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

FISHAWACK LIMITED

3 BOOTHS PARK, BOOTHS HALL, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
06445583
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fishawack Ltd
FISHAWACK LIMITED was founded on 2007-12-05 and has its registered office in Knutsford. The organisation's status is listed as "Active - Proposal to Strike off". Fishawack 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 LIMITED
 
Legal Registered Office
3 BOOTHS PARK
BOOTHS HALL
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in WA16
 
Filing Information
Company Number 06445583
Company ID Number 06445583
Date formed 2007-12-05
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 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927365502  
Last Datalog update: 2019-09-06 09:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHAWACK 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.
Companies with same name FISHAWACK LIMITED
The following companies were found which have the same name as FISHAWACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FISHAWACK FACILITATE LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2001-08-14
FISHAWACK COMMUNICATIONS LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2000-10-25
FISHAWACK MEDICAL COMMUNICATIONS LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2012-11-02
FISHAWACK HOLDINGS LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active - Proposal to Strike off Company formed on the 2002-08-09
FISHAWACK INVESTMENT LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active - Proposal to Strike off Company formed on the 2012-11-02
FISHAWACK INDICIA LTD 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2003-06-12
FISHAWACK LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2016-11-22
FISHAWACK CREATIVE LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2017-05-23
FISHAWACK PUBLISHING CORPORATION New Jersey Unknown
FISHAWACK EQUITIES INCORPORATED New Jersey Unknown
FISHAWACK COMMUNICATIONS INCORPORATED New Jersey Unknown
FISHAWACK 4 LLC New Jersey Unknown
FISHAWACK CLUB New Jersey Unknown
FISHAWACK HEALTH UK BIDCO LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2019-12-10
FISHAWACK HEALTH TOPCO LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2019-12-10
FISHAWACK HEALTH MIDCO 2 LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2019-12-10
FISHAWACK HEALTH MIDCO 1 LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2019-12-10
FISHAWACK HEALTH FINCO LIMITED 3 BOOTHS PARK BOOTHS HALL KNUTSFORD CHESHIRE WA16 8GS Active Company formed on the 2019-12-10

Company Officers of FISHAWACK LIMITED

Current Directors
Officer Role Date Appointed
JENIFER KIRKLAND
Company Secretary 2017-06-19
RACHEL DAVIES
Director 2008-01-29
OLIVER JOHN DENNIS
Director 2008-01-30
GAIL LOUISE HARVEY
Director 2009-09-21
JENIFER KIRKLAND
Director 2017-09-14
DOMINIC THOMAS MILLER
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY O'LOUGHLIN
Company Secretary 2016-03-23 2017-06-19
GARRETT JOHN CURRAN
Director 2014-03-20 2017-01-21
REBECCA ANNE GREEN
Company Secretary 2012-07-11 2016-03-22
SIMON JOBSON
Director 2013-03-28 2014-03-20
ANGELA CLAIRE LANE
Director 2011-05-01 2013-03-28
ANN PATRICIA VALLANCE
Company Secretary 2012-02-01 2012-07-10
KATIE LOUISE TRAVIS
Company Secretary 2008-01-29 2012-01-31
KATIE LOUISE TRAVIS
Director 2008-01-29 2012-01-31
MICHAEL WHITE
Director 2008-01-30 2011-05-01
TIMOTHY ANDREW MUSTILL
Director 2008-01-30 2010-03-31
ANDREW SMITH
Director 2008-01-30 2009-09-01
RACHEL CAROLINE SHERMAN
Director 2008-01-29 2009-07-06
OVALSEC LIMITED
Nominated Secretary 2007-12-05 2008-01-30
OVAL NOMINEES LIMITED
Nominated Director 2007-12-05 2008-01-30

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 HOLDINGS LIMITED Director 2008-01-29 CURRENT 2002-08-09 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 INDICIA LTD Director 2003-06-12 CURRENT 2003-06-12 Active
OLIVER JOHN DENNIS FISHAWACK HOLDINGS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off
OLIVER JOHN DENNIS FISHAWACK COMMUNICATIONS LIMITED Director 2001-04-04 CURRENT 2000-10-25 Active
GAIL LOUISE HARVEY INDICIA MEDICAL LIMITED Director 2010-05-28 CURRENT 2000-09-18 Active
GAIL LOUISE HARVEY MULBERRY ASSOCIATES LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
GAIL LOUISE HARVEY FISHAWACK INDICIA LTD Director 2009-09-21 CURRENT 2003-06-12 Active
GAIL LOUISE HARVEY FISHAWACK COMMUNICATIONS LIMITED Director 2009-09-21 CURRENT 2000-10-25 Active
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 HOLDINGS LIMITED Director 2017-09-14 CURRENT 2002-08-09 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 INDICIA LTD Director 2003-06-12 CURRENT 2003-06-12 Active
DOMINIC THOMAS MILLER FISHAWACK HOLDINGS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off
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
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-15DS01Application to strike the company off the register
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-12RES15CHANGE OF COMPANY NAME 02/06/19
2018-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-10DS02Withdrawal of the company strike off application
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 100-102 King Street Knutsford Cheshire WA16 6HQ
2018-08-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-08-16DS01Application to strike the company off the register
2018-07-12CH01Director's details changed for Mrs Gail Louise Harvey on 2018-07-12
2018-05-29SH20Statement by Directors
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 24.19
2018-05-29SH19Statement of capital on 2018-05-29 GBP 24.19
2018-05-29RES06REDUCE ISSUED CAPITAL 24/05/2018
2018-05-29RES13Resolutions passed:
  • Approval of capitalisation agreement 24/05/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-29CAP-SSSolvency Statement dated 24/05/18
2018-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-29SH0124/05/18 STATEMENT OF CAPITAL GBP 24192815
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14CH01Director's details changed for Miss Jenifer Kirkland on 2017-09-14
2017-09-14AP01DIRECTOR APPOINTED MISS JENIFER KIRKLAND
2017-06-29AP03Appointment of Jenifer Kirkland as company secretary on 2017-06-19
2017-06-19TM02Termination of appointment of Barry O'loughlin on 2017-06-19
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064455830011
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064455830010
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064455830010
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064455830012
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064455830012
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830015
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830015
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830017
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830017
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830016
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830016
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 792815
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 792815
2017-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-16RES01ADOPT ARTICLES 21/01/2017
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT CURRAN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT CURRAN
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830014
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830014
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830013
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830013
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15TM02APPOINTMENT TERMINATED, SECRETARY REBECCA GREEN
2016-09-15AP03SECRETARY APPOINTED MR BARRY O'LOUGHLIN
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 792815
2015-12-14AR0105/12/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 792815
2014-12-08AR0105/12/14 FULL LIST
2014-07-04MEM/ARTSARTICLES OF ASSOCIATION
2014-07-04RES13AGREEMENT AND COMPANY BUSINESS 16/06/2014
2014-07-04RES01ALTER ARTICLES 16/06/2014
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830011
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830012
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455830010
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-04AP01DIRECTOR APPOINTED MR GARRETT JOHN CURRAN
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOBSON
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 792815
2014-01-23AR0105/12/13 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14SH0614/05/13 STATEMENT OF CAPITAL GBP 711982
2013-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-14SH0128/03/13 STATEMENT OF CAPITAL GBP 792815
2013-05-10AP01DIRECTOR APPOINTED MR SIMON JOBSON
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LANE
2013-04-12RES13LOAN AGREEMENT 28/03/2013
2013-04-12RES01ADOPT ARTICLES 28/03/2013
2013-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
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 3
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-03AR0105/12/12 FULL LIST
2012-10-17AAGROUP OF COMPANIES' 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 / MRS GAIL LOUISE HARVEY / 02/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CLAIRE LANE / 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
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL DAVIES / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LOUISE HARVEY / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL DAVIES / 13/08/2012
2012-07-18AP03SECRETARY APPOINTED MRS REBECCA ANNE GREEN
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY ANN VALLANCE
2012-06-07AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KATIE TRAVIS
2012-02-08SH0608/02/12 STATEMENT OF CAPITAL GBP 735846
2012-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY KATIE TRAVIS
2012-02-01AP03SECRETARY APPOINTED MRS ANN PATRICIA VALLANCE
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-13AR0105/12/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS MILLER / 01/01/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN DENNIS / 01/01/2011
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-19RES01ADOPT ARTICLES 30/06/2011
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE
2011-06-29AP01DIRECTOR APPOINTED MRS ANGELA CLAIRE LANE
2011-05-20SH0620/05/11 STATEMENT OF CAPITAL GBP 616673
2011-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04SH0604/01/11 STATEMENT OF CAPITAL GBP 623236
2011-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-21AR0105/12/10 FULL LIST
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FISHAWACK 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-07 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT)
2017-03-07 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT)
2017-03-07 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT)
2017-01-21 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT)
2017-01-21 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-06-25 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
2014-06-25 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
2014-06-23 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2013-04-06 Satisfied GROWTH CAPITAL PARTNERS NOMINEES LIMITED
COMPOSITE DEBENTURE 2011-10-10 Satisfied DIANA BARKLEY JENKINS
CHARGE OF CERTIFICATED SECURITIES 2011-06-30 Satisfied THE CO-OPERATIVE BANK P.L.C.
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 LIMITED registering or being granted any patents
Domain Names

FISHAWACK LIMITED owns 1 domain names.

indiciacommunications.co.uk  

Trademarks
We have not found any records of FISHAWACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHAWACK 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 (70100 - Activities of head offices) as FISHAWACK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FISHAWACK 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.
Import/Export of Goods
Goods imported/exported by FISHAWACK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHAWACK 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 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.