Company NameFortnum & Woolley Limited
Company StatusActive
Company NumberSC221599
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Matthew Fortnum
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address46 George Street
Stranraer
Wigtownshire
DG9 7RH
Scotland
Secretary NameMr Matthew Fortnum
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address46 George Street
Stranraer
Wigtownshire
DG9 7RH
Scotland
Director NameMiss Samantha Jane Woolley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address46 George Street
Stranraer
Wigtownshire
DG9 7RH
Scotland
Director NameMr Oliver Fortnum
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(16 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMr David Maurice Woolley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleHomecare Service Proprietor
Country of ResidenceScotland
Correspondence Address46 George Street
Stranraer
Wigtownshire
DG9 7RH
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefortnumandwoolley.co.uk
Telephone0800 5874220
Telephone regionFreephone

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Maurice Woolley
33.33%
Ordinary
1 at £1Matthew Fortnum
33.33%
Ordinary
1 at £1Samantha Jane Woolley
33.33%
Ordinary

Financials

Year2014
Net Worth£52,890
Cash£40,015
Current Liabilities£49,979

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

18 April 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
14 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
13 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (3 pages)
28 July 2022Confirmation statement made on 26 July 2022 with updates (5 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
6 September 2021Registered office address changed from 226 King Street Castle Douglas DG7 1DS Scotland to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page)
30 July 2021Register inspection address has been changed from 46 George Street Stranraer Wigtownshire DG9 7RH Scotland to Corsewall Steading Kirkcolm Stranraer DG9 0NX (1 page)
30 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
19 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
8 August 2019Registered office address changed from 46 George Street Stranraer Wigtownshire DG9 7RH to 226 King Street Castle Douglas DG7 1DS on 8 August 2019 (1 page)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
9 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
4 April 2018Termination of appointment of David Maurice Woolley as a director on 28 March 2018 (1 page)
23 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 August 2017Appointment of Mr Oliver Fortnum as a director on 8 August 2017 (2 pages)
21 August 2017Appointment of Mr Oliver Fortnum as a director on 8 August 2017 (2 pages)
21 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(6 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 August 2014Registered office address changed from 46 George Street Stranraer Wigtownshire DG9 7RH Scotland to 46 George Street Stranraer Wigtownshire DG9 7RH on 22 August 2014 (1 page)
22 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(6 pages)
22 August 2014Registered office address changed from Corsewall House Kirkcolm Stranraer DG9 0NX to 46 George Street Stranraer Wigtownshire DG9 7RH on 22 August 2014 (1 page)
22 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(6 pages)
22 August 2014Registered office address changed from Corsewall House Kirkcolm Stranraer DG9 0NX to 46 George Street Stranraer Wigtownshire DG9 7RH on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 46 George Street Stranraer Wigtownshire DG9 7RH Scotland to 46 George Street Stranraer Wigtownshire DG9 7RH on 22 August 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 August 2013Register(s) moved to registered office address (1 page)
17 August 2013Register(s) moved to registered office address (1 page)
17 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 3
(7 pages)
17 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 3
(7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Director's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages)
31 July 2012Register(s) moved to registered inspection location (1 page)
31 July 2012Director's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Miss Samantha Jane Woolley on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr David Maurice Woolley on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
31 July 2012Director's details changed for Miss Samantha Jane Woolley on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr David Maurice Woolley on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
31 July 2012Director's details changed for Mr David Maurice Woolley on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages)
31 July 2012Register inspection address has been changed (1 page)
31 July 2012Register(s) moved to registered inspection location (1 page)
31 July 2012Register inspection address has been changed (1 page)
31 July 2012Director's details changed for Miss Samantha Jane Woolley on 1 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
1 July 2011Appointment of Miss Samantha Jane Woolley as a director (2 pages)
1 July 2011Appointment of Miss Samantha Jane Woolley as a director (2 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 September 2009Return made up to 26/07/09; full list of members (4 pages)
2 September 2009Return made up to 26/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 September 2008Return made up to 26/07/08; full list of members (4 pages)
9 September 2008Return made up to 26/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 September 2007Return made up to 26/07/07; full list of members (3 pages)
24 September 2007Return made up to 26/07/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 August 2005Return made up to 26/07/05; full list of members (3 pages)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Return made up to 26/07/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 August 2004Return made up to 26/07/04; full list of members (7 pages)
23 August 2004Return made up to 26/07/04; full list of members (7 pages)
26 August 2003Return made up to 26/07/03; full list of members (7 pages)
26 August 2003Return made up to 26/07/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
28 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
26 July 2001Incorporation (14 pages)
26 July 2001Incorporation (14 pages)