Background WavePink WaveYellow Wave

FOGARTY HOLDINGS LIMITED (04292372)

FOGARTY HOLDINGS LIMITED (04292372) is an active UK company. incorporated on 24 September 2001. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. FOGARTY HOLDINGS LIMITED has been registered for 24 years. Current directors include ADDERLEY, William Lester, Sir, MORIARTY, Clodagh, WITTS, Karen.

Company Number
04292372
Status
active
Type
ltd
Incorporated
24 September 2001
Age
24 years
Address
Dunelm Store Support Centre Watermead Business Park, Leicester, LE7 1AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
ADDERLEY, William Lester, Sir, MORIARTY, Clodagh, WITTS, Karen
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOGARTY HOLDINGS LIMITED

FOGARTY HOLDINGS LIMITED is an active company incorporated on 24 September 2001 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. FOGARTY HOLDINGS LIMITED was registered 24 years ago.(SIC: 77400)

Status

active

Active since 24 years ago

Company No

04292372

LTD Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

CASTLEGATE 202 LIMITED
From: 24 September 2001To: 26 October 2001
Contact
Address

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

Previous Addresses

Havenside Fishtoft Road Boston Lincolnshire PE21 0AH
From: 24 September 2001To: 2 October 2015
Timeline

36 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Oct 09
Share Buyback
Oct 09
Director Joined
Jan 10
Director Joined
Oct 11
Director Left
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Aug 17
Director Left
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WRIGHT, Luisa Ann

Active
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 01 Dec 2022

ADDERLEY, William Lester, Sir

Active
Watermead Business Park, LeicesterLE7 1AD
Born March 1972
Director
Appointed 21 Sept 2015

MORIARTY, Clodagh

Active
Watermead Business Park, LeicesterLE7 1AD
Born July 1979
Director
Appointed 01 Oct 2025

WITTS, Karen

Active
Watermead Business Park, LeicesterLE7 1AD
Born May 1963
Director
Appointed 09 Jun 2022

DURRANT, Dawn Elizabeth

Resigned
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 21 Sept 2015
Resigned 01 Dec 2022

ROE, Barry Stephen

Resigned
Loxley House, DigbyLN4 3NE
Secretary
Appointed 30 Oct 2001
Resigned 07 Sept 2007

TAWTON, Gerald John

Resigned
216 Sleaford Road, BostonPE21 7PG
Secretary
Appointed 07 Sept 2007
Resigned 21 Sept 2015

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 24 Sept 2001
Resigned 30 Oct 2001

BROWETT, John Julian

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born December 1963
Director
Appointed 21 Sept 2015
Resigned 29 Aug 2017

CARR, Laura Elizabeth

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born June 1975
Director
Appointed 29 Nov 2018
Resigned 08 Jun 2022

DHARAMSEY, Hasnain

Resigned
Havenside, BostonPE21 0AH
Born August 1968
Director
Appointed 12 Sept 2011
Resigned 21 Sept 2015

DOWN, Keith William

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born January 1965
Director
Appointed 07 Dec 2015
Resigned 24 May 2018

LAWRENCE, Timothy William

Resigned
15 Francis Terrace, LondonN19 5PY
Born February 1961
Director
Appointed 12 Dec 2001
Resigned 04 May 2007

MACDONALD, Stewart George

Resigned
Westcliffe House 2 Westcliffe Road, SleafordNG34 9AY
Born July 1955
Director
Appointed 30 Oct 2001
Resigned 21 Sept 2015

MATTHEWS, Andrew Robert

Resigned
Newby, PenrithCA10 3EX
Born December 1968
Director
Appointed 11 Dec 2009
Resigned 30 Apr 2014

ROE, Barry Stephen

Resigned
Loxley House, DigbyLN4 3NE
Born March 1950
Director
Appointed 30 Oct 2001
Resigned 17 Sept 2009

SPROUL, John Gordon

Resigned
21a The Village, PeterboroughPE2 7DP
Born March 1960
Director
Appointed 30 Oct 2001
Resigned 01 Sept 2006

STEAD, David Anthony

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born March 1958
Director
Appointed 21 Sept 2015
Resigned 31 Dec 2015

STRACHAN, Donald Graeme

Resigned
The Old Farm House, ThreekinghamNG34 0BA
Born May 1953
Director
Appointed 30 Oct 2001
Resigned 17 Sept 2009

SZYMKIW, John

Resigned
The Gables, NottinghamNG12 5LT
Born November 1954
Director
Appointed 30 Oct 2001
Resigned 17 Sept 2009

TAWTON, Gerald John

Resigned
216 Sleaford Road, BostonPE21 7PG
Born July 1958
Director
Appointed 17 Sept 2009
Resigned 21 Sept 2015

WILKINSON, Nicholas Guy

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born May 1966
Director
Appointed 06 Dec 2018
Resigned 30 Sept 2025

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 24 Sept 2001
Resigned 30 Oct 2001

Persons with significant control

5

1 Active
4 Ceased
Dunelm Store Support Centre, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2016
Ceased 25 Sept 2016
Watermead Business Park, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2016
Ceased 25 Sept 2016

Sir William Lester Adderley

Ceased
Watermead Business Park, LeicesterLE7 1AD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2016
Ceased 25 Sept 2016
Watermead Business Park, LeicesterLE7 1AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2016
Ceased 25 Sept 2016
Watermead Business Park, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Auditors Resignation Company
4 July 2016
AUDAUD
Change Account Reference Date Company Current Shortened
16 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
2 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Legacy
26 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Resolution
20 October 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 October 2009
SH03Return of Purchase of Own Shares
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 September 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
88(2)R88(2)R
Legacy
19 November 2001
123Notice of Increase in Nominal Capital
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
287Change of Registered Office
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2001
NEWINCIncorporation