About

Registered Number: 04269638
Date of Incorporation: 14/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 3 Booths Park, Booths Hall, Knutsford, Cheshire, WA16 8GS,

 

Fishawack Facilitate Ltd was registered on 14 August 2001 and are based in Knutsford, Cheshire, it has a status of "Active". The organisation has 7 directors listed as Vernon, Amanda, Green, Rebecca, Kirkland, Jenifer, O'loughlin, Barry, Bromley, Alan Keith, Dr, Dieckmann, Ann, Potter, Matthew John Rowntree at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Alan Keith, Dr 01 February 2002 24 June 2014 1
DIECKMANN, Ann 15 August 2001 24 June 2014 1
POTTER, Matthew John Rowntree 15 August 2001 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
VERNON, Amanda 09 September 2019 - 1
GREEN, Rebecca 24 June 2014 24 March 2016 1
KIRKLAND, Jenifer 19 June 2017 09 September 2019 1
O'LOUGHLIN, Barry 24 March 2016 19 June 2017 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 19 September 2019
AP03 - Appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
PSC02 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
MR01 - N/A 29 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 08 January 2019
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 14 September 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
MR04 - N/A 16 March 2017
RESOLUTIONS - N/A 16 February 2017
MR01 - N/A 25 January 2017
MR01 - N/A 23 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 January 2017
TM02 - Termination of appointment of secretary 19 August 2016
AP03 - Appointment of secretary 19 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 28 August 2014
MR01 - N/A 26 July 2014
RESOLUTIONS - N/A 10 July 2014
SH08 - Notice of name or other designation of class of shares 10 July 2014
CC04 - Statement of companies objects 10 July 2014
MISC - Miscellaneous document 10 July 2014
CERTNM - Change of name certificate 08 July 2014
CONNOT - N/A 08 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AP03 - Appointment of secretary 01 July 2014
AA01 - Change of accounting reference date 01 July 2014
AD01 - Change of registered office address 01 July 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 13 June 2012
AUD - Auditor's letter of resignation 11 May 2012
AA - Annual Accounts 08 May 2012
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 25 August 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 30 April 2007
225 - Change of Accounting Reference Date 21 February 2007
363s - Annual Return 03 October 2006
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 02 March 2003
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
363s - Annual Return 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
123 - Notice of increase in nominal capital 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

A registered charge 21 January 2017 Outstanding

N/A

A registered charge 21 January 2017 Outstanding

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

Rent deposit deed 26 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.