Company NameR.A. Fisk & Associates Limited
DirectorsRobert David Hodgson and David Farrington
Company StatusActive
Company Number02636747
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Robert David Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address47 New Heys Way Bradshaw
Bolton
Lancashire
BL2 4AF
Secretary NameMr Robert David Hodgson
NationalityBritish
StatusCurrent
Appointed12 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 New Heys Way Bradshaw
Bolton
Lancashire
BL2 4AF
Director NameMr David Farrington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Harebell Drive Congleton
Cheshire
CW12 4FA
Director NameMr Roy Alwyn Fisk
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1994)
RoleArchitect
Correspondence AddressOriel House
Waterbridge
Worsley
Manchester
M28
Director NameMr Gordon Stuart Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration24 years (resigned 01 September 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address31 Lobden Crescent Whitworth
Rochdale
OL12 8PU
Director NameMr Martin Anthony Birkett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 1999)
RoleAssistant Architecht
Country of ResidenceUnited Kingdom
Correspondence Address43 May Road
Swinton
Lancashire
M27 5FS
Director NameMr David Farrington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Road
Congleton
Cheshire
CW12 4BG

Contact

Websiterafisk.co.uk
Email address[email protected]
Telephone0161 7935300
Telephone regionManchester

Location

Registered AddressC/O McGinty Demack Vermont House
Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

74 at £1Mr Robert Hodgson
49.33%
Ordinary
38 at £1Mr Gordon Stuart Armitage
25.33%
Ordinary
37 at £1Mrs Carole Armitage
24.67%
Ordinary
1 at £1Mrs Diane Burgess
0.67%
Ordinary

Financials

Year2014
Net Worth£49,291
Cash£5,021
Current Liabilities£105,433

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

25 July 1995Delivered on: 28 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
13 October 2023Cessation of David Farrington as a person with significant control on 12 October 2023 (1 page)
13 October 2023Cessation of Carole Armitage as a person with significant control on 12 October 2023 (1 page)
7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
26 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
25 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
3 November 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
2 September 2020Director's details changed for Mr David Farrington on 2 September 2020 (2 pages)
1 September 2020Director's details changed for Mr David Farrington on 1 September 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
7 November 2019Appointment of Mr David Farrington as a director on 7 November 2019 (2 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
14 August 2019Termination of appointment of David Farrington as a director on 1 August 2019 (1 page)
19 November 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
30 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
29 August 2018Secretary's details changed for Mr Robert David Hodgson on 29 August 2018 (1 page)
29 August 2018Director's details changed for Mr Robert David Hodgson on 29 August 2018 (2 pages)
29 August 2018Change of details for Mr Robert David Hodgson as a person with significant control on 29 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Robert David Hodgson on 10 August 2018 (2 pages)
12 March 2018Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 12 March 2018 (1 page)
26 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 August 2017Change of details for Mr Robert David Hodgson as a person with significant control on 13 August 2016 (2 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
18 August 2017Change of details for Mr Robert David Hodgson as a person with significant control on 13 August 2016 (2 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
1 December 2016Satisfaction of charge 1 in full (2 pages)
1 December 2016Satisfaction of charge 1 in full (2 pages)
1 September 2016Termination of appointment of Gordon Stuart Armitage as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Gordon Stuart Armitage as a director on 1 September 2016 (1 page)
18 August 2016Confirmation statement made on 12 August 2016 with updates (9 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (9 pages)
5 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 July 2016Appointment of Mr David Farrington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr David Farrington as a director on 1 July 2016 (2 pages)
6 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(5 pages)
6 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(5 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150
(5 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150
(5 pages)
11 August 2014Director's details changed for Mr Gordon Stuart Armitage on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Gordon Stuart Armitage on 11 August 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150
(5 pages)
17 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150
(5 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 November 2010Registered office address changed from 22 St Georges Street Chorley Lancashire PR7 2AA on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from 22 St Georges Street Chorley Lancashire PR7 2AA on 19 November 2010 (2 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 December 2008Appointment terminate, director diane catina burgess logged form (1 page)
17 December 2008Appointment terminate, director diane catina burgess logged form (1 page)
14 October 2008Return made up to 12/08/08; no change of members (7 pages)
14 October 2008Return made up to 12/08/08; no change of members (7 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 September 2007Return made up to 12/08/07; no change of members (7 pages)
12 September 2007Return made up to 12/08/07; no change of members (7 pages)
12 September 2006Return made up to 12/08/06; full list of members (8 pages)
12 September 2006Return made up to 12/08/06; full list of members (8 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 August 2005Return made up to 12/08/05; full list of members (7 pages)
12 August 2005Return made up to 12/08/05; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 August 2004Return made up to 12/08/04; full list of members (7 pages)
4 August 2004Return made up to 12/08/04; full list of members (7 pages)
3 October 2003Return made up to 12/08/03; full list of members (8 pages)
3 October 2003Return made up to 12/08/03; full list of members (8 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 August 2002Return made up to 12/08/02; full list of members (8 pages)
27 August 2002Return made up to 12/08/02; full list of members (8 pages)
23 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 August 2001Return made up to 12/08/01; full list of members (7 pages)
22 August 2001Return made up to 12/08/01; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 August 2000Return made up to 12/08/00; full list of members (7 pages)
14 August 2000Return made up to 12/08/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
23 August 1999Return made up to 12/08/99; no change of members (4 pages)
23 August 1999Return made up to 12/08/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 September 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Ad 30/04/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 July 1998Ad 30/04/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 January 1998Registered office changed on 25/01/98 from: jubilee house 15 queens road chorley lancashire PR7 1JU (1 page)
25 January 1998Registered office changed on 25/01/98 from: jubilee house 15 queens road chorley lancashire PR7 1JU (1 page)
16 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 September 1997Return made up to 12/08/97; change of members (6 pages)
8 September 1997Return made up to 12/08/97; change of members (6 pages)
28 October 1996Ad 01/04/96--------- £ si 98@1 (2 pages)
28 October 1996Ad 01/04/96--------- £ si 98@1 (2 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 August 1996Return made up to 12/08/96; no change of members (4 pages)
19 August 1996Return made up to 12/08/96; no change of members (4 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
15 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
15 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
21 August 1995Return made up to 12/08/95; full list of members (6 pages)
21 August 1995Return made up to 12/08/95; full list of members (6 pages)
14 August 1995Ad 01/05/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
14 August 1995Ad 01/05/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
27 March 1995Registered office changed on 27/03/95 from: ackerley house roe green worsley manchester M28 4RT (1 page)
27 March 1995Registered office changed on 27/03/95 from: ackerley house roe green worsley manchester M28 4RT (1 page)