UKBizDB.co.uk

FISHERS SEEDS & GRAIN LIMITED

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

This company is commonly known as Fishers Seeds & Grain Limited. The company was founded 61 years ago and was given the registration number 00743061. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:FISHERS SEEDS & GRAIN LIMITED
Company Number:00743061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1962
End of financial year:16 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary19 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director28 March 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 January 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary04 June 2021Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary08 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary-Active
The Maples Northfield, Atwick Road, Hornsea, HU18 1EL

Director-Active
Chestnut Cottage, Beckside, Barmby Moor, York, YO42 4HA

Director-Active
15 Deacons Court, Copmanthorpe, York, YO23 3TR

Director01 December 1997Active
8 Hall Walk, Walkington, Beverley, HU17 8TF

Director-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2006Active
Cherrytrees, Paxton, Berwick Upon Tweed, TD15 1TE

Director08 March 2001Active
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT

Director04 October 2005Active
21 Princess Way, Beverley, HU17 8PD

Director-Active
75 Roydon Road, Diss, IP22 3LW

Director08 March 2001Active
4 Spen Lane, Holme On Spalding Moor, YO43 4AQ

Director-Active
Denford House, Ringstead Road, Denford, NN14 4EL

Director20 October 2003Active
5 Eaglesfield End, Leire, LE17 5FG

Director20 January 2005Active
Squirrel Lodge, Spellowgate, Driffield, YO25 7BB

Director-Active
Summerleigh, 4 Church Walk, Little Driffield, YO25 7XP

Director-Active
39 Eastgate, Hornsea, HU18 1LP

Director-Active
Penwith Rectory Road, Roos, Hull, HU12 0LD

Director-Active
Raleigh Manor, Wheddon Cross, Minehead, Taunton, United Kingdom, TA24 7BB

Director20 January 2005Active

People with Significant Control

Abf European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-19Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type dormant.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.