Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
Director Name | Mrs Pamela Jill Ryman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(44 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fisher's Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FE |
Secretary Name | Pamela Ann Saunders |
---|---|
Status | Current |
Appointed | 09 May 2012(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 3 Fisher's Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FE |
Director Name | Charles Edward Fisher |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 January 2009) |
Role | Company Director |
Correspondence Address | Silverdell Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Director Name | Daphne Cynthia Fisher |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fisher's Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FE |
Director Name | Timothy Charles Fisher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 12 Kensworth Road Studham Dunstable Bedfordshire LU6 2QF |
Secretary Name | Daphne Cynthia Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fisher's Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FE |
Website | aafisher.com |
---|
Registered Address | Unit 3 Fisher's Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Vicarage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
354.9k at £1 | A.a. Fisher LTD 100.00% Ordinary |
---|---|
1 at £1 | A.a. Fisher LTD & W.m. Fisher 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,597,749 |
Gross Profit | £1,000,120 |
Net Worth | £20,352,362 |
Cash | £749,046 |
Current Liabilities | £5,904,113 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
28 June 2021 | Delivered on: 29 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 94 hempstead road, watford, hertfordshire WD17 4JY. Outstanding |
---|---|
3 September 2015 | Delivered on: 8 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land on the north-east side of waldrons yard. Outstanding |
12 February 1992 | Delivered on: 26 February 1992 Persons entitled: Barclays 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: Fishers industrial estate,wiggenhall road,watford,hertfordshire.t/no.hd 167527. Outstanding |
11 September 1979 | Delivered on: 21 September 1979 Persons entitled: Barclays Bank LTD 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 7, 9 & 11, 13 northolt rd, roxeth, south harrow, london, title no ngl 33555. Outstanding |
11 September 1979 | Delivered on: 21 September 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3 & 5 northolt road, roxeth south harrow, london title no mx 144661. Outstanding |
7 February 1977 | Delivered on: 17 February 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7,9,11 and 13, northolt road roxeth, south harrow, L.B.o harrow. Outstanding |
7 February 1977 | Delivered on: 17 February 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3, and 5, northolt road, roxeth, south harrow L.B. of harrow. Outstanding |
20 January 2021 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
---|---|
13 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 7 April 2019 (12 pages) |
7 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 1 April 2018 (14 pages) |
4 January 2018 | Total exemption full accounts made up to 2 April 2017 (15 pages) |
1 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 November 2016 | Total exemption full accounts made up to 3 April 2016 (16 pages) |
22 November 2016 | Total exemption full accounts made up to 3 April 2016 (16 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (16 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (16 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 September 2015 | Registration of charge 007183930006, created on 3 September 2015 (16 pages) |
8 September 2015 | Registration of charge 007183930006, created on 3 September 2015 (16 pages) |
8 September 2015 | Registration of charge 007183930006, created on 3 September 2015 (16 pages) |
5 January 2015 | Total exemption full accounts made up to 6 April 2014 (15 pages) |
5 January 2015 | Total exemption full accounts made up to 6 April 2014 (15 pages) |
5 January 2015 | Total exemption full accounts made up to 6 April 2014 (15 pages) |
11 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
5 December 2013 | Full accounts made up to 7 April 2013 (18 pages) |
5 December 2013 | Full accounts made up to 7 April 2013 (18 pages) |
5 December 2013 | Full accounts made up to 7 April 2013 (18 pages) |
12 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 December 2012 | Full accounts made up to 1 April 2012 (16 pages) |
21 December 2012 | Full accounts made up to 1 April 2012 (16 pages) |
21 December 2012 | Full accounts made up to 1 April 2012 (16 pages) |
9 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Appointment of Pamela Ann Saunders as a secretary (1 page) |
25 May 2012 | Appointment of Pamela Ann Saunders as a secretary (1 page) |
29 December 2011 | Full accounts made up to 3 April 2011 (15 pages) |
29 December 2011 | Full accounts made up to 3 April 2011 (15 pages) |
29 December 2011 | Full accounts made up to 3 April 2011 (15 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Termination of appointment of Daphne Fisher as a secretary (1 page) |
7 June 2011 | Termination of appointment of Daphne Fisher as a director (1 page) |
7 June 2011 | Termination of appointment of Daphne Fisher as a secretary (1 page) |
7 June 2011 | Termination of appointment of Daphne Fisher as a director (1 page) |
5 January 2011 | Full accounts made up to 4 April 2010 (14 pages) |
5 January 2011 | Full accounts made up to 4 April 2010 (14 pages) |
5 January 2011 | Full accounts made up to 4 April 2010 (14 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Daphne Cynthia Fisher on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Daphne Cynthia Fisher on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Secretary's details changed for Daphne Cynthia Fisher on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (14 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (14 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (14 pages) |
4 February 2009 | Full accounts made up to 6 April 2008 (15 pages) |
4 February 2009 | Full accounts made up to 6 April 2008 (15 pages) |
4 February 2009 | Full accounts made up to 6 April 2008 (15 pages) |
26 January 2009 | Appointment terminated director charles fisher (1 page) |
26 January 2009 | Appointment terminated director charles fisher (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
2 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
2 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (14 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (14 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (14 pages) |
10 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 3 April 2004 (14 pages) |
3 February 2005 | Full accounts made up to 3 April 2004 (14 pages) |
3 February 2005 | Full accounts made up to 3 April 2004 (14 pages) |
11 November 2004 | Return made up to 26/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 26/09/04; full list of members (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: unit 9 fishers industrial estate wiggenhall road watford hertfordshire WD1 8AN (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: unit 9 fishers industrial estate wiggenhall road watford hertfordshire WD1 8AN (1 page) |
2 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
2 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
2 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
8 December 2003 | Return made up to 26/09/03; full list of members (7 pages) |
8 December 2003 | Return made up to 26/09/03; full list of members (7 pages) |
4 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
4 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 6 April 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 6 April 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 6 April 2002 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 1 April 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 1 April 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 1 April 2000 (5 pages) |
6 November 2000 | Return made up to 26/09/00; full list of members (7 pages) |
6 November 2000 | Return made up to 26/09/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 3 April 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 3 April 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 3 April 1999 (5 pages) |
6 December 1999 | Return made up to 26/09/99; no change of members (7 pages) |
6 December 1999 | Return made up to 26/09/99; no change of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 4 April 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 4 April 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 4 April 1998 (6 pages) |
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
27 October 1998 | Return made up to 26/09/98; no change of members
|
27 October 1998 | Return made up to 26/09/98; no change of members
|
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
6 November 1997 | Return made up to 26/09/97; full list of members
|
6 November 1997 | Return made up to 26/09/97; full list of members
|
6 January 1997 | Accounts for a small company made up to 6 April 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 6 April 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 6 April 1996 (6 pages) |
22 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
22 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 1 April 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 1 April 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 1 April 1995 (6 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 319 green st. London E13 9AR (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 319 green st. London E13 9AR (1 page) |
4 October 1986 | Return made up to 30/09/86; full list of members (5 pages) |
4 October 1986 | Return made up to 30/09/86; full list of members (5 pages) |
20 March 1962 | Incorporation (12 pages) |
20 March 1962 | Incorporation (12 pages) |