Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wilfred T Fry Limited
Wilfred T Fry Limited is an active company incorporated on 1 April 1926 with the registered office located in Leeds, West Yorkshire. Wilfred T Fry Limited was registered 99 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00212927
Private limited company
Age
99 years
Incorporated
1 April 1926
Size
Unreported
Confirmation
Submitted
Dated
15 September 2025
(1 month ago)
Next confirmation dated
15 September 2026
Due by
29 September 2026
(11 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Wilfred T Fry Limited
Contact
Update Details
Address
1a Tower Square
Wellington Street
Leeds
LS1 4DL
England
Address changed on
26 Apr 2023
(2 years 6 months ago)
Previous address was
Crescent House Crescent Road Worthing West Sussex BN11 1RN
Companies in LS1 4DL
Telephone
01903231545
Email
Available in Endole App
Website
Thefrygroup.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Alistair Michael Scott-Somers
Director • Director And Solicitor • Lives in England • Born in Feb 1972
Charlotte Emily Thomas
Director • British • Lives in England • Born in Dec 1972
Timothy James Gillman
Director • Chief Operating Officer • British • Lives in England • Born in Mar 1969
Neil Anthony Moles
Director • British • Lives in England • Born in Nov 1979
Graeme Grattan Dickson
Director • General Counsel • British • Lives in England • Born in Feb 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
WHPG Limited
Charlotte Emily Thomas, Alistair Michael Scott-Somers, and 2 more are mutual people.
Active
Lawsco Holdings Limited
Alistair Michael Scott-Somers, Graeme Grattan Dickson, and 1 more are mutual people.
Active
Coll Perkins Limited
Charlotte Emily Thomas, Alistair Michael Scott-Somers, and 2 more are mutual people.
Active
Harris Stewart Limited
Charlotte Emily Thomas, Alistair Michael Scott-Somers, and 2 more are mutual people.
Active
Fry Wealth Limited
Charlotte Emily Thomas, Alistair Michael Scott-Somers, and 2 more are mutual people.
Active
Carbon Financial Holdings Limited
Charlotte Emily Thomas, Alistair Michael Scott-Somers, and 2 more are mutual people.
Active
British Taxpayers Association Limited
Charlotte Emily Thomas, Graeme Grattan Dickson, and 1 more are mutual people.
Active
Policy Trustees Limited
Charlotte Emily Thomas, Graeme Grattan Dickson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£700K
Increased by £469K (+203%)
Turnover
£982K
Decreased by £4.47M (-82%)
Employees
56
Decreased by 80 (-59%)
Total Assets
£10.12M
Increased by £3.16M (+45%)
Total Liabilities
-£9.58M
Decreased by £17.15M (-64%)
Net Assets
£531K
Increased by £20.31M (-103%)
Debt Ratio (%)
95%
Decreased by 289.76% (-75%)
See 10 Year Full Financials
Latest Activity
Charlotte Emily Thomas Resigned
11 Days Ago on 14 Oct 2025
Mr Timothy James Gillman Appointed
11 Days Ago on 14 Oct 2025
Subsidiary Accounts Submitted
18 Days Ago on 7 Oct 2025
Confirmation Submitted
26 Days Ago on 29 Sep 2025
Alistair Michael Scott-Somers Resigned
3 Months Ago on 30 Jun 2025
Mr Graeme Grattan Dickson Appointed
3 Months Ago on 30 Jun 2025
Full Accounts Submitted
1 Year Ago on 13 Oct 2024
Confirmation Submitted
1 Year Ago on 27 Sep 2024
Mr Alistair Michael Scott-Somers Appointed
1 Year 2 Months Ago on 29 Jul 2024
Neil Anthony Moles Resigned
1 Year 2 Months Ago on 29 Jul 2024
Get Alerts
Get Credit Report
Discover Wilfred T Fry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Charlotte Emily Thomas as a director on 14 October 2025
Submitted on 15 Oct 2025
Appointment of Mr Timothy James Gillman as a director on 14 October 2025
Submitted on 15 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Confirmation statement made on 15 September 2025 with no updates
Submitted on 29 Sep 2025
Appointment of Mr Graeme Grattan Dickson as a director on 30 June 2025
Submitted on 2 Jul 2025
Termination of appointment of Alistair Michael Scott-Somers as a director on 30 June 2025
Submitted on 2 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 13 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs