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

FISHER OUTDOOR LEISURE HOLDINGS LIMITED

ROUNDHOUSE ROAD, FAVERDALE INDUSTRIAL ESTATE, DARLINGTON, COUNTY DURHAM, DL3 0UR,
Company Registration Number
05659660
Private Limited Company
Active

Company Overview

About Fisher Outdoor Leisure Holdings Ltd
FISHER OUTDOOR LEISURE HOLDINGS LIMITED was founded on 2005-12-21 and has its registered office in Darlington. The organisation's status is listed as "Active". Fisher Outdoor Leisure Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FISHER OUTDOOR LEISURE HOLDINGS LIMITED
 
Legal Registered Office
ROUNDHOUSE ROAD
FAVERDALE INDUSTRIAL ESTATE
DARLINGTON
COUNTY DURHAM
DL3 0UR
 
Previous Names
INGLEBY (1690) LIMITED26/05/2006
Filing Information
Company Number 05659660
Company ID Number 05659660
Date formed 2005-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHER OUTDOOR LEISURE 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 FISHER OUTDOOR LEISURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BARKER
Director 2016-04-15
JAMES SCOTT BROWNING
Director 2014-04-10
IAN JAMES CALVESBERT
Director 2017-12-15
PAUL GIBSON
Director 2016-04-15
RICHARD DAMON SMITH
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES COOK
Director 2007-01-31 2016-04-15
LOUISE KINGSTON
Director 2013-04-12 2016-04-15
ALAN FRANK SMITH
Director 2006-06-02 2016-04-15
ANDREW MARK WHITE
Director 2014-04-10 2016-04-15
TERENCE JOHN BOWLES
Director 2011-07-27 2013-09-25
RICHARD VINCENT ALLMARK
Director 2006-06-02 2013-06-28
PETER JOHN YENDELL
Director 2008-06-25 2013-04-12
IAN ROBERT PARKER
Company Secretary 2008-11-03 2013-03-11
IAN ROBERT PARKER
Director 2008-11-03 2013-03-11
STUART JONATHAN RUBEN
Director 2008-05-21 2008-10-17
IAIN GRAHAM GARDEN
Company Secretary 2006-06-02 2008-07-30
IAIN GRAHAM GARDEN
Director 2006-06-02 2008-07-30
MARTIN GORDON ROBERTSON
Director 2006-06-02 2008-05-20
INGLEBY NOMINEES LIMITED
Company Secretary 2005-12-21 2006-06-02
INGLEBY HOLDINGS LIMITED
Director 2005-12-21 2006-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BARKER FISHER OUTDOOR LEISURE LIMITED Director 2016-04-15 CURRENT 1942-06-10 Active
MATTHEW BARKER FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
MATTHEW BARKER POWER TOPCO LIMITED Director 2016-04-06 CURRENT 2016-03-02 Active
MATTHEW BARKER AGHOCO 1136 LIMITED Director 2013-02-14 CURRENT 2012-12-04 Active
MATTHEW BARKER ZYRO LIMITED Director 2012-03-26 CURRENT 1995-05-23 Active
JAMES SCOTT BROWNING OPTIMAL AUDIO GROUP LIMITED Director 2018-07-03 CURRENT 2018-05-02 Active
JAMES SCOTT BROWNING PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
JAMES SCOTT BROWNING PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
JAMES SCOTT BROWNING METAMARK GROUP HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-02-03 Active
JAMES SCOTT BROWNING MAGENTA PRIME LIMITED Director 2017-07-17 CURRENT 2017-02-06 Active
JAMES SCOTT BROWNING ZYRO LIMITED Director 2017-02-01 CURRENT 1995-05-23 Active
JAMES SCOTT BROWNING AGHOCO 1136 LIMITED Director 2017-02-01 CURRENT 2012-12-04 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
JAMES SCOTT BROWNING POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE LIMITED Director 2014-04-10 CURRENT 1942-06-10 Active
IAN JAMES CALVESBERT PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
IAN JAMES CALVESBERT PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE LIMITED Director 2017-12-15 CURRENT 1942-06-10 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2017-12-15 CURRENT 2006-04-20 Active
IAN JAMES CALVESBERT ZYRO LIMITED Director 2017-12-15 CURRENT 1995-05-23 Active
IAN JAMES CALVESBERT AGHOCO 1136 LIMITED Director 2017-12-15 CURRENT 2012-12-04 Active
IAN JAMES CALVESBERT POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
PAUL GIBSON PROJECT POLKA TOPCO LIMITED Director 2017-11-30 CURRENT 2017-11-16 Active
PAUL GIBSON PROJECT POLKA BIDCO LIMITED Director 2017-11-30 CURRENT 2017-11-17 Active
PAUL GIBSON ZYRO LIMITED Director 2017-02-01 CURRENT 1995-05-23 Active
PAUL GIBSON AGHOCO 1136 LIMITED Director 2017-02-01 CURRENT 2012-12-04 Active
PAUL GIBSON FISHER OUTDOOR LEISURE LIMITED Director 2016-04-15 CURRENT 1942-06-10 Active
PAUL GIBSON FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
PAUL GIBSON POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
RICHARD DAMON SMITH PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
RICHARD DAMON SMITH PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE LIMITED Director 2017-12-15 CURRENT 1942-06-10 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2017-12-15 CURRENT 2006-04-20 Active
RICHARD DAMON SMITH ZYRO LIMITED Director 2017-12-15 CURRENT 1995-05-23 Active
RICHARD DAMON SMITH POWER TOPCO LIMITED Director 2017-12-15 CURRENT 2016-03-02 Active
RICHARD DAMON SMITH AGHOCO 1136 LIMITED Director 2017-12-15 CURRENT 2012-12-04 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
2024-04-30Director's details changed for Tom Ainscough on 2023-09-01
2024-04-30Director's details changed for Mr James Scott Browning on 2017-12-15
2024-01-03CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN HAYCOCK
2023-06-30APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES BUSHELL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CALVESBERT
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANK SHERWOOD
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANK SHERWOOD
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600018
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600017
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056596600015
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600016
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600015
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600014
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-09AP01DIRECTOR APPOINTED MR JONATHAN FRANK SHERWOOD
2021-07-07AP01DIRECTOR APPOINTED MR ROBERT OWEN HAYCOCK
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600013
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMON SMITH
2020-06-12AP01DIRECTOR APPOINTED TOM AINSCOUGH
2019-12-24AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-02-25AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08SH10Particulars of variation of rights attached to shares
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600012
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600011
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056596600008
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056596600007
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056596600006
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056596600005
2017-12-19AP01DIRECTOR APPOINTED RICHARD DAMON SMITH
2017-12-19AP01DIRECTOR APPOINTED MR IAN JAMES CALVESBERT
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600010
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600009
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600008
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 78217.48062
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-05-09ANNOTATIONClarification
2016-05-09RP04
2016-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 4.8
2016-05-03SH02CONSOLIDATION 15/04/16
2016-05-03SH02SUB-DIVISION 15/04/16
2016-05-03SH02SUB-DIVISION 15/04/16
2016-05-03SH02SUB-DIVISION 15/04/16
2016-04-28RES13SHARES SUBDIVIDED 15/04/2016
2016-04-28RES01ADOPT ARTICLES 15/04/2016
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600007
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600006
2016-04-21AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 8-9 BRICK KNOLL PARK ASHLEY ROAD INDUSTRIAL ESTATE ST. ALBANS HERTFORDSHIRE AL15UG
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KINGSTON
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2016-04-19AP01DIRECTOR APPOINTED MR PAUL GIBSON
2016-04-19AP01DIRECTOR APPOINTED MR MATTHEW BARKER
2016-04-19AP01DIRECTOR APPOINTED MR MATTHEW BARKER
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596600005
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 78217.472
2016-01-18AR0121/12/15 FULL LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANK SMITH / 23/12/2015
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES COOK / 23/12/2015
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 78217.48062
2015-02-17SH0116/01/15 STATEMENT OF CAPITAL GBP 78217.480620
2015-02-17SH02SUB-DIVISION 15/01/15
2015-02-17SH0115/01/15 STATEMENT OF CAPITAL GBP 78217.47662
2015-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-27RES13SUB-DIVISION 15/01/2015
2015-01-27RES01ADOPT ARTICLES 15/01/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 78166.1847
2015-01-06AR0121/12/14 FULL LIST
2014-11-18MEM/ARTSARTICLES OF ASSOCIATION
2014-11-18RES01ALTER ARTICLES 11/11/2014
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-10AP01DIRECTOR APPOINTED MR JAMES SCOTT BROWNING
2014-04-10AP01DIRECTOR APPOINTED MR JAMES SCOTT BROWNING
2014-04-10AP01DIRECTOR APPOINTED MR ANDREW MARK WHITE
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 78166.1847
2014-01-17AR0121/12/13 FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BROWN / 20/07/2013
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BOWLES
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLMARK
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOK / 01/09/2011
2013-04-18AP01DIRECTOR APPOINTED MISS LOUISE BROWN
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKER
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY IAN PARKER
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER YENDELL
2013-01-09AR0121/12/12 FULL LIST
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-20AR0121/12/11 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MR TERRY BOWLES
2011-01-20AA01CURREXT FROM 31/01/2011 TO 31/07/2011
2011-01-19AR0121/12/10 FULL LIST
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-01-22AR0121/12/09 FULL LIST
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT PARKER / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN YENDELL / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT PARKER / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLMARK / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOK / 01/12/2009
2009-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-03-24363aRETURN MADE UP TO 11/01/09; CHANGE OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED MR IAN ROBERT PARKER
2008-12-15288aSECRETARY APPOINTED MR IAN ROBERT PARKER
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR STUART RUBEN
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY IAIN GARDEN
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR IAIN GARDEN
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-25288aDIRECTOR APPOINTED PETER JOHN YENDELL
2008-07-02288aDIRECTOR APPOINTED STUART JONATHAN RUBEN
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ROBERTSON
2008-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-18363sRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-14225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2007-03-2888(2)RAD 02/06/06--------- £ SI 55980000@.1 £ SI 221661847@.01
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bSECRETARY RESIGNED
2006-06-19RES13RE LOAN AGREEMENT 02/06/06
2006-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26CERTNMCOMPANY NAME CHANGED INGLEBY (1690) LIMITED CERTIFICATE ISSUED ON 26/05/06
2005-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FISHER OUTDOOR LEISURE 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 FISHER OUTDOOR LEISURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY 2006-06-29 Outstanding HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2006-06-29 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-06-14 Outstanding ISIS EP LLP 9AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES THE TRUSTEE)
DEBENTURE 2006-06-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FISHER OUTDOOR LEISURE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHER OUTDOOR LEISURE HOLDINGS LIMITED
Trademarks
We have not found any records of FISHER OUTDOOR LEISURE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHER OUTDOOR LEISURE 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as FISHER OUTDOOR LEISURE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FISHER OUTDOOR LEISURE 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 FISHER OUTDOOR LEISURE 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 FISHER OUTDOOR LEISURE 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.