UKBizDB.co.uk

FOGARTY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fogarty Holdings Limited. The company was founded 22 years ago and was given the registration number 04292372. The firm's registered office is in LEICESTER. You can find them at Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:FOGARTY HOLDINGS LIMITED
Company Number:04292372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2001
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, LE7 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD

Secretary01 December 2022Active
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD

Director21 September 2015Active
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD

Director06 December 2018Active
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD

Director09 June 2022Active
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD

Secretary21 September 2015Active
Loxley House, Beck Street, Digby, LN4 3NE

Secretary30 October 2001Active
216 Sleaford Road, Boston, PE21 7PG

Secretary07 September 2007Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Secretary24 September 2001Active
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD

Director21 September 2015Active
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD

Director29 November 2018Active
Havenside, Fishtoft Road, Boston, PE21 0AH

Director12 September 2011Active
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD

Director07 December 2015Active
15 Francis Terrace, London, N19 5PY

Director12 December 2001Active
Westcliffe House 2 Westcliffe Road, Ruskington, Sleaford, NG34 9AY

Director30 October 2001Active
Summerwood, Newby, Penrith, United Kingdom, CA10 3EX

Director11 December 2009Active
Loxley House, Beck Street, Digby, LN4 3NE

Director30 October 2001Active
21a The Village, Orton Longueville, Peterborough, PE2 7DP

Director30 October 2001Active
Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD

Director21 September 2015Active
The Old Farm House, Green Lane, Threekingham, NG34 0BA

Director30 October 2001Active
The Gables, Station Road, Keyworth, Nottingham, NG12 5LT

Director30 October 2001Active
216 Sleaford Road, Boston, PE21 7PG

Director17 September 2009Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Director24 September 2001Active

People with Significant Control

Sir William Lester Adderley
Notified on:25 September 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Dunelm Store Support Centre, Watermead Business Park, Leicester, LE7 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Wa Capital Limited
Notified on:25 September 2016
Status:Active
Country of residence:England
Address:2 Marlborough Court, Watermead Business Park, Leicester, England, LE7 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Dunelm Limited
Notified on:25 September 2016
Status:Active
Country of residence:England
Address:Dunelm Store Support Centre, Watermead Business Park, Leicester, England, LE7 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Dunelm Group Plc
Notified on:25 September 2016
Status:Active
Country of residence:England
Address:Dunelm Store Support Centre, Dunelm Store Support Centre, Leicester, England, LE7 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Dunelm (Soft Furnishings) Limited
Notified on:25 September 2016
Status:Active
Country of residence:England
Address:Dunelm Store Support Centre, Watermead Business Park, Leicester, England, LE7 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-11-09Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.