WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED

Register to unlock more data on OkredoRegister

WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00358067

Incorporation date

06/12/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Tower Square, Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1939)
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon02/07/2025
Termination of appointment of Alistair Michael Scott-Somers as a director on 2025-06-30
dot icon14/03/2025
Termination of appointment of Fiona Ede as a director on 2025-03-06
dot icon14/03/2025
Termination of appointment of Stephen Clive Wright as a director on 2025-03-06
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon13/05/2024
Appointment of Mr Joseph Robert Bowie as a director on 2024-05-10
dot icon10/05/2024
Appointment of Mr Alistair Michael Scott-Somers as a director on 2024-05-10
dot icon10/05/2024
Appointment of Mr Martin James Hasyn as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Charlotte Emily Thomas as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Neil Anthony Moles as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Jeremy James Thomas Woodley as a director on 2024-03-31
dot icon26/03/2024
Full accounts made up to 2023-03-31
dot icon16/11/2023
Termination of appointment of Steven Michael Allen as a director on 2023-09-05
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon18/08/2023
Memorandum and Articles of Association
dot icon17/08/2023
Resolutions
dot icon16/05/2023
Change of details for Wilfred T. Fry Limited as a person with significant control on 2023-04-21
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon26/04/2023
Registered office address changed from , Crescent House, Crescent Road, Worthing, West Sussex, BN11 1RN to 1a Tower Square Wellington Street Leeds LS1 4DL on 2023-04-26
dot icon26/04/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon26/04/2023
Appointment of Mr Neil Anthony Moles as a director on 2023-04-21
dot icon26/04/2023
Appointment of Mr Steven Michael Allen as a director on 2023-04-21
dot icon26/04/2023
Appointment of Mrs Charlotte Emily Thomas as a director on 2023-04-21
dot icon26/04/2023
Appointment of Ms Fiona Ede as a director on 2023-04-21
dot icon26/04/2023
Termination of appointment of Jeremy David Maine as a secretary on 2023-04-21
dot icon26/04/2023
Termination of appointment of Julian Philip Broom as a director on 2023-04-21
dot icon26/04/2023
Termination of appointment of Aidan Patrick Bailey as a director on 2023-04-21
dot icon26/04/2023
Termination of appointment of David Owen Pugh as a director on 2023-04-21
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon07/01/2022
Satisfaction of charge 7 in full
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon02/12/2020
Full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon04/05/2020
Termination of appointment of Richard Duncan Lloyd Butler as a director on 2020-04-30
dot icon04/05/2020
Appointment of Mr Jeremy David Maine as a secretary on 2020-04-30
dot icon04/05/2020
Termination of appointment of Richard Duncan Lloyd Butler as a secretary on 2020-04-30
dot icon09/01/2020
Appointment of Mr Stephen Clive Wright as a director on 2020-01-01
dot icon08/11/2019
Full accounts made up to 2019-03-31
dot icon28/10/2019
Termination of appointment of Gary Antony Jennison as a director on 2019-10-25
dot icon24/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon10/05/2019
Appointment of Mr Gary Antony Jennison as a director on 2019-05-07
dot icon17/04/2019
Appointment of Mr David Owen Pugh as a director on 2019-04-04
dot icon17/04/2019
Appointment of Mr Julian Philip Broom as a director on 2019-04-04
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon02/05/2018
Termination of appointment of Stephen James Tucker as a director on 2018-04-30
dot icon27/10/2017
Full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon05/04/2017
Termination of appointment of Roderic Henry Patrick Rennison as a director on 2017-04-04
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Roderic Henry Patrick Rennison as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon25/09/2013
Director's details changed for Mr Stephen James Tucker on 2013-09-20
dot icon25/09/2013
Director's details changed for Mr Richard Duncan Lloyd Butler on 2013-09-20
dot icon08/07/2013
Director's details changed for Mr Jeremy James Thomas Woodley on 2013-07-08
dot icon03/04/2013
Appointment of Mr Aidan Patrick Bailey as a director
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Graham Barnes as a director
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon11/07/2011
Director's details changed for Graham Edward Barnes on 2011-07-04
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Mr Richard Duncan Lloyd Butler on 2010-05-06
dot icon17/05/2010
Director's details changed for Mr Richard Duncan Lloyd Butler on 2010-05-06
dot icon14/04/2010
Appointment of Mr Jeremy James Thomas Woodley as a director
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon29/05/2009
Appointment terminated director john walford
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon10/06/2008
Appointment terminated director graham jacobs
dot icon10/06/2008
Director's change of particulars / stephen tucker / 30/05/2008
dot icon23/11/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 15/09/07; full list of members
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon29/09/2006
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Return made up to 15/09/06; full list of members
dot icon29/09/2006
Director's particulars changed
dot icon29/09/2006
Director's particulars changed
dot icon29/09/2006
Director's particulars changed
dot icon29/09/2006
Director's particulars changed
dot icon07/10/2005
Full accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 15/09/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 15/09/04; full list of members
dot icon08/04/2004
New director appointed
dot icon04/10/2003
Return made up to 15/09/03; full list of members
dot icon04/10/2003
Full accounts made up to 2003-03-31
dot icon08/04/2003
Director resigned
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
Return made up to 15/09/02; full list of members
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon27/09/2001
Return made up to 15/09/01; full list of members
dot icon18/04/2001
New director appointed
dot icon03/10/2000
Return made up to 15/09/00; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon07/10/1999
Return made up to 15/09/99; full list of members
dot icon06/07/1999
Secretary's particulars changed;director's particulars changed
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 15/09/98; full list of members
dot icon07/09/1998
Director's particulars changed
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Director resigned
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon02/10/1997
Return made up to 15/09/97; full list of members
dot icon11/02/1997
Declaration of mortgage charge released/ceased
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
Return made up to 15/09/96; full list of members
dot icon02/04/1996
Director's particulars changed
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon19/09/1995
Return made up to 15/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon20/09/1994
Return made up to 15/09/94; full list of members
dot icon21/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Director resigned;new director appointed
dot icon04/02/1994
Secretary's particulars changed
dot icon24/09/1993
Return made up to 15/09/93; full list of members
dot icon03/09/1993
Full accounts made up to 1993-03-31
dot icon02/02/1993
Declaration of satisfaction of mortgage/charge
dot icon15/01/1993
Particulars of mortgage/charge
dot icon07/11/1992
Declaration of satisfaction of mortgage/charge
dot icon07/11/1992
Declaration of satisfaction of mortgage/charge
dot icon24/10/1992
Particulars of mortgage/charge
dot icon29/09/1992
Return made up to 15/09/92; no change of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon18/09/1991
Return made up to 15/09/91; full list of members
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon23/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/12/1990
Particulars of mortgage/charge
dot icon22/11/1990
Full accounts made up to 1990-03-31
dot icon22/11/1990
Return made up to 14/09/90; full list of members
dot icon20/07/1990
Particulars of mortgage/charge
dot icon30/05/1990
Particulars of mortgage/charge
dot icon09/10/1989
Full accounts made up to 1989-03-31
dot icon09/10/1989
Return made up to 15/09/89; full list of members
dot icon07/08/1989
Director resigned
dot icon06/06/1989
New director appointed
dot icon13/10/1988
Full accounts made up to 1988-03-31
dot icon13/10/1988
Return made up to 16/09/88; full list of members
dot icon05/01/1988
Secretary's particulars changed
dot icon02/12/1987
Full accounts made up to 1987-03-31
dot icon02/12/1987
Return made up to 06/11/87; full list of members
dot icon08/04/1987
Director's particulars changed
dot icon27/03/1987
Return made up to 07/11/86; full list of members
dot icon21/11/1986
Full accounts made up to 1986-03-31
dot icon06/12/1939
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
484.11K
-
0.00
44.54K
-
2022
0
487.54K
-
0.00
59.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED

WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED is an(a) Active company incorporated on 06/12/1939 with the registered office located at 1a Tower Square, Wellington Street, Leeds LS1 4DL. 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 WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED?

toggle

WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED is currently Active. It was registered on 06/12/1939 .

Where is WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED located?

toggle

WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED is registered at 1a Tower Square, Wellington Street, Leeds LS1 4DL.

What does WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED do?

toggle

WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for WILFRED T. FRY (EXECUTOR AND TRUSTEE) LIMITED?

toggle

The latest filing was on 07/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.