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

FISHER HARGREAVES PROCTOR LIMITED

10 OXFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5BG,
Company Registration Number
04423860
Private Limited Company
Active

Company Overview

About Fisher Hargreaves Proctor Ltd
FISHER HARGREAVES PROCTOR LIMITED was founded on 2002-04-24 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Fisher Hargreaves Proctor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FISHER HARGREAVES PROCTOR LIMITED
 
Legal Registered Office
10 OXFORD STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5BG
Other companies in NG1
 
Filing Information
Company Number 04423860
Company ID Number 04423860
Date formed 2002-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB520741772  
Last Datalog update: 2024-02-06 23:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHER HARGREAVES PROCTOR LIMITED
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 FISHER HARGREAVES PROCTOR LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN PROCTOR
Company Secretary 2002-04-24
ANDREW JOHN CHAPMAN
Director 2011-12-02
ALASTAIR MURRAY FEARN
Director 2018-04-16
TIMOTHY CHARLES GILBERTSON
Director 2018-04-16
DAVID GORDON HARGREAVES
Director 2002-04-24
ALAN KILBURN PEARSON
Director 2016-01-11
JOHN MARTIN PROCTOR
Director 2002-04-24
ROBERT JOHN SPENCER
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-04-24 2002-04-24
LONDON LAW SERVICES LIMITED
Nominated Director 2002-04-24 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN PROCTOR FHP CITY LIVING LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Active
JOHN MARTIN PROCTOR HALGRAM LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
ANDREW JOHN CHAPMAN HALIFAX PLACE CAR PARK LTD Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
ANDREW JOHN CHAPMAN FHP LIVING LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
ANDREW JOHN CHAPMAN H.C.P. CAPITAL PARTNERS UK LIMITED Director 2011-04-01 CURRENT 2009-08-27 Active - Proposal to Strike off
ANDREW JOHN CHAPMAN AMOG PROPERTIES LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
ALAN KILBURN PEARSON CHERWELL PROPERTY MAINTENANCE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JOHN MARTIN PROCTOR HALIFAX PLACE CAR PARK LTD Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
JOHN MARTIN PROCTOR FHP LIVING LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
JOHN MARTIN PROCTOR BLENHEIM 4C LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JOHN MARTIN PROCTOR WATSON ROAD ESTATES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Liquidation
JOHN MARTIN PROCTOR ENSCO 829 LIMITED Director 2011-02-15 CURRENT 2011-01-24 Active
JOHN MARTIN PROCTOR 3 CENTRAL AVENUE (WEST BRIDGFORD) UK LIMITED Director 2011-02-15 CURRENT 2011-01-24 Active
JOHN MARTIN PROCTOR T & J PROPERTIES (MIDLANDS) LIMITED Director 2010-06-15 CURRENT 2010-06-11 Active
JOHN MARTIN PROCTOR H.C.P. CAPITAL PARTNERS UK LIMITED Director 2009-10-21 CURRENT 2009-08-27 Active - Proposal to Strike off
JOHN MARTIN PROCTOR CASBRIDGE (NOTTS) LTD Director 2009-05-26 CURRENT 2009-01-29 Active
JOHN MARTIN PROCTOR FHP CITY LIVING LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
JOHN MARTIN PROCTOR HALGRAM LIMITED Director 1996-03-12 CURRENT 1996-03-12 Active
ROBERT JOHN SPENCER WBD REDWING COURT MANAGEMENT COMPANY LIMITED Director 2015-03-11 CURRENT 2009-05-18 Active

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
2024-04-25Director's details changed for Mr Timothy Charles Gilbertson on 2024-04-25
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-08-05CH01Director's details changed for Mr Mark Tomlinson on 2022-07-28
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-10-07CH01Director's details changed for Mr Alastair Murray Fearn on 2021-10-07
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12SH08Change of share class name or designation
2020-07-28RES01ADOPT ARTICLES 28/07/20
2020-07-14AP01DIRECTOR APPOINTED MR MARK TOMLINSON
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-07-26CH01Director's details changed for Mr David Gordon Hargreaves on 2018-07-26
2018-07-19PSC04Change of details for Mr David Gordon Hargreaves as a person with significant control on 2018-07-19
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30SH08Change of share class name or designation
2018-04-27RES12Resolution of varying share rights or name
2018-04-16AP01DIRECTOR APPOINTED MR ALASTAIR MURRAY FEARN
2018-04-16AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES GILBERTSON
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN PROCTOR
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GORDON HARGREAVES
2018-04-10PSC09Withdrawal of a person with significant control statement on 2018-04-10
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-21CH01Director's details changed for Alan Kilburn Pearson on 2017-12-21
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-29SH08Change of share class name or designation
2016-01-29RES12Resolution of varying share rights or name
2016-01-29RES01ADOPT ARTICLES 29/01/16
2016-01-27AP01DIRECTOR APPOINTED ALAN KILBURN PEARSON
2016-01-27AP01DIRECTOR APPOINTED ROBERT JOHN SPENCER
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0108/02/15 ANNUAL RETURN FULL LIST
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0108/02/14 FULL LIST
2013-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHAPMAN / 23/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN PROCTOR / 23/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HARGREAVES / 23/04/2013
2013-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN PROCTOR / 23/04/2013
2013-02-20AR0108/02/13 FULL LIST
2012-02-09AR0108/02/12 FULL LIST
2012-02-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-21AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-12-14RES12VARYING SHARE RIGHTS AND NAMES
2011-12-14RES01ADOPT ARTICLES 02/12/2011
2011-12-14AP01DIRECTOR APPOINTED ANDREW JOHN CHAPMAN
2011-12-14SH0102/12/11 STATEMENT OF CAPITAL GBP 100
2011-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-05AA01PREVSHO FROM 31/05/2012 TO 30/11/2011
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-04-27AR0124/04/11 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-19AR0124/04/10 FULL LIST
2010-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-18AD02SAIL ADDRESS CREATED
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-04-30363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-04-29363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-29353LOCATION OF REGISTER OF MEMBERS
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-29363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-04363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-10363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-15363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-05-2788(2)RAD 24/04/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-13225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to FISHER HARGREAVES PROCTOR 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 FISHER HARGREAVES PROCTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-13 Outstanding DAVID HARGREAVES JOHN PROCTOR AND ANDREW CHAPMAN
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FISHER HARGREAVES PROCTOR LIMITED

Intangible Assets
Patents
We have not found any records of FISHER HARGREAVES PROCTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHER HARGREAVES PROCTOR LIMITED
Trademarks
We have not found any records of FISHER HARGREAVES PROCTOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FISHER HARGREAVES PROCTOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2014-12 GBP £2,000
Nottingham City Council 2014-12 GBP £30 220-Rent
Rushcliffe Borough Council 2014-9 GBP £2,000
Nottingham City Council 2014-9 GBP £992
Rushcliffe Borough Council 2014-8 GBP £2,750
Derbyshire County Council 2014-7 GBP £500
Nottingham City Council 2014-7 GBP £4,717
Rushcliffe Borough Council 2014-6 GBP £4,000
Nottingham City Council 2014-6 GBP £992
Nottingham City Council 2014-5 GBP £3,000
Nottingham City Council 2014-3 GBP £66
Rushcliffe Borough Council 2014-3 GBP £2,500
Nottingham City Council 2014-2 GBP £992
Nottingham City Council 2014-1 GBP £3,000
Nottingham City Council 2013-10 GBP £7,450
Derbyshire County Council 2013-7 GBP £500
Mansfield District Council 2013-7 GBP £2,000
Nottingham City Council 2013-7 GBP £992
Nottingham City Council 2013-6 GBP £1,998
Nottingham City Council 2013-5 GBP £1,750
Nottingham City Council 2013-3 GBP £12,350
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £12,350 MANAGEMENT FEE VARIABLE
Nottingham City Council 2012-11 GBP £1,660
Nottingham City Council 2012-9 GBP £150,000
Nottingham City Council 2012-7 GBP £2,630
Derby City Council 2012-5 GBP £65,069 Service Charges
Nottingham City Council 2012-4 GBP £800
Nottingham City Council 2012-2 GBP £15
Nottingham City Council 2012-1 GBP £800
Nottingham City Council 2011-10 GBP £861 RENT
Derbyshire County Council 2011-6 GBP £1,500
Derby City Council 0-0 GBP £86,563 Service Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FISHER HARGREAVES PROCTOR 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 FISHER HARGREAVES PROCTOR 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 FISHER HARGREAVES PROCTOR 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.