Company NameSawyer & Fisher Limited
DirectorJohn William Rogers
Company StatusActive
Company Number03222614
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameJohn William Rogers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(6 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address51 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameBrian Derek Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHawthorn House 7 Warnham Road
Horsham
West Sussex
RH12 2QS
Director NameGary Frank Tollerfield
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressMoatlands Oast
Watermans Lane Paddock Wood
Tonbridge
Kent
TN12 6ND
Director NameMr William Lonsdale Cockcroft
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 St Andrews Park Tarragon Road
Maidstone
Kent
ME16 0WD
Secretary NameAnthony Bernard Bushell
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRunsell Farm
Pluckley Road
Bethersden
Kent
TN26 3ET
Secretary NameMr William Lonsdale Cockcroft
NationalityBritish
StatusResigned
Appointed31 January 1997(6 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 25 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 St Andrews Park Tarragon Road
Maidstone
Kent
ME16 0WD
Director NameMr Glenn Andrew Wadsworth
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address130 Wigmore Road
Gillingham
Kent
ME8 0TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesawyerandfisher.co.uk
Email address[email protected]
Telephone01622 679532
Telephone regionMaidstone

Location

Registered Address51 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£88,156
Cash£712
Current Liabilities£22,327

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 Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

25 February 2015Delivered on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 51 Torwood Lane Whyteleafe Surrey CR3 0HD on 12 October 2023 (1 page)
18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
13 February 2023Amended total exemption full accounts made up to 30 April 2022 (11 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
18 December 2020Registered office address changed from 65 College Road Maidstone Kent ME15 6SX England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 18 December 2020 (1 page)
31 July 2020Termination of appointment of Glenn Andrew Wadsworth as a director on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
25 February 2020Termination of appointment of William Lonsdale Cockcroft as a secretary on 25 February 2020 (1 page)
13 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(7 pages)
18 May 2016Termination of appointment of William Lonsdale Cockcroft as a director on 30 April 2016 (1 page)
18 May 2016Termination of appointment of William Lonsdale Cockcroft as a director on 30 April 2016 (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 December 2015Appointment of Mr Glenn Andrew Wadsworth as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Glenn Andrew Wadsworth as a director on 1 December 2015 (2 pages)
22 December 2015Registered office address changed from Cornwallis Hse Pudding Lane Maidstone Kent ME14 1NY to 65 College Road Maidstone Kent ME15 6SX on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Cornwallis Hse Pudding Lane Maidstone Kent ME14 1NY to 65 College Road Maidstone Kent ME15 6SX on 22 December 2015 (1 page)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(6 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(6 pages)
3 March 2015Registration of charge 032226140001, created on 25 February 2015 (8 pages)
3 March 2015Registration of charge 032226140001, created on 25 February 2015 (8 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(6 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(6 pages)
6 January 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
6 January 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for John William Rogers on 10 July 2010 (2 pages)
24 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for John William Rogers on 10 July 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
30 August 2005Return made up to 10/07/05; full list of members (3 pages)
30 August 2005Return made up to 10/07/05; full list of members (3 pages)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 August 2004Return made up to 10/07/04; full list of members (7 pages)
3 August 2004Return made up to 10/07/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 July 2001Return made up to 10/07/01; full list of members (7 pages)
16 July 2001Return made up to 10/07/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (2 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (2 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
12 July 2000Return made up to 10/07/00; full list of members (7 pages)
12 July 2000Return made up to 10/07/00; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
20 August 1999Return made up to 10/07/99; no change of members (4 pages)
20 August 1999Return made up to 10/07/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (2 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (2 pages)
12 August 1998Return made up to 10/07/98; no change of members (4 pages)
12 August 1998Return made up to 10/07/98; no change of members (4 pages)
19 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
19 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
19 November 1997Accounts for a small company made up to 31 July 1997 (2 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (2 pages)
22 July 1997Return made up to 10/07/97; full list of members (6 pages)
22 July 1997Return made up to 10/07/97; full list of members (6 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
10 July 1996Incorporation (16 pages)
10 July 1996Incorporation (16 pages)