FISHPONDSHOLD LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2PQ

Company number 05407374
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 37 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,780 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FISHPONDSHOLD LIMITED are www.fishpondshold.co.uk, and www.fishpondshold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Fishpondshold Limited is a Private Limited Company. The company registration number is 05407374. Fishpondshold Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of Fishpondshold Limited is 37 Chamberlain Street Wells Somerset Ba5 2pq. . BOWE, Martin James is a Secretary of the company. HYDE, Martin is a Director of the company. Secretary COLE, Janet Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TRETHOWANS SERVICES LIMITED has been resigned. Director COLE, Janet Elizabeth has been resigned. Director HARTLEY, Michael James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOWE, Martin James
Appointed Date: 04 April 2008

Director
HYDE, Martin
Appointed Date: 04 April 2008
67 years old

Resigned Directors

Secretary
COLE, Janet Elizabeth
Resigned: 04 April 2008
Appointed Date: 30 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2005
Appointed Date: 30 March 2005

Secretary
TRETHOWANS SERVICES LIMITED
Resigned: 04 April 2008
Appointed Date: 04 April 2008

Director
COLE, Janet Elizabeth
Resigned: 04 April 2008
Appointed Date: 30 March 2005
70 years old

Director
HARTLEY, Michael James
Resigned: 04 April 2008
Appointed Date: 30 March 2005
66 years old

FISHPONDSHOLD LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,780

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,780

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
17 Oct 2006
Accounts for a dormant company made up to 31 August 2006
13 Sep 2006
Accounting reference date extended from 31/03/06 to 31/08/06
05 May 2006
Return made up to 30/03/06; full list of members
30 Mar 2005
Secretary resigned
30 Mar 2005
Incorporation

FISHPONDSHOLD LIMITED Charges

28 September 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining lakeview manor dunkeswell honiton t/no…
21 September 2012
Guarantee & debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 15 April 2008
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at fishponds house hotel dunkeswell honiton devon…