EDWIN H FRYER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDWIN H FRYER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04982840

Incorporation date

02/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Lowther Street, Coventry, CV2 4GLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon03/02/2026
Appointment of Mr Richard John Webb as a director on 2026-01-22
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon01/05/2025
Appointment of Mr Luke Thomas Geary as a director on 2025-04-17
dot icon01/05/2025
Notification of Luke Thomas Geary as a person with significant control on 2025-04-17
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon24/04/2025
Cessation of Philip Landy as a person with significant control on 2025-04-17
dot icon24/04/2025
Cessation of Steven Leslie Murphy as a person with significant control on 2025-04-17
dot icon24/04/2025
Termination of appointment of Philip Landy as a director on 2025-04-17
dot icon24/04/2025
Termination of appointment of Steven Leslie Murphy as a director on 2025-04-17
dot icon24/04/2025
Termination of appointment of Simon Philip Landy as a secretary on 2025-04-17
dot icon24/04/2025
Registration of charge 049828400006, created on 2025-04-17
dot icon22/04/2025
Satisfaction of charge 049828400004 in full
dot icon22/04/2025
Satisfaction of charge 3 in full
dot icon16/04/2025
Registration of charge 049828400005, created on 2025-04-14
dot icon17/01/2025
Satisfaction of charge 2 in full
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/01/2023
Change of details for Mr Steven Murphy as a person with significant control on 2022-11-25
dot icon24/01/2023
Change of details for Mr Philip Landy as a person with significant control on 2022-11-25
dot icon24/01/2023
Confirmation statement made on 2022-11-25 with updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2020-12-31
dot icon15/04/2021
Registration of charge 049828400004, created on 2021-04-15
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon09/12/2019
Appointment of Mr Simon Philip Landy as a secretary on 2019-12-09
dot icon09/12/2019
Termination of appointment of Philip Landy as a secretary on 2019-12-09
dot icon09/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon17/08/2018
Accounts for a small company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon17/08/2017
Accounts for a small company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon16/08/2016
Accounts for a small company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon15/09/2015
Director's details changed for Philip Landy on 2015-09-15
dot icon03/08/2015
Accounts for a small company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon12/08/2014
Accounts for a small company made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/06/2013
Accounts for a small company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon10/08/2012
Accounts for a small company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/01/2010
Director's details changed for Philip Landy on 2009-12-02
dot icon14/01/2010
Secretary's details changed for Philip Landy on 2009-12-02
dot icon14/01/2010
Director's details changed for Steven Leslie Murphy on 2009-12-02
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2008
Return made up to 02/12/08; full list of members
dot icon26/11/2008
Accounts for a small company made up to 2008-02-29
dot icon10/11/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon05/02/2008
Return made up to 02/12/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2007-02-28
dot icon10/01/2007
Return made up to 02/12/06; full list of members
dot icon10/01/2007
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Accounts for a small company made up to 2006-02-28
dot icon04/01/2006
Return made up to 02/12/05; full list of members
dot icon16/09/2005
Accounts for a small company made up to 2005-02-28
dot icon22/02/2005
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon17/01/2005
Return made up to 02/12/04; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Statement of affairs
dot icon18/06/2004
Ad 08/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/2004
Registered office changed on 11/06/04 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New secretary appointed;new director appointed
dot icon01/06/2004
Registered office changed on 01/06/04 from: 65A cleveland road london N1 3ES
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Director resigned
dot icon17/05/2004
Certificate of change of name
dot icon02/12/2003
Incorporation

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
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landy, Philip
Director
27/05/2004 - 17/04/2025
1
Webb, Richard John
Director
22/01/2026 - Present
5
Geary, Luke Thomas
Director
17/04/2025 - Present
7
Murphy, Steven Leslie
Director
27/05/2004 - 17/04/2025
1
Landy, Simon Philip
Secretary
09/12/2019 - 17/04/2025
-

Persons with Significant Control

7
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 EDWIN H FRYER HOLDINGS LIMITED

EDWIN H FRYER HOLDINGS LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at 39 Lowther Street, Coventry, CV2 4GL. There are currently 2 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 EDWIN H FRYER HOLDINGS LIMITED?

toggle

EDWIN H FRYER HOLDINGS LIMITED is currently Active. It was registered on 02/12/2003 .

Where is EDWIN H FRYER HOLDINGS LIMITED located?

toggle

EDWIN H FRYER HOLDINGS LIMITED is registered at 39 Lowther Street, Coventry, CV2 4GL.

What does EDWIN H FRYER HOLDINGS LIMITED do?

toggle

EDWIN H FRYER HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EDWIN H FRYER HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Richard John Webb as a director on 2026-01-22.