Manchester
M23 1BJ
Director Name | Mr Adam Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(98 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hartford House Weston Street Bolton BL3 2AW |
Secretary Name | Amanda Smith |
---|---|
Status | Current |
Appointed | 01 February 2010(98 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Hartford House Weston Street Bolton BL3 2AW |
Director Name | Mr Alan John Parker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pennant Howard Drive Hale Altrincham Cheshire WA15 0LT |
Director Name | Alfred Seddon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1994) |
Role | General Manager |
Correspondence Address | 34 Ashton Field Drive Worsley Manchester Lancashire M28 3RT |
Secretary Name | Alfred Edward Mullin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 83 West Quay Wapping Dock Liverpool Merseyside L3 4BW |
Director Name | Leslie Smith |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(83 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 February 2010) |
Role | Engineer |
Country of Residence | Isle Of Man |
Correspondence Address | Woodlands Alexander Drive Douglas Isle Of Man IM2 3QU |
Secretary Name | Judith Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(85 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2010) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Woodlands Alexander Drive Douglas Isle Of Man IM2 3QU |
Website | clarefishers.com |
---|
Registered Address | Hartford House Weston Street Bolton BL3 2AW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
26.3k at £1 | Excelsior Commercial & Industrial Holdings LTD 80.00% Ordinary |
---|---|
6.6k at £1 | Excelsior Commercial & Industrial Holdings LTD 20.00% Preference |
1 at £1 | Leslie Smith 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£108,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
17 March 1994 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Excelsior Commercial and Industrial Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
25 August 2017 | Notification of Excelsior Commercial and Industrial Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
25 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
6 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 August 2010 | Director's details changed for Elizabeth O'neill on 2 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Elizabeth O'neill on 2 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Elizabeth O'neill on 2 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Amanda Smith as a secretary (1 page) |
7 April 2010 | Termination of appointment of Judith Smith as a secretary (1 page) |
7 April 2010 | Appointment of Adam Smith as a director (2 pages) |
7 April 2010 | Appointment of Adam Smith as a director (2 pages) |
7 April 2010 | Appointment of Amanda Smith as a secretary (1 page) |
7 April 2010 | Termination of appointment of Leslie Smith as a director (1 page) |
7 April 2010 | Termination of appointment of Leslie Smith as a director (1 page) |
7 April 2010 | Termination of appointment of Judith Smith as a secretary (1 page) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Return made up to 22/06/08; full list of members (4 pages) |
30 December 2008 | Return made up to 22/06/08; full list of members (4 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 September 2007 | Return made up to 22/06/07; full list of members
|
22 September 2007 | Return made up to 22/06/07; full list of members
|
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 22/06/05; full list of members (7 pages) |
5 September 2005 | Return made up to 22/06/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Return made up to 22/06/04; full list of members (7 pages) |
24 November 2004 | Return made up to 22/06/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
24 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
10 February 2003 | Return made up to 22/06/02; full list of members (7 pages) |
10 February 2003 | Return made up to 22/06/02; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
12 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | Return made up to 22/06/98; no change of members (4 pages) |
14 September 1998 | Return made up to 22/06/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
5 December 1997 | Return made up to 22/06/97; no change of members (4 pages) |
5 December 1997 | Return made up to 22/06/97; no change of members (4 pages) |
16 October 1997 | Company name changed fisher raworth and company limit ed\certificate issued on 17/10/97 (2 pages) |
16 October 1997 | Company name changed fisher raworth and company limit ed\certificate issued on 17/10/97 (2 pages) |
18 September 1996 | Return made up to 22/06/95; no change of members (4 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Return made up to 22/06/95; no change of members (4 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 January 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
15 January 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |