Get an alert when FENWICK STREET INVESTMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-12 (in 6mo)

Last made up 2025-10-29

Watchouts

1 item

Cash

£595K

+10.8% vs 2024

Net assets

£10M

-22.2% vs 2024

Employees

1

0% vs 2024

Profit before tax

-£3M

-196.5% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

4-year trend · latest reflected 2025-03-31

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £3,152,305-£3,041,105
Net profit £2,420,747-£2,800,472
Cash £537,290£595,228
Total assets less current liabilities £18,368,318£11,973,215
Net assets £13,307,354£10,352,992
Equity £11,097,069£11,186,604£13,307,354£10,352,992
Average employees 11
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 18 resigned

Name Role Appointed Born Nationality
BENNETT, William Frederick Secretary 2025-03-25
PEARS, David Alan Director 2025-03-25 Apr 1968 British
PEARS, Mark Andrew Director 2025-03-25 Nov 1962 British
PEARS, Trevor Steven, Sir Director 2025-03-25 Jun 1964 British
WPG REGISTRARS LIMITED Corporate Director 2025-03-25
Show 18 resigned officers
Name Role Appointed Resigned
AINSWORTH, Sonia Louise Coxon Secretary 2012-10-30 2014-06-11
BLEASDALE, Marcus Julian Romaine Secretary 2004-07-13 2010-09-28
CUNNINGHAM, Hayley Secretary 2014-06-12 2014-09-16
GOUGH, Margaret Secretary 2015-07-15 2020-06-30
MARSTON, Joan Secretary 2014-09-17 2015-07-15
TICKNER, Charlotte Lorraine Secretary 2020-07-01 2021-10-25
VYNER-BROOKS, Varlien Raymond Secretary 2004-07-13
BLEASDALE, Clive Sam Romaine Director 2024-09-06 2025-03-25
BLEASDALE, Colin Romaine Director 2010-09-09
BLEASDALE, Frances Margaret Director 2009-03-04
BLEASDALE, Jason Colin Romaine Director 2024-09-06 2025-03-25
BLEASDALE, Marcus Julian Romaine Director 2006-07-11 2025-03-25
BOSTOCK, Mavis Lucy Director 2008-04-04
FONT, Sybil Helen Director 2004-01-14
GARFORTH, Simone Frances Romaine Director 2024-09-06 2025-03-25
JOHNSON, Rosemonde Francine Hilary Director 1999-09-28 2005-06-10
VYNER-BROOKS, Alice Director 1999-06-25
VYNER-BROOKS, Varlien Raymond Director 2010-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
William Pears Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-03-25 Ceased 2025-03-25
The William Pears Group Of Companies Ltd Corporate entity Shares 25–50%, Voting 25–50% 2025-03-25 Active
Bleasdale Investments Limited Corporate entity Shares 25–50%, Voting 25–50% 2025-03-25 Active
Mr Marcus Julian Romaine Bleasdale Individual Significant influence 2016-04-06 Ceased 2025-03-25
Bleasdale Investments Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-03-25

Filing timeline

Last 20 of 228 total filings

Date Type Category Description
2026-03-31 AA accounts Accounts with accounts type full PDF
2025-10-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-24 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-26 AP02 officers Appoint corporate director company with name date PDF
2025-03-26 AP03 officers Appoint person secretary company with name date PDF
2025-03-26 AP01 officers Appoint person director company with name date PDF
2025-03-26 AP01 officers Appoint person director company with name date PDF
2025-03-26 TM01 officers Termination director company with name termination date PDF
2025-03-26 TM01 officers Termination director company with name termination date PDF
2025-03-26 TM01 officers Termination director company with name termination date PDF
2025-03-26 TM01 officers Termination director company with name termination date PDF
2025-03-26 AP01 officers Appoint person director company with name date PDF
2025-03-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-26 AD01 address Change registered office address company with date old address new address PDF
2025-02-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page