icon14/06/1989
Declaration of satisfaction of mortgage/charge
dot icon06/04/1989
Full accounts made up to 1987-12-31
dot icon06/04/1989
Return made up to 30/12/88; no change of members
dot icon03/03/1989
Particulars of mortgage/charge
dot icon21/02/1989
Particulars of mortgage/charge
dot icon07/02/1989
Particulars of mortgage/charge
dot icon07/10/1988
Declaration of satisfaction of mortgage/charge
dot icon22/09/1988
Declaration of satisfaction of mortgage/charge
dot icon17/08/1988
Declaration of satisfaction of mortgage/charge
dot icon29/07/1988
Particulars of mortgage/charge
dot icon29/06/1988
Particulars of mortgage/charge
dot icon29/06/1988
Particulars of mortgage/charge
dot icon29/06/1988
Particulars of mortgage/charge
dot icon08/03/1988
Full accounts made up to 1986-12-31
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Particulars of mortgage/charge
dot icon02/02/1988
New director appointed
dot icon19/01/1988
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Particulars of mortgage/charge
dot icon27/04/1987
Particulars of mortgage/charge
dot icon16/02/1987
Particulars of mortgage/charge
dot icon18/10/1986
Annual return made up to 12/08/86
dot icon17/09/1986
Full accounts made up to 1985-12-31
dot icon26/01/1984
Certificate of change of name
dot icon28/10/1983
Incorporation
dot icon28/10/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Eugene Patrick
Director
01/01/2007 - Present
15
Fry, Philip George
Director
01/07/1991 - Present
43
Hill, Caroline June
Director
01/06/2015 - Present
26
Blackburn, Ludovic Neil Charles
Director
12/01/2015 - Present
68
Crawford, Michael David
Director
01/06/2025 - 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 C.G. FRY AND SON LIMITED

C.G. FRY AND SON LIMITED is an(a) Active company incorporated on 28/10/1983 with the registered office located at Litton Cheney, Dorchester, Dorset DT2 9AS. There are currently 8 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 C.G. FRY AND SON LIMITED?

toggle

C.G. FRY AND SON LIMITED is currently Active. It was registered on 28/10/1983 .

Where is C.G. FRY AND SON LIMITED located?

toggle

C.G. FRY AND SON LIMITED is registered at Litton Cheney, Dorchester, Dorset DT2 9AS.

What does C.G. FRY AND SON LIMITED do?

toggle

C.G. FRY AND SON LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for C.G. FRY AND SON LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 017653960099, created on 2026-03-27.