Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOTHERGILL WYATT LIMITED
Company Information for

FOTHERGILL WYATT LIMITED

SUITE 305, NEW WALK, LEICESTER, LE1 7EA,
Company Registration Number
07194429
Private Limited Company
Active

Company Overview

About Fothergill Wyatt Ltd
FOTHERGILL WYATT LIMITED was founded on 2010-03-18 and has its registered office in Leicester. The organisation's status is listed as "Active". Fothergill Wyatt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOTHERGILL WYATT LIMITED
 
Legal Registered Office
SUITE 305
NEW WALK
LEICESTER
LE1 7EA
Other companies in LE12
 
Filing Information
Company Number 07194429
Company ID Number 07194429
Date formed 2010-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB995569834  GB347632486  
Last Datalog update: 2024-03-06 08:11:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOTHERGILL WYATT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOTHERGILL WYATT LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANNE WYATT
Company Secretary 2010-03-18
DAVID JOHN FOTHERGILL
Director 2017-06-30
JACK HUGH NORTON MERRY
Director 2018-03-29
NICOL NIGHTINGALE-SPEAR
Director 2018-03-01
SARAH ANNE WYATT
Director 2010-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL NEILL MCDONALD
Director 2017-06-30 2018-03-23
PETER JAMES WYATT
Director 2010-03-18 2017-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANNE WYATT RDF PROPERTY DEVELOPMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
SARAH ANNE WYATT KCT HOLDINGS LIMITED Director 2007-09-01 CURRENT 1994-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2024-02-0523/01/24 STATEMENT OF CAPITAL GBP 4
2024-02-05Memorandum articles filed
2024-02-05Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: subdivision 23/01/2024</ul>
2024-02-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: subdivision 23/01/2024<li>Resolution passed adopt articles</ul>
2024-02-02Change of share class name or designation
2024-02-02Particulars of variation of rights attached to shares
2024-02-02Sub-division of shares on 2024-01-23
2024-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-08Termination of appointment of Sarah Anne Wyatt on 2022-02-02
2023-03-08APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE WYATT
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM C/O Mojo Accounting Ltd 12a Leicester Road Blaby Leicester LE8 4GQ England
2023-03-08DIRECTOR APPOINTED MR PETER JAMES WYATT
2023-03-08Appointment of Mr John Richard Kennedy as company secretary on 2023-01-01
2023-03-08CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-21Register inspection address changed to Suite 305 108 New Walk Leicester LE1 7EA
2023-02-21Registers moved to registered inspection location of Suite 305 108 New Walk Leicester LE1 7EA
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 11 Merus Court Meridian Business Park Leicester LE19 1RJ England
2022-02-02CESSATION OF NO. SEVENTY FIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Notification of Birchfield (Uk) Limited as a person with significant control on 2021-08-01
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02PSC02Notification of Birchfield (Uk) Limited as a person with significant control on 2021-08-01
2022-02-02PSC07CESSATION OF NO. SEVENTY FIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28RP04CS01
2021-06-25PSC02Notification of Bride Street Capital Partners Limited as a person with significant control on 2020-05-18
2021-06-25PSC07CESSATION OF PAUL JAMES KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-04-15CH01Director's details changed for Ms Nicol Siobhan Nightingale on 2021-04-08
2021-04-02PSC04Change of details for Mrs Sarah Anne Wyatt as a person with significant control on 2020-05-18
2021-03-31PSC04Change of details for Mr Paul James Kennedy as a person with significant control on 2020-05-18
2021-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE WYATT
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM 22 Hayhill Ind. Est. Barrow-upon-Soar Loughborough Leicestershire LE12 8LD
2020-06-15RES01ADOPT ARTICLES 15/06/20
2020-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05PSC07CESSATION OF KCT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FOTHERGILL
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-18CH01Director's details changed for Ms Nicol Siobhan Nightingale-Spear on 2020-02-06
2020-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-07-04AP01DIRECTOR APPOINTED MR PAUL JAMES KENNEDY
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK HUGH NORTON MERRY
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-07-19CH01Director's details changed for Miss Nicol Nightingale on 2018-07-07
2018-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ANNE WYATT on 2018-07-03
2018-03-29AP01DIRECTOR APPOINTED MR JACK HUGH NORTON MERRY
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL NEILL MCDONALD
2018-03-01AP01DIRECTOR APPOINTED MISS NICOL NIGHTINGALE
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CH01Director's details changed for Mrs Sarah Anne Wyatt on 2017-06-29
2017-06-30AP01DIRECTOR APPOINTED MR DAVID JOHN FOTHERGILL
2017-06-30PSC02Notification of Kct Holdings Limited as a person with significant control on 2017-06-30
2017-06-30PSC07CESSATION OF SARAH ANNE WYATT AS A PSC
2017-06-30PSC07CESSATION OF PETER JAMES WYATT AS A PSC
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WYATT
2017-06-30AP01DIRECTOR APPOINTED MR SAMUEL NEILL MCDONALD
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-19AR0118/03/13 FULL LIST
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-19AR0118/03/12 FULL LIST
2011-12-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANNE FOTHERGILL / 17/09/2011
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH FOTHERGILL / 17/09/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WYATT / 01/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANNE FOTHERGILL / 01/07/2011
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH FOTHERGILL / 01/07/2011
2011-03-29AR0118/03/11 FULL LIST
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-23AA01CURREXT FROM 31/03/2011 TO 30/04/2011
2010-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to FOTHERGILL WYATT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOTHERGILL WYATT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-08 Outstanding KCT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOTHERGILL WYATT LIMITED

Intangible Assets
Patents
We have not found any records of FOTHERGILL WYATT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOTHERGILL WYATT LIMITED
Trademarks
We have not found any records of FOTHERGILL WYATT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOTHERGILL WYATT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as FOTHERGILL WYATT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where FOTHERGILL WYATT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOTHERGILL WYATT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOTHERGILL WYATT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.