About

Registered Number: 01435130
Date of Incorporation: 05/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Swan House, Swan Centre, Leatherhead, Surrey, KT22 8AH

 

Founded in 1979, Basil E. Fry & Co. Ltd has its registered office in Leatherhead, Surrey, it's status at Companies House is "Active". Basil E. Fry & Co. Ltd has 14 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Ria Alexsis 06 April 2016 - 1
KELLAWAY, Adam Lee Philip 01 February 2017 - 1
KING, Amy 03 September 2019 - 1
THORN, Susan 17 July 2017 - 1
WILDMAN, Gregory Mark Thomas 28 September 2007 - 1
FRY, Basil Edward N/A 31 December 1994 1
FRY, Christopher Basil N/A 30 November 2010 1
FRY, Madeleine Alicia N/A 15 July 1992 1
HUDSON, Susanna Mary 28 September 2007 17 July 2017 1
PITE, David Hugh Beresford 28 September 2007 17 July 2017 1
THORPE, Christopher William N/A 28 September 2007 1
TREE, Robert Charles 13 July 2010 31 May 2020 1
WILDMAN, Philip Howard N/A 17 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WILDMAN, Gregory Mark Thomas 17 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 22 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 11 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
AA - Annual Accounts 06 April 2018
AP03 - Appointment of secretary 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 25 July 2017
MR04 - N/A 19 June 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 14 February 2017
CH01 - Change of particulars for director 02 August 2016
AP01 - Appointment of director 26 July 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 22 February 2015
AUD - Auditor's letter of resignation 29 August 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 10 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 09 April 2008
287 - Change in situation or address of Registered Office 06 November 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 01 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 20 February 2004
225 - Change of Accounting Reference Date 14 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 04 September 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 02 July 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 03 November 1996
363s - Annual Return 02 November 1995
288 - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 26 October 1993
AUD - Auditor's letter of resignation 22 January 1993
AA - Annual Accounts 29 July 1992
288 - N/A 29 July 1992
363s - Annual Return 29 July 1992
AA - Annual Accounts 27 August 1991
363b - Annual Return 27 August 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 26 July 1984
363 - Annual Return 15 June 1982
NEWINC - New incorporation documents 05 July 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.