Company NameFisher Potatoes Limited
DirectorsPaul Mark Johnson and Sharon Valerie Margaret Johnson
Company StatusActive
Company Number01765656
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paul Mark Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Chancellors Road
Stevenage
Herts
SG1 4TZ
Director NameMrs Sharon Valerie Margaret Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Chancellors Road
Stevenage
Herts
SG1 4TZ
Director NameMr Roy Bernard Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 21 December 2017)
RolePotato Wholesaler
Country of ResidenceEngland
Correspondence AddressSt Christopher
Abbots Drive
Virginia Water
Surrey
GU25 4SE
Secretary NameMr Roy Bernard Fisher
NationalityBritish
StatusResigned
Appointed05 February 1992(8 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Christopher
Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameMr Ronald George Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(10 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 21 December 2017)
RolePotato Wholesaler
Country of ResidenceEngland
Correspondence Address3 Oakwood Road
Virginia Water
Surrey
GU25 4RZ
Secretary NameMr Ronald George Fisher
NationalityBritish
StatusResigned
Appointed05 February 1994(10 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 21 December 2017)
RolePotatoe Wholesaler
Country of ResidenceEngland
Correspondence Address3 Oakwood Road
Virginia Water
Surrey
GU25 4RZ

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ronald George Fisher
48.08%
Ordinary A
50 at £1Roy Bernard Fisher
48.08%
Ordinary A
2 at £1Ronald George Fisher
1.92%
Ordinary B
2 at £1Roy Bernard Fisher
1.92%
Ordinary B

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 February 2019Change of details for Mrs Sharon Valerie Margaret Johnson as a person with significant control on 21 December 2017 (2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 February 2019Change of details for Mr Paul Mark Johnson as a person with significant control on 21 December 2017 (2 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2018Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
15 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 February 2018Notification of Sharon Valerie Margaret Johnson as a person with significant control on 21 December 2017 (2 pages)
15 February 2018Termination of appointment of Roy Bernard Fisher as a director on 21 December 2017 (1 page)
15 February 2018Termination of appointment of Ronald George Fisher as a director on 21 December 2017 (1 page)
15 February 2018Cessation of Ronald George Fisher as a person with significant control on 21 December 2017 (1 page)
15 February 2018Termination of appointment of Ronald George Fisher as a secretary on 21 December 2017 (1 page)
15 February 2018Appointment of Mr Paul Mark Johnson as a director on 21 December 2017 (2 pages)
15 February 2018Cessation of Roy Bernard Fisher as a person with significant control on 21 December 2017 (1 page)
15 February 2018Termination of appointment of Roy Bernard Fisher as a secretary on 21 December 2017 (1 page)
15 February 2018Notification of Paul Mark Johnson as a person with significant control on 21 December 2017 (2 pages)
15 February 2018Termination of appointment of Roy Bernard Fisher as a director on 21 December 2017 (1 page)
15 February 2018Appointment of Mrs Sharon Valerie Margaret Johnson as a director on 21 December 2017 (2 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
1 March 2016Registered office address changed from 8 Sandy Lane Virginia Water Surrey GU25 4TA to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 1 March 2016 (1 page)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 104
(6 pages)
1 March 2016Registered office address changed from 8 Sandy Lane Virginia Water Surrey GU25 4TA to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 1 March 2016 (1 page)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 104
(6 pages)
15 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 104
(6 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 104
(6 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 104
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
19 May 2010Registered office address changed from Park House 28-27 Monument Hill Weybridge Surrey KT13 8RT on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Park House 28-27 Monument Hill Weybridge Surrey KT13 8RT on 19 May 2010 (1 page)
9 March 2010Director's details changed for Roy Bernard Fisher on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Roy Bernard Fisher on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ronald George Fisher on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ronald George Fisher on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Roy Bernard Fisher on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Ronald George Fisher on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
23 December 2008Registered office changed on 23/12/2008 from st christopher abbots drive virginia water surrey GU25 4SE (2 pages)
23 December 2008Registered office changed on 23/12/2008 from st christopher abbots drive virginia water surrey GU25 4SE (2 pages)
28 February 2008Return made up to 05/02/08; full list of members (4 pages)
28 February 2008Return made up to 05/02/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 February 2007Return made up to 05/02/07; full list of members (3 pages)
28 February 2007Return made up to 05/02/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 January 2007Return made up to 05/02/06; full list of members (3 pages)
2 January 2007Return made up to 05/02/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 March 2005Return made up to 05/02/05; full list of members (3 pages)
2 March 2005Return made up to 05/02/05; full list of members (3 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 February 2004Return made up to 05/02/04; full list of members (8 pages)
10 February 2004Return made up to 05/02/04; full list of members (8 pages)
11 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
11 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 March 2003Return made up to 05/02/03; full list of members (8 pages)
1 March 2003Return made up to 05/02/03; full list of members (8 pages)
4 August 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 August 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 March 2002Return made up to 05/02/02; full list of members (8 pages)
20 March 2002Return made up to 05/02/02; full list of members (8 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 February 2001Return made up to 05/02/01; full list of members (8 pages)
21 February 2001Return made up to 05/02/01; full list of members (8 pages)
3 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 April 2000Return made up to 05/02/00; full list of members (8 pages)
12 April 2000Return made up to 05/02/00; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 May 1999Return made up to 05/02/99; no change of members (4 pages)
18 May 1999Return made up to 05/02/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 February 1998Return made up to 05/02/98; no change of members (4 pages)
23 February 1998Return made up to 05/02/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
8 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 February 1997Return made up to 05/02/97; full list of members (6 pages)
28 February 1997Return made up to 05/02/97; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (12 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (12 pages)
20 February 1996Return made up to 05/02/96; no change of members (4 pages)
20 February 1996Return made up to 05/02/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
31 October 1983Certificate of incorporation (1 page)
31 October 1983Certificate of incorporation (1 page)
31 October 1983Certificate of incorporation (1 page)
31 October 1983Certificate of incorporation (1 page)