Company number 04922958
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 5A CRAVEN MEWS, SKIPTON, NORTH YORKSHIRE, BD23 2AQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr Gregory Wilkinson on 8 December 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FISHER & WILKINSON LIMITED are www.fisherwilkinson.co.uk, and www.fisher-wilkinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Cononley Rail Station is 2.8 miles; to Gargrave Rail Station is 3.7 miles; to Steeton & Silsden Rail Station is 5.1 miles; to Keighley Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Wilkinson Limited is a Private Limited Company.
The company registration number is 04922958. Fisher Wilkinson Limited has been working since 06 October 2003.
The present status of the company is Active. The registered address of Fisher Wilkinson Limited is 5a Craven Mews Skipton North Yorkshire Bd23 2aq. . FINISHCHOICE LIMITED is a Secretary of the company. WILKINSON, Gregory is a Director of the company. Secretary STALLEBRASS, Joyce Helen Smith has been resigned. Director FISHER, Michael David has been resigned. Director STALLEBRASS, Joyce Helen Smith has been resigned. Director WILKINSON, Gregory has been resigned. Director FINISHCHOICE LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Secretary
FINISHCHOICE LIMITED
Appointed Date: 13 August 2010
Resigned Directors
Director
FINISHCHOICE LIMITED
Resigned: 13 August 2010
Appointed Date: 07 January 2008
Persons With Significant Control
Mr Gregory Wilkinson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
FISHER & WILKINSON LIMITED Events
08 Dec 2016
Director's details changed for Mr Gregory Wilkinson on 8 December 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
10 Aug 2004
Particulars of mortgage/charge
27 Jul 2004
New director appointed
20 Jul 2004
Total exemption small company accounts made up to 31 March 2004
09 Jul 2004
Accounting reference date shortened from 31/10/04 to 31/03/04
06 Oct 2003
Incorporation
19 August 2013
Charge code 0492 2958 0009
Delivered: 4 September 2013
Status: Satisfied
on 7 May 2014
Persons entitled: Redmount Trust Company Limited
Description: 18 gisburn street barnoldswick.
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied
on 20 August 2014
Persons entitled: Redmount Trust Company Limited
Description: Land at brookfield way earby barnoldswick lancashire.
25 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied
on 24 October 2013
Persons entitled: Redmount Trust Limited
Description: 12 walton street skipton.
25 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied
on 24 October 2013
Persons entitled: Redmount Trust Limited
Description: 1 byron street skipton.
20 January 2009
Legal mortgage
Delivered: 21 January 2009
Status: Satisfied
on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a the old coach house salterforth road earby…
10 July 2007
Legal mortgage
Delivered: 12 July 2007
Status: Satisfied
on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Land on the south east of salterforth road earby colne…
22 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Satisfied
on 4 January 2007
Persons entitled: Yorkshire Bank
Description: The box shop colne road cowling keighley t/no NYK299966…
22 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Satisfied
on 24 February 2009
Persons entitled: Yorkshire Bank
Description: F/H land and buildings lying to the south of fell lane and…
3 August 2004
Debenture
Delivered: 10 August 2004
Status: Satisfied
on 24 October 2013
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…