Company NameClare Fishers Limited
DirectorsElizabeth O'Neill and Adam Smith
Company StatusActive
Company Number00115155
CategoryPrivate Limited Company
Incorporation Date7 April 1911(113 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameElizabeth O'Neill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(86 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address38 Baxter Gardens
Manchester
M23 1BJ
Director NameMr Adam Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(98 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHartford House
Weston Street
Bolton
BL3 2AW
Secretary NameAmanda Smith
StatusCurrent
Appointed01 February 2010(98 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressHartford House
Weston Street
Bolton
BL3 2AW
Director NameMr Alan John Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(81 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Howard Drive Hale
Altrincham
Cheshire
WA15 0LT
Director NameAlfred Seddon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(81 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1994)
RoleGeneral Manager
Correspondence Address34 Ashton Field Drive
Worsley
Manchester
Lancashire
M28 3RT
Secretary NameAlfred Edward Mullin
NationalityBritish
StatusResigned
Appointed22 June 1992(81 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address83 West Quay
Wapping Dock
Liverpool
Merseyside
L3 4BW
Director NameLeslie Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(83 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2010)
RoleEngineer
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Secretary NameJudith Anne Smith
NationalityBritish
StatusResigned
Appointed01 June 1996(85 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2010)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU

Contact

Websiteclarefishers.com

Location

Registered AddressHartford House
Weston Street
Bolton
BL3 2AW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

26.3k at £1Excelsior Commercial & Industrial Holdings LTD
80.00%
Ordinary
6.6k at £1Excelsior Commercial & Industrial Holdings LTD
20.00%
Preference
1 at £1Leslie Smith
0.00%
Preference

Financials

Year2014
Net Worth-£108,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

17 March 1994Delivered on: 22 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 November 1982Delivered on: 26 November 1982
Persons entitled: Norwich General Trust Limited

Classification: Collateral charge
Secured details: All monies due or to become due under the principal deeds dated 20/10/81 and 24/11/82 and all monies due under the terms of the charge.
Particulars: Leasehold property fronting spa road, bolton, greater manchester together with the premises erected thereon known as 22 spa road, bolton.
Outstanding
7 December 1981Delivered on: 16 December 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land together with the premises erected spa mills, 22 spa road, bolton, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1876. together with all fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
20 October 1981Delivered on: 22 October 1981
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: 65,000 and all monies due or to become due from the company to the chargee.
Particulars: F/Hold 22 spa road, bolton, lancashire.
Outstanding
11 November 1981Delivered on: 16 November 1981
Satisfied on: 26 March 1994
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H spa mills 22 spa rd. Road, bolton, greater manchester together with, fixed and movable plant machinery fixtures implements and utensils.
Fully Satisfied
27 July 1981Delivered on: 11 August 1981
Satisfied on: 26 March 1994
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all fixtures and fittings, fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 August 2017Notification of Excelsior Commercial and Industrial Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
25 August 2017Notification of Excelsior Commercial and Industrial Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
25 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 32,890
(6 pages)
23 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 32,890
(6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 32,890
(5 pages)
6 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 32,890
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 32,890
(5 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 32,890
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 32,890
(5 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 32,890
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 August 2010Director's details changed for Elizabeth O'neill on 2 October 2009 (2 pages)
20 August 2010Director's details changed for Elizabeth O'neill on 2 October 2009 (2 pages)
20 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Elizabeth O'neill on 2 October 2009 (2 pages)
20 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Amanda Smith as a secretary (1 page)
7 April 2010Termination of appointment of Judith Smith as a secretary (1 page)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Appointment of Amanda Smith as a secretary (1 page)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
7 April 2010Termination of appointment of Judith Smith as a secretary (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 August 2009Return made up to 22/06/09; full list of members (4 pages)
10 August 2009Return made up to 22/06/09; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 December 2008Return made up to 22/06/08; full list of members (4 pages)
30 December 2008Return made up to 22/06/08; full list of members (4 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 September 2007Return made up to 22/06/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2007Return made up to 22/06/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 22/06/05; full list of members (7 pages)
5 September 2005Return made up to 22/06/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 22/06/04; full list of members (7 pages)
24 November 2004Return made up to 22/06/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (8 pages)
24 June 2003Return made up to 22/06/03; full list of members (7 pages)
24 June 2003Return made up to 22/06/03; full list of members (7 pages)
10 February 2003Return made up to 22/06/02; full list of members (7 pages)
10 February 2003Return made up to 22/06/02; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
30 November 2001Full accounts made up to 31 March 2001 (8 pages)
30 November 2001Full accounts made up to 31 March 2001 (8 pages)
12 September 2001Return made up to 22/06/01; full list of members (6 pages)
12 September 2001Return made up to 22/06/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Return made up to 22/06/99; full list of members (6 pages)
20 July 1999Return made up to 22/06/99; full list of members (6 pages)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Return made up to 22/06/98; no change of members (4 pages)
14 September 1998Return made up to 22/06/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
5 December 1997Return made up to 22/06/97; no change of members (4 pages)
5 December 1997Return made up to 22/06/97; no change of members (4 pages)
16 October 1997Company name changed fisher raworth and company limit ed\certificate issued on 17/10/97 (2 pages)
16 October 1997Company name changed fisher raworth and company limit ed\certificate issued on 17/10/97 (2 pages)
18 September 1996Return made up to 22/06/95; no change of members (4 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (1 page)
18 September 1996New director appointed (1 page)
18 September 1996Return made up to 22/06/95; no change of members (4 pages)
18 September 1996Director resigned (2 pages)
18 September 1996Return made up to 22/06/96; full list of members (6 pages)
18 September 1996Director resigned (2 pages)
18 September 1996Return made up to 22/06/96; full list of members (6 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
15 January 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 January 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)