Company NameGeorge Fisher Limited
Company StatusActive
Company Number02385143
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Christopher Tiso
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(18 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMs Susan Margaret MacDonald
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(23 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed11 October 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(33 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(34 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed12 November 2013(24 years, 6 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameMrs Anita Standring
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressScandale
High Sweden How
Ambleside
Cumbria
LA22 9EX
Director NameMr John Michael Standring
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressScandale
High Sweden How
Ambleside
Cumbria
LA22 9EX
Secretary NameMrs Anita Standring
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressScandale
High Sweden How
Ambleside
Cumbria
LA22 9EX
Director NameChristopher Birkbeck
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2004)
RoleOperations Director
Correspondence Address12 Southfield Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5HX
Secretary NameMary Airey
NationalityBritish
StatusResigned
Appointed17 December 2001(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2007)
RoleFinancial Controller
Correspondence Address18 Fenton
Keswick
Cumbria
CA12 4AZ
Director NameGeoffrey Allan Thomson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Swanston Gardens
Edinburgh
Midlothian
EH10 7DL
Scotland
Director NameMr Benjamin Robert Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Commercial Street
Leith
Edinburgh
EH6 6JD
Scotland
Secretary NameNigel Peter Smith
StatusResigned
Appointed01 May 2011(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2013)
RoleCompany Director
Correspondence Address41 Commercial Street
Leith
Edinburgh
EH6 6JD
Scotland
Director NameMr Andrew Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(24 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressJd Sports Fashion Plc Hollins Brook Way
Bury
Lancashire
BL9 8RR
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJd Sports Fashion Plc Hollins Brook Way
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(24 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(24 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed12 November 2013(24 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(25 years after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(26 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed11 October 2022(33 years, 5 months after company formation)
Appointment Duration6 months (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2007(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2011)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websitegeorgefisher.co.uk
Telephone07 678858329
Telephone regionMobile

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

695k at £0.1George Fisher Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,787,000
Gross Profit£1,284,000
Net Worth£3,032,000
Cash£51,000
Current Liabilities£261,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

8 January 1997Delivered on: 9 January 1997
Satisfied on: 2 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold premises at 1 coach street skipton north yorkshire with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
1 May 1991Delivered on: 7 May 1991
Satisfied on: 7 July 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the principal charge dated 4TH august, 1989.
Particulars: First fixed charge on all goodwill, uncalled capital, patents, patent applications and all other intellectual property rights. (See form 395 relevant to this charge).
Fully Satisfied
5 January 1990Delivered on: 17 January 1990
Satisfied on: 7 July 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as ground floor restaurant premises and first floor flat premises 31, lake road keswick cumbria now vested in the company.
Fully Satisfied
4 August 1989Delivered on: 11 August 1989
Satisfied on: 11 February 2004
Persons entitled: North of England Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details reg M362C). 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.
Fully Satisfied
4 August 1989Delivered on: 9 August 1989
Satisfied on: 7 July 2007
Persons entitled: Midland Bank PLC

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 - shop and basement at 4 borrowdale road, keswick cumbria.
Fully Satisfied
4 August 1989Delivered on: 9 August 1989
Satisfied on: 7 July 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
4 August 1989Delivered on: 9 August 1989
Satisfied on: 7 July 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop and basement at 2 borrower road, keswick, cumbria.
Fully Satisfied
4 August 1989Delivered on: 9 August 1989
Satisfied on: 7 July 2007
Persons entitled: Midland Bank PLC

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 - corner of lake road and borrowdale road, keswick.
Fully Satisfied
4 August 1989Delivered on: 9 August 1989
Satisfied on: 7 July 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former victoria hall, 2 borrowdale road, keswick cumbria.
Fully Satisfied
11 November 2013Delivered on: 2 December 2013
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2012Delivered on: 21 April 2012
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 June 2007Delivered on: 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Accounts for a small company made up to 1 February 2020 (19 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 2 February 2019 (19 pages)
31 October 2019Director's details changed for Ms Susan Margaret Macdonald on 31 October 2019 (2 pages)
31 October 2019Director's details changed for Mr Christopher Tiso on 31 October 2019 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
31 October 2018Director's details changed for Ms Susan Margaret Macdonald on 31 October 2018 (2 pages)
31 October 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 October 2018Full accounts made up to 3 February 2018 (19 pages)
2 May 2018Notification of George Fisher Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Full accounts made up to 28 January 2017 (18 pages)
8 November 2017Full accounts made up to 28 January 2017 (18 pages)
12 September 2017Termination of appointment of Andrew Airey as a director on 29 April 2016 (1 page)
12 September 2017Termination of appointment of Andrew Airey as a director on 29 April 2016 (1 page)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Director's details changed for Mr Brian Michael Small on 8 November 2016 (3 pages)
8 November 2016Director's details changed for Mr Brian Michael Small on 8 November 2016 (3 pages)
8 November 2016Director's details changed for Mr Peter Alan Cowgill on 8 November 2016 (3 pages)
8 November 2016Director's details changed for Mr Peter Alan Cowgill on 8 November 2016 (3 pages)
26 September 2016Full accounts made up to 30 January 2016 (17 pages)
26 September 2016Full accounts made up to 30 January 2016 (17 pages)
1 December 2015Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 69,500
(11 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 69,500
(11 pages)
18 November 2015Termination of appointment of Benjamin Robert Thomas as a director on 30 October 2015 (1 page)
18 November 2015Termination of appointment of Benjamin Robert Thomas as a director on 30 October 2015 (1 page)
10 November 2015Full accounts made up to 31 January 2015 (20 pages)
10 November 2015Full accounts made up to 31 January 2015 (20 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
26 March 2015Auditor's resignation (1 page)
26 March 2015Auditor's resignation (1 page)
17 March 2015Sect 519 (1 page)
17 March 2015Sect 519 (1 page)
9 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 69,500
(12 pages)
9 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 69,500
(12 pages)
3 November 2014Full accounts made up to 1 February 2014 (15 pages)
3 November 2014Full accounts made up to 1 February 2014 (15 pages)
3 November 2014Full accounts made up to 1 February 2014 (15 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
18 September 2014Registered office address changed from 2 Borrowdale Road Keswick Cumbria CA12 5DA to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 2 Borrowdale Road Keswick Cumbria CA12 5DA to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 September 2014 (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Appointment of Mr Neil James Greenhalgh as a director (2 pages)
2 July 2014Appointment of Mr Neil James Greenhalgh as a director (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
27 March 2014Register(s) moved to registered inspection location (1 page)
27 March 2014Register(s) moved to registered inspection location (1 page)
26 March 2014Director's details changed for Mr Benjamin Robert Thomas on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Christopher Tiso on 26 March 2014 (2 pages)
26 March 2014Register inspection address has been changed (1 page)
26 March 2014Register inspection address has been changed (1 page)
26 March 2014Director's details changed for Mr Benjamin Robert Thomas on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Christopher Tiso on 26 March 2014 (2 pages)
26 February 2014Statement of company's objects (2 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 February 2014Statement of company's objects (2 pages)
21 February 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 February 2014Termination of appointment of Nigel Smith as a secretary (1 page)
21 February 2014Termination of appointment of Nigel Smith as a secretary (1 page)
21 February 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 February 2014Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
21 February 2014Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
20 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 69,500
(7 pages)
20 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 69,500
(7 pages)
2 December 2013Registration of charge 023851430012 (41 pages)
2 December 2013Registration of charge 023851430012 (41 pages)
29 November 2013Resolutions
  • RES13 ‐ Facility agreement/approve entry for documents 11/11/2013
(2 pages)
29 November 2013Resolutions
  • RES13 ‐ Facility agreement/approve entry for documents 11/11/2013
(2 pages)
26 November 2013Appointment of Mr David Robert Williams as a director (2 pages)
26 November 2013Appointment of Mr Peter Alan Cowgill as a director (2 pages)
26 November 2013Termination of appointment of Geoffrey Thomson as a director (1 page)
26 November 2013Appointment of Mr Brian Michael Small as a director (2 pages)
26 November 2013Termination of appointment of Geoffrey Thomson as a director (1 page)
26 November 2013Appointment of Mr Barry Colin Bown as a director (2 pages)
26 November 2013Appointment of Mr Barry Colin Bown as a director (2 pages)
26 November 2013Appointment of Mr David Robert Williams as a director (2 pages)
26 November 2013Appointment of Mr Brian Michael Small as a director (2 pages)
26 November 2013Appointment of Mr Peter Alan Cowgill as a director (2 pages)
5 November 2013Full accounts made up to 26 January 2013 (15 pages)
5 November 2013Full accounts made up to 26 January 2013 (15 pages)
3 May 2013Appointment of Ms Susan Margaret Macdonald as a director (2 pages)
3 May 2013Appointment of Ms Susan Margaret Macdonald as a director (2 pages)
29 January 2013Appointment of Mr Andrew Airey as a director (2 pages)
29 January 2013Appointment of Mr Andrew Airey as a director (2 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 28 January 2012 (14 pages)
2 November 2012Full accounts made up to 28 January 2012 (14 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 November 2011Full accounts made up to 29 January 2011 (14 pages)
4 November 2011Full accounts made up to 29 January 2011 (14 pages)
25 May 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
25 May 2011Appointment of Nigel Peter Smith as a secretary (2 pages)
25 May 2011Appointment of Nigel Peter Smith as a secretary (2 pages)
25 May 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
19 July 2010Full accounts made up to 30 January 2010 (12 pages)
19 July 2010Full accounts made up to 30 January 2010 (12 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
21 October 2008Full accounts made up to 29 January 2008 (13 pages)
21 October 2008Full accounts made up to 29 January 2008 (13 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
21 November 2007Return made up to 31/10/07; full list of members (4 pages)
21 November 2007Return made up to 31/10/07; full list of members (4 pages)
31 July 2007Declaration of assistance for shares acquisition (4 pages)
31 July 2007Declaration of assistance for shares acquisition (4 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 July 2007Registered office changed on 18/07/07 from: the triangle 3RD floor mls exchange square manchester M4 3TR (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007Registered office changed on 18/07/07 from: the triangle 3RD floor mls exchange square manchester M4 3TR (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
25 June 2007Accounts for a small company made up to 29 January 2007 (7 pages)
25 June 2007Accounts for a small company made up to 29 January 2007 (7 pages)
20 January 2007Return made up to 31/10/06; full list of members (10 pages)
20 January 2007Return made up to 31/10/06; full list of members (10 pages)
30 August 2006Full accounts made up to 30 January 2006 (7 pages)
30 August 2006Full accounts made up to 30 January 2006 (7 pages)
18 November 2005Return made up to 31/10/05; full list of members (10 pages)
18 November 2005Return made up to 31/10/05; full list of members (10 pages)
17 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
21 October 2005£ ic 184500/69500 27/06/05 £ sr [email protected]=115000 (1 page)
21 October 2005£ ic 184500/69500 27/06/05 £ sr [email protected]=115000 (1 page)
27 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 October 2004Full accounts made up to 2 February 2004 (20 pages)
20 October 2004Full accounts made up to 2 February 2004 (20 pages)
20 October 2004Full accounts made up to 2 February 2004 (20 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Return made up to 31/10/03; full list of members (10 pages)
23 October 2003Return made up to 31/10/03; full list of members (10 pages)
28 July 2003Accounts for a small company made up to 3 February 2003 (7 pages)
28 July 2003Accounts for a small company made up to 3 February 2003 (7 pages)
28 July 2003Accounts for a small company made up to 3 February 2003 (7 pages)
13 November 2002Registered office changed on 13/11/02 from: the triangle 3RD floor mls exchange square manchester M4 3TR (1 page)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/02
(9 pages)
13 November 2002Registered office changed on 13/11/02 from: the triangle 3RD floor mls exchange square manchester M4 3TR (1 page)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/02
(9 pages)
11 September 2002Full accounts made up to 28 January 2002 (15 pages)
11 September 2002Full accounts made up to 28 January 2002 (15 pages)
3 September 2002£ ic 327143/184500 30/08/02 £ sr [email protected]=142643 (1 page)
3 September 2002£ ic 327143/184500 30/08/02 £ sr [email protected]=142643 (1 page)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
13 November 2001Return made up to 31/10/01; full list of members (9 pages)
13 November 2001Return made up to 31/10/01; full list of members (9 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
11 May 2001Full accounts made up to 29 January 2001 (15 pages)
11 May 2001Full accounts made up to 29 January 2001 (15 pages)
13 November 2000Return made up to 31/10/00; full list of members (8 pages)
13 November 2000Return made up to 31/10/00; full list of members (8 pages)
25 April 2000Full accounts made up to 31 January 2000 (15 pages)
25 April 2000Full accounts made up to 31 January 2000 (15 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Full accounts made up to 1 February 1999 (17 pages)
18 May 1999Full accounts made up to 1 February 1999 (17 pages)
18 May 1999Full accounts made up to 1 February 1999 (17 pages)
18 November 1998Return made up to 31/10/98; change of members (7 pages)
18 November 1998Return made up to 31/10/98; change of members (7 pages)
25 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 June 1998Full accounts made up to 2 February 1998 (15 pages)
25 June 1998Full accounts made up to 2 February 1998 (15 pages)
25 June 1998£ nc 310000/247500 13/10/92 (1 page)
25 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 June 1998£ nc 247500/442430 13/10/92 (1 page)
25 June 1998£ nc 247500/442430 13/10/92 (1 page)
25 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 June 1998Full accounts made up to 2 February 1998 (15 pages)
25 June 1998£ nc 310000/247500 13/10/92 (1 page)
2 November 1997Return made up to 31/10/97; no change of members (5 pages)
2 November 1997Return made up to 31/10/97; no change of members (5 pages)
21 April 1997Full accounts made up to 27 January 1997 (15 pages)
21 April 1997Full accounts made up to 27 January 1997 (15 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 31/10/96; full list of members (7 pages)
18 November 1996Return made up to 31/10/96; full list of members (7 pages)
12 November 1996Full accounts made up to 29 January 1996 (15 pages)
12 November 1996Full accounts made up to 29 January 1996 (15 pages)
21 July 1996Registered office changed on 21/07/96 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page)
21 July 1996Registered office changed on 21/07/96 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page)
16 November 1995Full accounts made up to 30 January 1995 (15 pages)
16 November 1995Full accounts made up to 30 January 1995 (15 pages)
31 October 1995Return made up to 31/10/95; no change of members (6 pages)
31 October 1995Return made up to 31/10/95; no change of members (6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
26 October 1994Return made up to 31/10/94; no change of members (4 pages)
26 October 1994Return made up to 31/10/94; no change of members (4 pages)
30 November 1993Return made up to 31/10/93; full list of members (6 pages)
30 November 1993Return made up to 31/10/93; full list of members (6 pages)
25 November 1992Full accounts made up to 27 January 1992 (16 pages)
25 November 1992Full accounts made up to 27 January 1992 (16 pages)
25 November 1992Return made up to 31/10/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 1992Return made up to 31/10/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1992Full accounts made up to 28 January 1991 (15 pages)
8 January 1992Full accounts made up to 28 January 1991 (15 pages)
5 September 1989Memorandum and Articles of Association (26 pages)
5 September 1989Memorandum and Articles of Association (26 pages)
1 September 1989Director resigned;new director appointed (2 pages)
1 September 1989Director resigned;new director appointed (2 pages)
24 August 1989New director appointed (2 pages)
24 August 1989New director appointed (2 pages)
7 August 1989Memorandum and Articles of Association (7 pages)
7 August 1989Memorandum and Articles of Association (7 pages)
31 July 1989Company name changed tradpine LIMITED\certificate issued on 01/08/89 (2 pages)
31 July 1989Company name changed tradpine LIMITED\certificate issued on 01/08/89 (2 pages)
28 July 1989Secretary resigned;new secretary appointed (4 pages)
28 July 1989Secretary resigned;new secretary appointed (4 pages)
17 May 1989Incorporation (9 pages)
17 May 1989Incorporation (9 pages)