Fry Heath & Spence LLP REIGATE


Founded in 2002, Fry Heath & Spence LLP, classified under reg no. OC302760 is an active company. Currently registered at Chart House RH2 7JN, Reigate the company has been in the business for twenty two years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 30th August 2002 Fry Heath & Spence LLP is no longer carrying the name Alan Fry Llp.

As of 17 May 2024, our data shows no information about any ex officers on these positions.

Fry Heath & Spence LLP Address / Contact

Office Address Chart House
Office Address2 2 Effingham Road
Town Reigate
Post code RH2 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC302760
Date of Incorporation Thu, 1st Aug 2002
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Lock G & R Limited

Position: Corporate LLP Designated Member

Appointed: 19 September 2017

Graham L.

Position: LLP Designated Member

Appointed: 01 September 2017

Lkdft Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2018

Resigned: 14 September 2020

Kjces Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2017

Resigned: 01 September 2018

Keith B.

Position: LLP Member

Appointed: 01 September 2017

Resigned: 14 September 2020

Lock Ip Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2016

Resigned: 19 September 2017

Boden (ip) Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2016

Resigned: 01 September 2017

Benjamin M.

Position: LLP Member

Appointed: 01 September 2008

Resigned: 30 April 2012

Anthony C.

Position: LLP Member

Appointed: 01 September 2002

Resigned: 10 November 2006

Keith B.

Position: LLP Member

Appointed: 01 September 2002

Resigned: 31 August 2016

Graham L.

Position: LLP Member

Appointed: 01 September 2002

Resigned: 31 August 2016

Victoria T.

Position: LLP Designated Member

Appointed: 01 September 2002

Resigned: 15 September 2011

Stephen U.

Position: LLP Designated Member

Appointed: 15 August 2002

Resigned: 11 October 2012

Alan F.

Position: LLP Designated Member

Appointed: 01 August 2002

Resigned: 01 September 2005

Michael D.

Position: LLP Designated Member

Appointed: 01 August 2002

Resigned: 01 June 2012

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Lock G & R Limited from Reigate, England. This PSC is categorised as "a limited company", has 25-50% voting rights. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Graham L. This PSC and has 25-50% voting rights. Moving on, there is Keith B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lock G & R Limited

Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10955800
Notified on 14 September 2020
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Graham L.

Notified on 14 September 2020
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Keith B.

Notified on 1 August 2016
Ceased on 14 September 2020
Nature of control: significiant influence or control

Company previous names

Alan Fry Llp August 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand4775261 826152 979188 641
Current Assets1 105 756898 479839 0412 865 7281 856 978
Debtors1 012 079862 594807 1652 670 1221 637 967
Other Debtors58 81039 51557 82048 1101 185 697
Property Plant Equipment197 487207 181213 674194 119167 710
Total Inventories93 20035 35930 05042 62730 370
Other
Accrued Liabilities Deferred Income4 433127 71121 316549 76274 940
Accumulated Amortisation Impairment Intangible Assets926 436926 436926 436926 436 
Accumulated Depreciation Impairment Property Plant Equipment70 239102 612142 639180 846217 686
Average Number Employees During Period1212121212
Bank Borrowings136 307107 93778 11647 88816 251
Bank Borrowings Overdrafts108 09678 26347 14717 03616 251
Bank Overdrafts17 41115 155217 096  
Creditors108 09678 26347 14717 036276 509
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 189200  
Disposals Property Plant Equipment 6 189200  
Fixed Assets197 487207 181213 674194 119167 710
Increase From Depreciation Charge For Year Property Plant Equipment 38 56240 22738 20736 840
Intangible Assets Gross Cost926 436926 436926 436926 436 
Net Current Assets Liabilities203 126416 292233 1021 854 9041 580 469
Other Creditors358 95618 390   
Other Taxation Social Security Payable8 3118 0118 0247 768 
Prepayments20 16310 5509 8538 68310 105
Property Plant Equipment Gross Cost267 726309 793356 313374 965385 396
Total Additions Including From Business Combinations Property Plant Equipment 48 25646 72018 65210 431
Total Assets Less Current Liabilities400 613605 083446 7762 049 0231 748 179
Total Borrowings45 62244 829248 06530 852 
Trade Creditors Trade Payables370 851266 898295 273186 517135 227
Trade Debtors Trade Receivables933 106812 529739 492470 727438 773

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements