Active
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KELLY MARIE AUTEY |
||
PETER ROBERT BRIER |
||
JEFFERY ANDREW MONKS |
||
TONY ALAN PRESSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY NICHOLAS MARTIN |
Director | ||
NIGEL PETER ARMSTRONG |
Company Secretary | ||
NEIL CAMPBELL |
Director | ||
IAN STEWART RENDELL |
Director | ||
JEFFERY ANDREW MONKS |
Company Secretary | ||
JAMES CRAIG GREENHALGH |
Director | ||
JAMES CRAIG GREENHALGH |
Company Secretary | ||
MARGARET FERRIS |
Director | ||
SUSAN CARDWELL FISHER |
Director | ||
ANDREW JAMES MCCARTHY |
Director | ||
ERNEST ANTHONY MITCHELL |
Director | ||
PETER DONALD MOORES |
Director | ||
DAVID HOWARD BALL |
Director | ||
ERIC FISHER |
Director | ||
BRYAN TODD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOON FACE LIMITED | Director | 2017-10-20 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
EDUCATION FURNITURE LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
PLAYMAKER SYSTEMS LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active | |
TIMBERFORM LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Dissolved 2016-03-30 | |
METALLIFORM PRODUCTS LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
ARENA STADIA SEATING LIMITED | Director | 2001-12-20 | CURRENT | 2001-01-16 | Active | |
METALLIFORM HOLDINGS LIMITED | Director | 2000-12-14 | CURRENT | 2000-06-21 | Active | |
MOON FACE LIMITED | Director | 2003-12-10 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
JAM TOMORROW LIMITED | Director | 2000-05-19 | CURRENT | 2000-05-19 | Dissolved 2014-03-04 | |
MOON FACE LIMITED | Director | 2013-10-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL DEREK JOHN SMITH | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | |
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | |
Director's details changed for Mr Recardo Patrick on 2023-02-16 | ||
CH01 | Director's details changed for Mr Recardo Patrick on 2023-02-16 | |
DIRECTOR APPOINTED MR ADAM ROSS HOWITT | ||
AP01 | DIRECTOR APPOINTED MR ADAM ROSS HOWITT | |
CH01 | Director's details changed for Ms Emma Tipping-Smith on 2022-11-22 | |
Termination of appointment of Kelly Marie Autey on 2022-11-01 | ||
Termination of appointment of Kelly Marie Autey on 2022-11-01 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BRIER | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BRIER | ||
DIRECTOR APPOINTED MR RECARDO PATRICK | ||
DIRECTOR APPOINTED MR RECARDO PATRICK | ||
DIRECTOR APPOINTED MS EMMA TIPPING-SMITH | ||
DIRECTOR APPOINTED MS EMMA TIPPING-SMITH | ||
AP01 | DIRECTOR APPOINTED MR RECARDO PATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BRIER | |
TM02 | Termination of appointment of Kelly Marie Autey on 2022-11-01 | |
REGISTRATION OF A CHARGE / CHARGE CODE 005876640009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 005876640009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005876640009 | |
REGISTRATION OF A CHARGE / CHARGE CODE 005876640008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005876640008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005876640007 | |
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM Bent Ley Industrial Estate Bent Ley Road Meltham, Holmfirth W.Yorks HD9 4AP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005876640007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES | |
PSC02 | Notification of Metalliform Group Limited as a person with significant control on 2020-09-25 | |
PSC07 | CESSATION OF MOON FACE LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CARL DEREK JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MRS KELLY MARIE AUTEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY ALAN PRESSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Tony Alan Pressley on 2019-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFERY ANDREW MONKS | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLAS MARTIN | |
RP04AP03 | Second filing of company secretary appointment of Kelly Marie Autey | |
RP04TM02 | Second filing of company secretary termination Nigel Peter Armstrong | |
RP04AP01 | SECOND FILING OF AP01 FOR JEREMY NICHOLAS MARTIN | |
RP04AP01 | SECOND FILING OF AP01 FOR PETER ROBERT BRIER | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY PRESSLEY | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR PETER ROBERT BRIER | |
AP01 | DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN | |
AP03 | SECRETARY APPOINTED MRS KELLY MARIE AUTEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT BRIER | |
AP01 | DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN | |
AP03 | SECRETARY APPOINTED MRS KELLY MARIE AUTEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
PSC02 | Notification of Moon Face Ltd as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF JEFFERY ANDREW MONKS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PETER ARMSTRONG on 2016-11-02 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 39530 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 39530 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 39530 | |
AR01 | 05/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RENDELL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 39530 | |
AR01 | 05/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TONY ALAN PRESSLEY | |
AP03 | SECRETARY APPOINTED MR NIGEL PETER ARMSTRONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFERY MONKS | |
AR01 | 05/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART RENDELL / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY ANDREW MONKS / 16/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: BENT LEY IND EST, BENT LEY ROAD MELTHAM HOLMFIRTH W.YORKS HD9 4AP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: UNIT 19 PARK VALLEY MILLS MELTHAM ROAD HUDDERSFIELD WEST YORKSHIRE HD4 7BT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P. | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE & GENERAL CHARGE | Satisfied | NATIONAL PROVINCIAL BANK LIMITED |
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
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as HAROLD FISHER (PLASTICS) LIMITED are:
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. |