About

Registered Number: 00534829
Date of Incorporation: 23/06/1954 (69 years and 10 months ago)
Company Status: Active
Registered Address: B1 Bramingham Business Park, Enterprise Way, Luton, Beds, LU3 4BU

 

Having been setup in 1954, Whiteley Fischer Ltd have registered office in Luton, it has a status of "Active". The organisation is VAT Registered. Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Paul John 06 April 2016 - 1
ECKERSLEY, Graham Peter 06 April 2016 - 1
FISCHER, Alastair Charles 06 April 2016 30 November 2016 1
FISCHER, Eric Willy N/A 24 January 2004 1
FISCHER, Jennifer N/A 04 March 2005 1
FISCHER, June N/A 09 September 1992 1
FISCHER, Peter Claude N/A 09 September 1992 1
FISCHER, Robert Alan 09 September 1992 19 September 2011 1
WHITELEY, Peter David 25 February 2010 06 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PERRY, David Ian N/A 30 November 2007 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 16 November 2017
MR01 - N/A 10 November 2017
SH06 - Notice of cancellation of shares 01 November 2017
PSC07 - N/A 01 November 2017
SH03 - Return of purchase of own shares 01 November 2017
RESOLUTIONS - N/A 18 October 2017
CS01 - N/A 10 September 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 08 September 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 08 December 2011
TM01 - Termination of appointment of director 24 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AR01 - Annual Return 08 September 2011
SH01 - Return of Allotment of shares 18 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 22 September 2010
CERTNM - Change of name certificate 01 June 2010
CONNOT - N/A 01 June 2010
AP01 - Appointment of director 15 March 2010
SH01 - Return of Allotment of shares 11 March 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 21 October 2009
RESOLUTIONS - N/A 15 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2009
225 - Change of Accounting Reference Date 06 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 05 September 2008
225 - Change of Accounting Reference Date 28 March 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 28 September 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 09 August 2005
RESOLUTIONS - N/A 23 March 2005
169 - Return by a company purchasing its own shares 23 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 22 July 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 07 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 25 September 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 30 July 1996
288 - N/A 04 April 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 26 July 1993
169 - Return by a company purchasing its own shares 28 October 1992
RESOLUTIONS - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
AA - Annual Accounts 25 September 1992
363s - Annual Return 18 September 1992
288 - N/A 18 September 1992
RESOLUTIONS - N/A 29 April 1992
169 - Return by a company purchasing its own shares 29 April 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
288 - N/A 19 October 1989
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 26 September 1988
MEM/ARTS - N/A 02 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1988
395 - Particulars of a mortgage or charge 06 April 1988
RESOLUTIONS - N/A 30 March 1988
RESOLUTIONS - N/A 30 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 1988
123 - Notice of increase in nominal capital 30 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
MISC - Miscellaneous document 23 June 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2017 Outstanding

N/A

Debenture 28 March 1988 Fully Satisfied

N/A

Debenture 16 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.