About

Registered Number: 02385143
Date of Incorporation: 17/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Based in Bury in Lancashire, George Fisher Ltd was founded on 17 May 1989, it's status is listed as "Active". The current directors of the organisation are listed as Mawdsley, Siobhan, Airey, Mary, Batchelor, Andrew John, Brisley, Jane Marie, Smith, Nigel Peter, Birkbeck, Christopher, Standring, Anita at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKBECK, Christopher 01 August 2001 05 March 2004 1
STANDRING, Anita N/A 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
AIREY, Mary 17 December 2001 29 June 2007 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 12 November 2013 24 September 2014 1
SMITH, Nigel Peter 01 May 2011 12 November 2013 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 07 November 2018
CH01 - Change of particulars for director 31 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2018
AA - Annual Accounts 29 October 2018
PSC02 - N/A 02 May 2018
PSC09 - N/A 02 May 2018
CH01 - Change of particulars for director 20 April 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 16 November 2016
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 10 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AUD - Auditor's letter of resignation 26 March 2015
MISC - Miscellaneous document 17 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 03 November 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AD01 - Change of registered office address 18 September 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 06 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
RESOLUTIONS - N/A 26 February 2014
CC04 - Statement of companies objects 26 February 2014
AP03 - Appointment of secretary 21 February 2014
AP04 - Appointment of corporate secretary 21 February 2014
TM02 - Termination of appointment of secretary 21 February 2014
AR01 - Annual Return 20 December 2013
MR01 - N/A 02 December 2013
RESOLUTIONS - N/A 29 November 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 02 November 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 04 November 2011
TM02 - Termination of appointment of secretary 25 May 2011
AP03 - Appointment of secretary 25 May 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 17 November 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 21 November 2007
RESOLUTIONS - N/A 31 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 17 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
AA - Annual Accounts 11 September 2002
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
363s - Annual Return 13 November 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 18 November 1998
RESOLUTIONS - N/A 25 June 1998
RESOLUTIONS - N/A 25 June 1998
RESOLUTIONS - N/A 25 June 1998
AA - Annual Accounts 25 June 1998
123 - Notice of increase in nominal capital 25 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 21 April 1997
395 - Particulars of a mortgage or charge 09 January 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 12 November 1996
287 - Change in situation or address of Registered Office 21 July 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 31 October 1995
288 - N/A 11 April 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 30 November 1993
287 - Change in situation or address of Registered Office 22 August 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 28 November 1991
395 - Particulars of a mortgage or charge 07 May 1991
363a - Annual Return 19 November 1990
AA - Annual Accounts 06 November 1990
287 - Change in situation or address of Registered Office 10 September 1990
395 - Particulars of a mortgage or charge 17 January 1990
288 - N/A 11 September 1989
MEM/ARTS - N/A 05 September 1989
288 - N/A 01 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1989
288 - N/A 24 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 1989
123 - Notice of increase in nominal capital 17 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 09 August 1989
395 - Particulars of a mortgage or charge 09 August 1989
395 - Particulars of a mortgage or charge 09 August 1989
395 - Particulars of a mortgage or charge 09 August 1989
395 - Particulars of a mortgage or charge 09 August 1989
MEM/ARTS - N/A 07 August 1989
CERTNM - Change of name certificate 31 July 1989
288 - N/A 28 July 1989
288 - N/A 28 July 1989
287 - Change in situation or address of Registered Office 28 July 1989
RESOLUTIONS - N/A 25 July 1989
NEWINC - New incorporation documents 17 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Outstanding

N/A

Debenture 17 April 2012 Outstanding

N/A

Debenture 29 June 2007 Outstanding

N/A

Legal mortgage 08 January 1997 Fully Satisfied

N/A

Charge 01 May 1991 Fully Satisfied

N/A

Legal charge 05 January 1990 Fully Satisfied

N/A

Debenture 04 August 1989 Fully Satisfied

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Fixed and floating charge 04 August 1989 Fully Satisfied

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.