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

FISHAWACK HOLDINGS LIMITED

3 BOOTHS PARK, BOOTHS HALL, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
04507610
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fishawack Holdings Ltd
FISHAWACK HOLDINGS LIMITED was founded on 2002-08-09 and has its registered office in Knutsford. The organisation's status is listed as "Active - Proposal to Strike off". Fishawack Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FISHAWACK HOLDINGS LIMITED
 
Legal Registered Office
3 BOOTHS PARK
BOOTHS HALL
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in WA16
 
Filing Information
Company Number 04507610
Company ID Number 04507610
Date formed 2002-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 22:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHAWACK HOLDINGS 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 FISHAWACK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JENIFER KIRKLAND
Company Secretary 2017-06-19
RACHEL DAVIES
Director 2008-01-29
OLIVER JOHN DENNIS
Director 2002-08-09
GAIL LOUISE FLOCKHART
Director 2009-09-21
JENIFER KIRKLAND
Director 2017-09-14
DOMINIC THOMAS MILLER
Director 2002-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY O'LOUGHLIN
Company Secretary 2016-03-23 2017-06-19
KATIE LOUISE TRAVIS
Company Secretary 2008-01-29 2012-01-31
KATIE LOUISE TRAVIS
Director 2008-01-29 2012-01-31
TIMOTHY ANDREW MUSTILL
Director 2008-01-29 2010-03-31
RACHEL CAROLINE SHERMAN
Director 2008-01-29 2009-07-06
BENJAMIN MILLER
Company Secretary 2002-08-09 2008-01-29
FIONA SHARON BARWELL
Director 2002-09-13 2004-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-09 2002-08-09
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-09 2002-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-08-09 2002-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL DAVIES FISHAWACK CREATIVE LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
RACHEL DAVIES FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2013-03-28 CURRENT 2012-11-02 Active
RACHEL DAVIES FISHAWACK INVESTMENT LIMITED Director 2013-03-28 CURRENT 2012-11-02 Active - Proposal to Strike off
RACHEL DAVIES FISHAWACK INDICIA LTD Director 2008-01-29 CURRENT 2003-06-12 Active
RACHEL DAVIES FISHAWACK LIMITED Director 2008-01-29 CURRENT 2007-12-05 Active - Proposal to Strike off
RACHEL DAVIES FISHAWACK COMMUNICATIONS LIMITED Director 2005-03-01 CURRENT 2000-10-25 Active
OLIVER JOHN DENNIS CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
OLIVER JOHN DENNIS FISHAWACK CREATIVE LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
OLIVER JOHN DENNIS FISHAWACK LIMITED Director 2016-12-12 CURRENT 2016-11-22 Active
OLIVER JOHN DENNIS FISHAWACK FACILITATE LIMITED Director 2014-06-24 CURRENT 2001-08-14 Active
OLIVER JOHN DENNIS FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active
OLIVER JOHN DENNIS FISHAWACK INVESTMENT LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active - Proposal to Strike off
OLIVER JOHN DENNIS INDICIA MEDICAL LIMITED Director 2010-05-28 CURRENT 2000-09-18 Active
OLIVER JOHN DENNIS FISHAWACK LIMITED Director 2008-01-30 CURRENT 2007-12-05 Active - Proposal to Strike off
OLIVER JOHN DENNIS FISHAWACK INDICIA LTD Director 2003-06-12 CURRENT 2003-06-12 Active
OLIVER JOHN DENNIS FISHAWACK COMMUNICATIONS LIMITED Director 2001-04-04 CURRENT 2000-10-25 Active
GAIL LOUISE FLOCKHART CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
GAIL LOUISE FLOCKHART FISHAWACK CREATIVE LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
GAIL LOUISE FLOCKHART FISHAWACK LIMITED Director 2017-01-21 CURRENT 2016-11-22 Active
GAIL LOUISE FLOCKHART FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2013-03-28 CURRENT 2012-11-02 Active
GAIL LOUISE FLOCKHART FISHAWACK INVESTMENT LIMITED Director 2013-03-28 CURRENT 2012-11-02 Active - Proposal to Strike off
JENIFER KIRKLAND FISHAWACK CREATIVE LIMITED Director 2017-09-25 CURRENT 2017-05-23 Active
JENIFER KIRKLAND FISHAWACK INDICIA LTD Director 2017-09-14 CURRENT 2003-06-12 Active
JENIFER KIRKLAND FISHAWACK LIMITED Director 2017-09-14 CURRENT 2007-12-05 Active - Proposal to Strike off
JENIFER KIRKLAND FISHAWACK COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2000-10-25 Active
DOMINIC THOMAS MILLER CARLING COMMUNICATIONS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
DOMINIC THOMAS MILLER FISHAWACK LIMITED Director 2017-01-21 CURRENT 2016-11-22 Active
DOMINIC THOMAS MILLER FISHAWACK FACILITATE LIMITED Director 2014-06-24 CURRENT 2001-08-14 Active
DOMINIC THOMAS MILLER FISHAWACK MEDICAL COMMUNICATIONS LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active
DOMINIC THOMAS MILLER FISHAWACK INVESTMENT LIMITED Director 2013-02-01 CURRENT 2012-11-02 Active - Proposal to Strike off
DOMINIC THOMAS MILLER INDICIA MEDICAL LIMITED Director 2010-05-28 CURRENT 2000-09-18 Active
DOMINIC THOMAS MILLER FISHAWACK LIMITED Director 2008-01-30 CURRENT 2007-12-05 Active - Proposal to Strike off
DOMINIC THOMAS MILLER FISHAWACK INDICIA LTD Director 2003-06-12 CURRENT 2003-06-12 Active
DOMINIC THOMAS MILLER FISHAWACK COMMUNICATIONS LIMITED Director 2001-07-16 CURRENT 2000-10-25 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
2018-05-29SH20STATEMENT BY DIRECTORS
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 72.95
2018-05-29SH1929/05/18 STATEMENT OF CAPITAL GBP 72.95
2018-05-29RES06REDUCE ISSUED CAPITAL 24/05/2018
2018-05-29CAP-SSSOLVENCY STATEMENT DATED 24/05/18
2018-05-29RES13SHARE PREMIUM A/C BE REDUCED 24/05/2018
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LOUISE HARVEY / 25/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENIFER KIRKLAND / 14/09/2017
2017-09-14AP01DIRECTOR APPOINTED MISS JENIFER KIRKLAND
2017-06-29AP03SECRETARY APPOINTED JENIFER KIRKLAND
2017-06-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY O'LOUGHLIN
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045076100009
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045076100009
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 7295
2017-03-09SH02SUB-DIVISION 21/01/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 7295
2017-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-16RES01ADOPT ARTICLES 21/01/2017
2017-02-16RES01ADOPT ARTICLES 21/01/2017
2017-02-16RES12VARYING SHARE RIGHTS AND NAMES
2017-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045076100011
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045076100011
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045076100010
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045076100010
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12AP03SECRETARY APPOINTED MR BARRY O'LOUGHLIN
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 7295
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 7295
2015-08-19AR0109/08/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 7295
2014-08-12AR0109/08/14 FULL LIST
2014-07-04MEM/ARTSARTICLES OF ASSOCIATION
2014-07-04RES13AGREEMENT AND COMPANY BUSINESS 16/06/2014
2014-07-04RES01ALTER ARTICLES 16/06/2014
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045076100009
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0109/08/13 FULL LIST
2013-04-12RES13FACILITY AGREEMENT 28/03/2013
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS MILLER / 02/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS MILLER / 02/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LOUISE HARVEY / 02/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN DENNIS / 02/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL DAVIES / 02/09/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL DAVIES / 13/08/2012
2012-08-13AR0109/08/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN DENNIS / 10/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LOUISE HARVEY / 10/08/2012
2012-06-07AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KATIE TRAVIS
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY KATIE TRAVIS
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-15AR0109/08/11 FULL LIST
2011-01-12AR0109/08/10 FULL LIST
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MUSTILL
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-02AP01DIRECTOR APPOINTED GAIL LOUISE HARVEY
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS MILLER / 21/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN DENNIS / 30/11/2009
2009-08-19363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RACHEL SHERMAN
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MILLER / 04/09/2008
2008-09-0388(2)CAPITALS NOT ROLLED UP
2008-09-01363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288bSECRETARY RESIGNED
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-04RES13CO DIR AUTH FINAN DOCS 29/01/08
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FISHAWACK HOLDINGS 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 FISHAWACK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-23 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2013-04-06 Outstanding GROWTH CAPITAL PARTNERS NOMINEES LIMITED
COMPOSITE DEBENTURE 2011-10-10 Satisfied DIANA BARKLEY JENKINS
COMPOSITE DEBENTURE 2010-03-26 Satisfied REBECCA LOUISE DENNIS
COMPOSITE DEBENTURE 2010-03-26 Satisfied KATHERINE MILLER
DEBENTURE 2008-01-30 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-01-30 Satisfied OLIVER JOHN DENNIS DOMINIC THOMAS MILLER LESLEY BUCKERIDGE RACHEL DAVIES AND KENNETH IEUANSUTOR
DEBENTURE 2008-01-30 Satisfied YFM PRIVATE EQUITY LIMITED
DEBENTURE 2008-01-30 Satisfied ANDREW SMITH
Intangible Assets
Patents
We have not found any records of FISHAWACK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHAWACK HOLDINGS LIMITED
Trademarks
We have not found any records of FISHAWACK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHAWACK HOLDINGS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FISHAWACK HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FISHAWACK HOLDINGS 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 FISHAWACK HOLDINGS 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 FISHAWACK HOLDINGS 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.