About

Registered Number: 00587664
Date of Incorporation: 22/07/1957 (66 years and 8 months ago)
Company Status: Active
Registered Address: Bent Ley Industrial Estate, Bent Ley Road, Meltham, Holmfirth, W.Yorks, HD9 4AP

 

Harold Fisher (Plastics) Ltd was registered on 22 July 1957 with its registered office in Meltham, Holmfirth in W.Yorks. We don't currently know the number of employees at Harold Fisher (Plastics) Ltd. There are 8 directors listed as Autey, Kelly Marie, Armstrong, Nigel Peter, Fisher, Eric, Fisher, Susan Cardwell, Mccarthy, Andrew James, Mitchell, Ernest Anthony, Moores, Peter Donald, Todd, Bryan for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Eric N/A 17 April 2001 1
FISHER, Susan Cardwell N/A 25 February 2004 1
MCCARTHY, Andrew James 20 May 2003 25 February 2004 1
MITCHELL, Ernest Anthony N/A 25 February 2004 1
MOORES, Peter Donald 27 June 2000 25 February 2004 1
TODD, Bryan N/A 26 October 1999 1
Secretary Name Appointed Resigned Total Appointments
AUTEY, Kelly Marie 20 October 2017 - 1
ARMSTRONG, Nigel Peter 03 July 2013 20 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 15 October 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 08 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA01 - Change of accounting reference date 28 September 2018
TM01 - Termination of appointment of director 25 May 2018
RP04AP03 - N/A 11 January 2018
RP04TM02 - N/A 11 January 2018
RP04AP01 - N/A 11 January 2018
RP04AP01 - N/A 11 January 2018
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AP03 - Appointment of secretary 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
CS01 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
AA - Annual Accounts 03 October 2017
MR04 - N/A 28 September 2017
MR04 - N/A 28 September 2017
AA - Annual Accounts 19 December 2016
CH03 - Change of particulars for secretary 02 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 08 October 2013
AP03 - Appointment of secretary 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 26 October 2007
363a - Annual Return 09 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2006
353 - Register of members 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
AA - Annual Accounts 02 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
395 - Particulars of a mortgage or charge 27 May 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 07 October 2004
395 - Particulars of a mortgage or charge 18 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 2004
MEM/ARTS - N/A 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 05 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 08 August 2000
287 - Change in situation or address of Registered Office 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 08 October 1998
AUD - Auditor's letter of resignation 01 September 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 14 August 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 23 July 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 09 October 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 14 September 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 22 October 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 17 October 1991
363(287) - N/A 17 October 1991
RESOLUTIONS - N/A 19 October 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 20 September 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
288 - N/A 07 November 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 19 December 1986
AA - Annual Accounts 24 November 1983
AA - Annual Accounts 06 October 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2006 Fully Satisfied

N/A

Debenture 26 February 2004 Outstanding

N/A

Chattel mortgage 18 April 2000 Fully Satisfied

N/A

Charge 23 October 1980 Fully Satisfied

N/A

Mortgage 15 June 1976 Fully Satisfied

N/A

Mortgage & general charge 30 August 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.