Background WavePink WaveYellow Wave

THE FLETCHER FAMILY INVESTMENT COMPANY LIMITED (10097690)

THE FLETCHER FAMILY INVESTMENT COMPANY LIMITED (10097690) is an active UK company. incorporated on 1 April 2016. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FLETCHER FAMILY INVESTMENT COMPANY LIMITED has been registered for 9 years. Current directors include FLETCHER, Andrew Richard.

Company Number
10097690
Status
active
Type
ltd
Incorporated
1 April 2016
Age
9 years
Address
Lowfield House 25 Dearneside Road, Huddersfield, HD8 8TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLETCHER, Andrew Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLETCHER FAMILY INVESTMENT COMPANY LIMITED

THE FLETCHER FAMILY INVESTMENT COMPANY LIMITED is an active company incorporated on 1 April 2016 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FLETCHER FAMILY INVESTMENT COMPANY LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10097690

LTD Company

Age

9 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

LUPFAW 428 LIMITED
From: 1 April 2016To: 23 May 2016
Contact
Address

Lowfield House 25 Dearneside Road Denby Dale Huddersfield, HD8 8TL,

Previous Addresses

, C/O First Floor, Yorkshire House East Parade, Leeds, LS1 5BD, United Kingdom
From: 1 April 2016To: 15 July 2016
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Share Issue
Aug 16
Funding Round
Jan 24
New Owner
Jul 25
New Owner
Jul 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FLETCHER, Andrew Richard

Active
25 Dearneside Road, HuddersfieldHD8 8TL
Born February 1956
Director
Appointed 23 May 2016

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 01 Apr 2016
Resigned 04 Jul 2016

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 01 Apr 2016
Resigned 04 Jul 2016

Persons with significant control

4

The Lowfield Family Trust

Active
Dearneside Road, HuddersfieldHD8 8TL

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 30 Nov 2023

Mrs Sarah Mai Glynn Fletcher

Active
25 Dearneside Road, HuddersfieldHD8 8TL
Born April 1957

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2023

Mr Christopher John Handley

Active
25 Dearneside Road, HuddersfieldHD8 8TL
Born November 1968

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2023

Mr Andrew Richard Fletcher

Active
25 Dearneside Road, HuddersfieldHD8 8TL
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Memorandum Articles
11 January 2024
MAMA
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 August 2016
SH02Allotment of Shares (prescribed particulars)
Legacy
19 July 2016
ANNOTATIONANNOTATION
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Resolution
14 July 2016
RESOLUTIONSResolutions
Resolution
23 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Incorporation Company
1 April 2016
NEWINCIncorporation