UKBizDB.co.uk

FISHER & WOOD (G.C.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fisher & Wood (g.c.) Limited. The company was founded 19 years ago and was given the registration number 05348281. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:FISHER & WOOD (G.C.) LIMITED
Company Number:05348281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Secretary07 August 2006Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director01 May 2007Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director07 August 2006Active
9 Aster Close, Bishops Stortford, CM23 4LY

Secretary31 January 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 January 2005Active
Swallow Cottage, Drury Lane, Halstead, CO9 4SJ

Director01 May 2007Active
Swallow Cottage, Drury Lane Ridgewell, Halstead, CO9 4SJ

Director31 January 2005Active
9 Aster Close, Bishops Stortford, CM23 4LY

Director31 January 2005Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director27 September 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 January 2005Active

People with Significant Control

Mrs Emma Mary Roe
Notified on:27 November 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Olivier John Andre Roe
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Change account reference date company previous extended.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-07-06Miscellaneous

Legacy.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Change person secretary company with change date.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-06Capital

Capital cancellation shares.

Download
2019-03-06Capital

Capital return purchase own shares.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.