Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAROLD FISHER (PLASTICS) LIMITED
Company Information for

HAROLD FISHER (PLASTICS) LIMITED

BENT LEY IND EST BENT LEY RD, MELTHAM, HOLMFIRTH, WEST YORKSHIRE, HD9 4EP,
Company Registration Number
00587664
Private Limited Company
Active

Company Overview

About Harold Fisher (plastics) Ltd
HAROLD FISHER (PLASTICS) LIMITED was founded on 1957-07-22 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Harold Fisher (plastics) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAROLD FISHER (PLASTICS) LIMITED
 
Legal Registered Office
BENT LEY IND EST BENT LEY RD
MELTHAM
HOLMFIRTH
WEST YORKSHIRE
HD9 4EP
Other companies in HD9
 
Filing Information
Company Number 00587664
Company ID Number 00587664
Date formed 1957-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB183558729  
Last Datalog update: 2024-10-05 14:09:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAROLD FISHER (PLASTICS) LIMITED

Current Directors
Officer Role Date Appointed
KELLY MARIE AUTEY
Company Secretary 2017-10-20
PETER ROBERT BRIER
Director 2017-10-20
JEFFERY ANDREW MONKS
Director 2004-02-25
TONY ALAN PRESSLEY
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY NICHOLAS MARTIN
Director 2017-10-20 2018-05-25
NIGEL PETER ARMSTRONG
Company Secretary 2013-07-03 2017-10-20
NEIL CAMPBELL
Director 2013-10-18 2014-03-12
IAN STEWART RENDELL
Director 2004-02-25 2013-10-18
JEFFERY ANDREW MONKS
Company Secretary 2004-02-25 2013-07-03
JAMES CRAIG GREENHALGH
Director 1991-10-05 2006-09-25
JAMES CRAIG GREENHALGH
Company Secretary 1991-10-05 2004-02-25
MARGARET FERRIS
Director 2003-05-20 2004-02-25
SUSAN CARDWELL FISHER
Director 1991-10-05 2004-02-25
ANDREW JAMES MCCARTHY
Director 2003-05-20 2004-02-25
ERNEST ANTHONY MITCHELL
Director 1991-10-05 2004-02-25
PETER DONALD MOORES
Director 2000-06-27 2004-02-25
DAVID HOWARD BALL
Director 1996-11-01 2002-06-21
ERIC FISHER
Director 1991-10-05 2001-04-17
BRYAN TODD
Director 1991-10-05 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT BRIER MOON FACE LIMITED Director 2017-10-20 CURRENT 2003-12-09 Active - Proposal to Strike off
PETER ROBERT BRIER EDUCATION FURNITURE LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
PETER ROBERT BRIER PLAYMAKER SYSTEMS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
PETER ROBERT BRIER TIMBERFORM LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2016-03-30
PETER ROBERT BRIER METALLIFORM PRODUCTS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
PETER ROBERT BRIER ARENA STADIA SEATING LIMITED Director 2001-12-20 CURRENT 2001-01-16 Active
PETER ROBERT BRIER METALLIFORM HOLDINGS LIMITED Director 2000-12-14 CURRENT 2000-06-21 Active
JEFFERY ANDREW MONKS MOON FACE LIMITED Director 2003-12-10 CURRENT 2003-12-09 Active - Proposal to Strike off
JEFFERY ANDREW MONKS JAM TOMORROW LIMITED Director 2000-05-19 CURRENT 2000-05-19 Dissolved 2014-03-04
TONY ALAN PRESSLEY MOON FACE LIMITED Director 2013-10-28 CURRENT 2003-12-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL DEREK JOHN SMITH
2023-11-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-17CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-16Director's details changed for Mr Recardo Patrick on 2023-02-16
2023-02-16CH01Director's details changed for Mr Recardo Patrick on 2023-02-16
2023-02-14DIRECTOR APPOINTED MR ADAM ROSS HOWITT
2023-02-14AP01DIRECTOR APPOINTED MR ADAM ROSS HOWITT
2022-11-22CH01Director's details changed for Ms Emma Tipping-Smith on 2022-11-22
2022-11-15Termination of appointment of Kelly Marie Autey on 2022-11-01
2022-11-15Termination of appointment of Kelly Marie Autey on 2022-11-01
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BRIER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BRIER
2022-11-15DIRECTOR APPOINTED MR RECARDO PATRICK
2022-11-15DIRECTOR APPOINTED MR RECARDO PATRICK
2022-11-15DIRECTOR APPOINTED MS EMMA TIPPING-SMITH
2022-11-15DIRECTOR APPOINTED MS EMMA TIPPING-SMITH
2022-11-15AP01DIRECTOR APPOINTED MR RECARDO PATRICK
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BRIER
2022-11-15TM02Termination of appointment of Kelly Marie Autey on 2022-11-01
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 005876640009
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 005876640009
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005876640009
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 005876640008
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005876640008
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005876640007
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Bent Ley Industrial Estate Bent Ley Road Meltham, Holmfirth W.Yorks HD9 4AP
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005876640007
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-25PSC02Notification of Metalliform Group Limited as a person with significant control on 2020-09-25
2020-09-25PSC07CESSATION OF MOON FACE LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-27AP01DIRECTOR APPOINTED MR CARL DEREK JOHN SMITH
2020-07-20AP01DIRECTOR APPOINTED MRS KELLY MARIE AUTEY
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TONY ALAN PRESSLEY
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-03-15CH01Director's details changed for Mr Tony Alan Pressley on 2019-03-01
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY ANDREW MONKS
2018-09-28AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLAS MARTIN
2018-01-11RP04AP03Second filing of company secretary appointment of Kelly Marie Autey
2018-01-11RP04TM02Second filing of company secretary termination Nigel Peter Armstrong
2018-01-11RP04AP01SECOND FILING OF AP01 FOR JEREMY NICHOLAS MARTIN
2018-01-11RP04AP01SECOND FILING OF AP01 FOR PETER ROBERT BRIER
2018-01-11ANNOTATIONClarification
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY PRESSLEY
2017-11-27Annotation
2017-11-14AP01DIRECTOR APPOINTED MR PETER ROBERT BRIER
2017-11-14AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN
2017-11-14AP03SECRETARY APPOINTED MRS KELLY MARIE AUTEY
2017-11-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG
2017-11-14AP01DIRECTOR APPOINTED MR PETER ROBERT BRIER
2017-11-14AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN
2017-11-14AP03SECRETARY APPOINTED MRS KELLY MARIE AUTEY
2017-11-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-19PSC02Notification of Moon Face Ltd as a person with significant control on 2016-04-06
2017-10-19PSC07CESSATION OF JEFFERY ANDREW MONKS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PETER ARMSTRONG on 2016-11-02
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 39530
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 39530
2015-10-19AR0105/10/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 39530
2014-10-29AR0105/10/14 FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-18AP01DIRECTOR APPOINTED MR NEIL CAMPBELL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RENDELL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 39530
2013-10-08AR0105/10/13 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR TONY ALAN PRESSLEY
2013-07-11AP03SECRETARY APPOINTED MR NIGEL PETER ARMSTRONG
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY JEFFERY MONKS
2012-10-22AR0105/10/12 FULL LIST
2012-08-09AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-01AR0105/10/11 FULL LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-25AR0105/10/10 FULL LIST
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-16AR0105/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART RENDELL / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY ANDREW MONKS / 16/11/2009
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-10-09363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-09190LOCATION OF DEBENTURE REGISTER
2006-10-09353LOCATION OF REGISTER OF MEMBERS
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: BENT LEY IND EST, BENT LEY ROAD MELTHAM HOLMFIRTH W.YORKS HD9 4AP
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-29288bDIRECTOR RESIGNED
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: UNIT 19 PARK VALLEY MILLS MELTHAM ROAD HUDDERSFIELD WEST YORKSHIRE HD4 7BT
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/05
2004-10-14363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11288bDIRECTOR RESIGNED
2004-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-11288bDIRECTOR RESIGNED
2004-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2002-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-04288bDIRECTOR RESIGNED
2001-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-07-19288bDIRECTOR RESIGNED
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-05363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to HAROLD FISHER (PLASTICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAROLD FISHER (PLASTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-27 Satisfied PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P.
DEBENTURE 2004-03-18 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-04-20 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE 1980-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE & GENERAL CHARGE 1961-08-30 Satisfied NATIONAL PROVINCIAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAROLD FISHER (PLASTICS) LIMITED

Intangible Assets
Patents
We have not found any records of HAROLD FISHER (PLASTICS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAROLD FISHER (PLASTICS) LIMITED
Trademarks
We have not found any records of HAROLD FISHER (PLASTICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAROLD FISHER (PLASTICS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as HAROLD FISHER (PLASTICS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAROLD FISHER (PLASTICS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAROLD FISHER (PLASTICS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAROLD FISHER (PLASTICS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HD9 4EP