Background WavePink WaveYellow Wave

WELBORNE CG FRY LIMITED (14191445)

WELBORNE CG FRY LIMITED (14191445) is an active UK company. incorporated on 23 June 2022. with registered office in Winchester. The company operates in the Construction sector, engaged in construction of domestic buildings. WELBORNE CG FRY LIMITED has been registered for 3 years. Current directors include BERESFORD, John Stuart, BLACKBURN, Ludovic Neil Charles, FRY, Philip George and 2 others.

Company Number
14191445
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
20 Jewry Street, Winchester, SO23 8RZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BERESFORD, John Stuart, BLACKBURN, Ludovic Neil Charles, FRY, Philip George, LAMBERT, Paul, THISTLETHWAYTE, Mark Edward
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBORNE CG FRY LIMITED

WELBORNE CG FRY LIMITED is an active company incorporated on 23 June 2022 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WELBORNE CG FRY LIMITED was registered 3 years ago.(SIC: 41202)

Status

active

Active since 3 years ago

Company No

14191445

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

20 Jewry Street Winchester, SO23 8RZ,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jun 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jun 25
Loan Secured
Jun 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

LAMBERT, Paul

Active
Jewry Street, WinchesterSO23 8RZ
Secretary
Appointed 14 Jul 2023

BERESFORD, John Stuart

Active
Jewry Street, WinchesterSO23 8RZ
Born November 1972
Director
Appointed 14 Jul 2023

BLACKBURN, Ludovic Neil Charles

Active
Dorchester, DorsetDT2 9AS
Born May 1975
Director
Appointed 14 Jul 2023

FRY, Philip George

Active
Dorchester, DorsetDT2 9AS
Born January 1966
Director
Appointed 14 Jul 2023

LAMBERT, Paul

Active
Jewry Street, WinchesterSO23 8RZ
Born April 1974
Director
Appointed 14 Jul 2023

THISTLETHWAYTE, Mark Edward

Active
Jewry Street, WinchesterSO23 8RZ
Born October 1964
Director
Appointed 23 Jun 2022

Persons with significant control

1

Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Memorandum Articles
31 July 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Resolution
26 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2022
NEWINCIncorporation