Background WavePink WaveYellow Wave

WILFRED T. FRY (PERSONAL FINANCIAL PLANNING) LIMITED (00913711)

WILFRED T. FRY (PERSONAL FINANCIAL PLANNING) LIMITED (00913711) is an active UK company. incorporated on 22 August 1967. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. WILFRED T. FRY (PERSONAL FINANCIAL PLANNING) LIMITED has been registered for 58 years. Current directors include WOOD, Thomas Francis.

Company Number
00913711
Status
active
Type
ltd
Incorporated
22 August 1967
Age
58 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
WOOD, Thomas Francis
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILFRED T. FRY (PERSONAL FINANCIAL PLANNING) LIMITED

WILFRED T. FRY (PERSONAL FINANCIAL PLANNING) LIMITED is an active company incorporated on 22 August 1967 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. WILFRED T. FRY (PERSONAL FINANCIAL PLANNING) LIMITED was registered 58 years ago.(SIC: 66290)

Status

active

Active since 58 years ago

Company No

00913711

LTD Company

Age

58 Years

Incorporated 22 August 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

WILFRED T. FRY (INSURANCE) LIMITED
From: 22 August 1967To: 17 May 1982
Contact
Address

1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

Crescent House Crescent Road Worthing West Sussex BN11 1RN
From: 22 August 1967To: 26 April 2023
Timeline

27 key events • 1967 - 2026

Funding Officers Ownership
Company Founded
Aug 67
Director Joined
Apr 10
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Apr 17
Director Left
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
May 20
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

WOOD, Thomas Francis

Active
Wellington Street, LeedsLS1 4DL
Born April 1972
Director
Appointed 04 Mar 2025

BUTLER, Richard Duncan Lloyd

Resigned
Crescent House, WorthingBN11 1RN
Secretary
Appointed N/A
Resigned 30 Apr 2020

MAINE, Jeremy David

Resigned
Wellington Street, LeedsLS1 4DL
Secretary
Appointed 30 Apr 2020
Resigned 21 Apr 2023

BAILEY, Aidan Patrick

Resigned
Wellington Street, LeedsLS1 4DL
Born April 1971
Director
Appointed 01 Apr 2013
Resigned 21 Apr 2023

BARNES, Graham Edward

Resigned
The Phoenix, LondonW1U 1BU
Born September 1950
Director
Appointed N/A
Resigned 30 Mar 2012

BROOM, Julian Philip

Resigned
Wellington Street, LeedsLS1 4DL
Born May 1977
Director
Appointed 04 Apr 2019
Resigned 21 Apr 2023

BUTLER, Richard Duncan Lloyd

Resigned
Crescent House, WorthingBN11 1RN
Born November 1956
Director
Appointed 01 Apr 1994
Resigned 30 Apr 2020

COLE, Peter John

Resigned
Oakhurst, LittlehamptonBN16 2AY
Born December 1946
Director
Appointed N/A
Resigned 31 Mar 2003

ELKIN, Donald William

Resigned
15 Warren Croft, PulboroughRH20 4BE
Born January 1938
Director
Appointed N/A
Resigned 09 Jan 1998

FRANCIS, John Barry William

Resigned
Wellington Street, LeedsLS1 4DL
Born November 1980
Director
Appointed 18 Dec 2025
Resigned 18 Dec 2025

HAWKESLEY, Caroline Michelle

Resigned
Wellington Street, LeedsLS1 4DL
Born April 1976
Director
Appointed 21 Apr 2023
Resigned 04 Dec 2025

JACOBS, Graham Ronald

Resigned
Dunster House The Thatchway, LittlehamptonBN16 4HJ
Born June 1948
Director
Appointed N/A
Resigned 06 Jun 2008

JENNISON, Gary Antony

Resigned
Crescent House, WorthingBN11 1RN
Born June 1957
Director
Appointed 07 May 2019
Resigned 25 Oct 2019

MAINE, Jeremy David

Resigned
Wellington Street, LeedsLS1 4DL
Born October 1974
Director
Appointed 01 Feb 2020
Resigned 21 Apr 2023

MOLES, Neil Anthony

Resigned
Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 21 Apr 2023
Resigned 03 Feb 2025

PUGH, David Owen

Resigned
Wellington Street, LeedsLS1 4DL
Born February 1975
Director
Appointed 04 Apr 2019
Resigned 21 Apr 2023

RENNISON, Roderic Henry Patrick

Resigned
Crescent House, WorthingBN11 1RN
Born June 1955
Director
Appointed 01 Jan 2014
Resigned 04 Apr 2017

ROGERS, Gordon Keith

Resigned
Barton Spinney Hampers Lane, PulboroughRH20 3HZ
Born March 1937
Director
Appointed N/A
Resigned 31 Mar 1994

THOMAS, Charlotte Emily

Resigned
Wellington Street, LeedsLS1 4DL
Born December 1972
Director
Appointed 21 Apr 2023
Resigned 07 Nov 2025

TUCKER, Stephen James

Resigned
Crescent House, WorthingBN11 1RN
Born May 1960
Director
Appointed 01 Apr 2004
Resigned 30 Apr 2018

WALFORD, John Derek

Resigned
244 Harbour Way, Shoreham By SeaBN43 5HZ
Born September 1957
Director
Appointed 01 Apr 2001
Resigned 21 May 2009

WOODLEY, Jeremy James Thomas

Resigned
Wellington Street, LeedsLS1 4DL
Born December 1970
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2024

Persons with significant control

1

Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
353353
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
88(2)R88(2)R
Legacy
1 June 2005
123Notice of Increase in Nominal Capital
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288cChange of Particulars
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
7 September 1998
288cChange of Particulars
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
9 January 1997
88(2)R88(2)R
Legacy
3 December 1996
123Notice of Increase in Nominal Capital
Resolution
3 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
18 January 1994
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Legacy
19 September 1991
363(287)363(287)
Resolution
27 July 1991
RESOLUTIONSResolutions
Resolution
27 July 1991
RESOLUTIONSResolutions
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
8 August 1989
288288
Legacy
26 June 1989
288288
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Legacy
12 December 1986
288288
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Incorporation Company
22 August 1967
NEWINCIncorporation