Fogarty Holdings Limited LEICESTER


Fogarty Holdings started in year 2001 as Private Limited Company with registration number 04292372. The Fogarty Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Leicester at Dunelm Store Support Centre Watermead Business Park. Postal code: LE7 1AD. Since October 26, 2001 Fogarty Holdings Limited is no longer carrying the name Castlegate 202.

At present there are 3 directors in the the company, namely Karen W., Nicholas W. and William A.. In addition one secretary - Luisa W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fogarty Holdings Limited Address / Contact

Office Address Dunelm Store Support Centre Watermead Business Park
Office Address2 Syston
Town Leicester
Post code LE7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04292372
Date of Incorporation Mon, 24th Sep 2001
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Luisa W.

Position: Secretary

Appointed: 01 December 2022

Karen W.

Position: Director

Appointed: 09 June 2022

Nicholas W.

Position: Director

Appointed: 06 December 2018

William A.

Position: Director

Appointed: 21 September 2015

Laura C.

Position: Director

Appointed: 29 November 2018

Resigned: 08 June 2022

Keith D.

Position: Director

Appointed: 07 December 2015

Resigned: 24 May 2018

Dawn D.

Position: Secretary

Appointed: 21 September 2015

Resigned: 01 December 2022

John B.

Position: Director

Appointed: 21 September 2015

Resigned: 29 August 2017

David S.

Position: Director

Appointed: 21 September 2015

Resigned: 31 December 2015

Hasnain D.

Position: Director

Appointed: 12 September 2011

Resigned: 21 September 2015

Andrew M.

Position: Director

Appointed: 11 December 2009

Resigned: 30 April 2014

Gerald T.

Position: Director

Appointed: 17 September 2009

Resigned: 21 September 2015

Gerald T.

Position: Secretary

Appointed: 07 September 2007

Resigned: 21 September 2015

Timothy L.

Position: Director

Appointed: 12 December 2001

Resigned: 04 May 2007

Stewart M.

Position: Director

Appointed: 30 October 2001

Resigned: 21 September 2015

Barry R.

Position: Director

Appointed: 30 October 2001

Resigned: 17 September 2009

Barry R.

Position: Secretary

Appointed: 30 October 2001

Resigned: 07 September 2007

John S.

Position: Director

Appointed: 30 October 2001

Resigned: 01 September 2006

Donald S.

Position: Director

Appointed: 30 October 2001

Resigned: 17 September 2009

John S.

Position: Director

Appointed: 30 October 2001

Resigned: 17 September 2009

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2001

Resigned: 30 October 2001

Castlegate Directors Limited

Position: Corporate Director

Appointed: 24 September 2001

Resigned: 30 October 2001

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Dunelm (Soft Furnishings) Limited from Leicester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is William A. This PSC owns 25-50% shares. The third one is Dunelm Group Plc, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Dunelm (Soft Furnishings) Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 2129238
Notified on 25 September 2016
Nature of control: 75,01-100% shares

William A.

Notified on 25 September 2016
Ceased on 25 September 2016
Nature of control: 25-50% shares

Dunelm Group Plc

Dunelm Store Support Centre Dunelm Store Support Centre, Syston, Leicester, LE7 1AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4708277
Notified on 25 September 2016
Ceased on 25 September 2016
Nature of control: 75,01-100% shares

Wa Capital Limited

2 Marlborough Court Watermead Business Park, Syston, Leicester, LE7 1AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07306402
Notified on 25 September 2016
Ceased on 25 September 2016
Nature of control: 25-50% shares

Dunelm Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5045977
Notified on 25 September 2016
Ceased on 25 September 2016
Nature of control: 75,01-100% shares

Company previous names

Castlegate 202 October 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 1, 2023
filed on: 27th, November 2023
Free Download (19 pages)

Company search

Advertisements