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
Fothergill Wyatt Limited
Fothergill Wyatt Limited is an active company incorporated on 18 March 2010 with the registered office located in Leicester, Leicestershire. Fothergill Wyatt Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07194429
Private limited company
Age
15 years
Incorporated
18 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 February 2025
(7 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(5 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Fothergill Wyatt Limited
Contact
Address
38-40 High Street
Syston
Leicester
LE7 1GP
England
Address changed on
15 Apr 2025
(4 months ago)
Previous address was
Suite 305 108 New Walk Leicester LE1 7EA England
Companies in LE7 1GP
Telephone
01162705900
Email
Available in Endole App
Website
Fothergillwyatt.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Peter James Wyatt
Director • British • Lives in England • Born in Jan 1982
Paul James Kennedy
Director • British • Lives in UK • Born in Nov 1971
Dipesh Raikundalia
Director • British • Lives in England • Born in Jul 1984
Nicol Siobhan Nightingale
Director • British • Lives in UK • Born in Nov 1984
John Richard Kennedy
Secretary
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
Bride Street Investors Ltd
Nicol Siobhan Nightingale and Paul James Kennedy are mutual people.
Active
Bride Street Capital Partners Ltd
Nicol Siobhan Nightingale and Paul James Kennedy are mutual people.
Active
J R Kennedy Limited
Nicol Siobhan Nightingale and Paul James Kennedy are mutual people.
Active
Soft Touch ARTS Limited
Nicol Siobhan Nightingale is a mutual person.
Active
Ariya Property Ltd
Dipesh Raikundalia is a mutual person.
Active
Birchfield(UK) Limited
Peter James Wyatt is a mutual person.
Active
Melton RD Laundrette Ltd
Dipesh Raikundalia is a mutual person.
Active
Broadford Limited
Peter James Wyatt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£61.49K
Increased by £61.49K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£68.73K
Decreased by £5.35K (-7%)
Total Liabilities
-£83.57K
Decreased by £17.25K (-17%)
Net Assets
-£14.84K
Increased by £11.89K (-44%)
Debt Ratio (%)
122%
Decreased by 14.49% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Inspection Address Changed
4 Months Ago on 15 Apr 2025
Registered Address Changed
4 Months Ago on 15 Apr 2025
Mr Dipesh Raikundalia Appointed
9 Months Ago on 10 Dec 2024
Peter James Wyatt Resigned
9 Months Ago on 10 Dec 2024
Paul James Kennedy Resigned
9 Months Ago on 10 Dec 2024
Nicol Siobhan Nightingale Resigned
9 Months Ago on 10 Dec 2024
John Richard Kennedy Resigned
9 Months Ago on 10 Dec 2024
Ariya Property Ltd (PSC) Appointed
9 Months Ago on 10 Dec 2024
Bride Street Capital Partners Limited (PSC) Resigned
9 Months Ago on 10 Dec 2024
Get Alerts
Get Credit Report
Discover Fothergill Wyatt 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
Statement of capital following an allotment of shares on 10 December 2024
Submitted on 15 Apr 2025
Register inspection address has been changed from Suite 305 108 New Walk Leicester LE1 7EA England to 38-40 High Street Syston Leicester LE7 1GP
Submitted on 15 Apr 2025
Registered office address changed from Suite 305 New Walk Leicester LE1 7EA England to 38-40 High Street Syston Leicester LE7 1GP on 15 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 2 February 2025 with updates
Submitted on 15 Apr 2025
Cessation of Birchfield (Uk) Limited as a person with significant control on 10 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Peter James Wyatt as a director on 10 December 2024
Submitted on 17 Dec 2024
Cessation of Bride Street Capital Partners Limited as a person with significant control on 10 December 2024
Submitted on 17 Dec 2024
Appointment of Mr Dipesh Raikundalia as a director on 10 December 2024
Submitted on 17 Dec 2024
Notification of Ariya Property Ltd as a person with significant control on 10 December 2024
Submitted on 17 Dec 2024
Termination of appointment of John Richard Kennedy as a secretary on 10 December 2024
Submitted on 17 Dec 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