CLARE FISHERS LIMITED
BOLTON FISHER RAWORTH AND COMPANY LIMITED

Hellopages » Greater Manchester » Bolton » BL3 2AW
Company number 00115155
Status Active
Incorporation Date 7 April 1911
Company Type Private Limited Company
Address HARTFORD HOUSE, WESTON STREET, BOLTON, BL3 2AW
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 32,890 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of CLARE FISHERS LIMITED are www.clarefishers.co.uk, and www.clare-fishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and ten months. Clare Fishers Limited is a Private Limited Company. The company registration number is 00115155. Clare Fishers Limited has been working since 07 April 1911. The present status of the company is Active. The registered address of Clare Fishers Limited is Hartford House Weston Street Bolton Bl3 2aw. The company`s financial liabilities are £108.25k. It is £0k against last year. And the total assets are £267.64k, which is £0k against last year. SMITH, Amanda is a Secretary of the company. O'NEILL, Elizabeth is a Director of the company. SMITH, Adam is a Director of the company. Secretary MULLIN, Alfred Edward has been resigned. Secretary SMITH, Judith Anne has been resigned. Director PARKER, Alan John has been resigned. Director SEDDON, Alfred has been resigned. Director SMITH, Leslie has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


clare fishers Key Finiance

LIABILITIES £108.25k
CASH n/a
TOTAL ASSETS £267.64k
All Financial Figures

Current Directors

Secretary
SMITH, Amanda
Appointed Date: 01 February 2010

Director
O'NEILL, Elizabeth
Appointed Date: 01 November 1997
66 years old

Director
SMITH, Adam
Appointed Date: 01 February 2010
50 years old

Resigned Directors

Secretary
MULLIN, Alfred Edward
Resigned: 04 October 1993

Secretary
SMITH, Judith Anne
Resigned: 01 February 2010
Appointed Date: 01 June 1996

Director
PARKER, Alan John
Resigned: 25 March 1994
84 years old

Director
SEDDON, Alfred
Resigned: 25 March 1994
83 years old

Director
SMITH, Leslie
Resigned: 01 February 2010
Appointed Date: 25 March 1994
86 years old

CLARE FISHERS LIMITED Events

27 Dec 2016
Micro company accounts made up to 31 March 2016
23 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 32,890

21 Dec 2015
Micro company accounts made up to 31 March 2015
06 Sep 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 32,890

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
23 Mar 1988
Accounts made up to 31 July 1986

11 Mar 1987
Accounting reference date extended from 31/07 to 31/01

20 Dec 1986
Return made up to 25/11/86; full list of members

26 Nov 1986
Accounts for a small company made up to 31 July 1985

16 Aug 1986
Secretary resigned;new secretary appointed;director resigned

CLARE FISHERS LIMITED Charges

17 March 1994
Debenture
Delivered: 22 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1982
Collateral charge
Delivered: 26 November 1982
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: Leasehold property fronting spa road, bolton, greater…
7 December 1981
Legal charge
Delivered: 16 December 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold land together with the premises erected spa mills…
11 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 26 March 1994
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H spa mills 22 spa rd. Road, bolton, greater manchester…
20 October 1981
Legal charge
Delivered: 22 October 1981
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/Hold 22 spa road, bolton, lancashire.
27 July 1981
Debenture
Delivered: 11 August 1981
Status: Satisfied on 26 March 1994
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed and floating charge on undertaking and all property…