FISHING REPUBLIC PLC
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 1SU

Company number 09196822
Status Active
Incorporation Date 30 August 2014
Company Type Public Limited Company
Address VULCAN WORKS CHESTERTON ROAD, EASTWOOD, ROTHERHAM, SOUTH YORKSHIRE, S65 1SU
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights ; Confirmation statement made on 30 August 2016 with updates; Statement of capital following an allotment of shares on 29 June 2016 GBP 378,267.88 . The most likely internet sites of FISHING REPUBLIC PLC are www.fishingrepublic.co.uk, and www.fishing-republic.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Fishing Republic Plc is a Public Limited Company. The company registration number is 09196822. Fishing Republic Plc has been working since 30 August 2014. The present status of the company is Active. The registered address of Fishing Republic Plc is Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1su. . HOLMES, Russell is a Secretary of the company. GROSS, Stephen John is a Director of the company. GROSS, Zoe is a Director of the company. HAGERTY, Paul is a Director of the company. HOLMES, Russell is a Director of the company. MCDERMOTT, Edward Peter is a Director of the company. NEWMAN, James Henry is a Director of the company. Secretary TIPPETT, Robert has been resigned. Director TIPPETT, Robert has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
HOLMES, Russell
Appointed Date: 01 January 2016

Director
GROSS, Stephen John
Appointed Date: 30 August 2014
54 years old

Director
GROSS, Zoe
Appointed Date: 18 May 2015
60 years old

Director
HAGERTY, Paul
Appointed Date: 18 May 2015
42 years old

Director
HOLMES, Russell
Appointed Date: 01 January 2016
40 years old

Director
MCDERMOTT, Edward Peter
Appointed Date: 29 May 2015
43 years old

Director
NEWMAN, James Henry
Appointed Date: 29 May 2015
75 years old

Resigned Directors

Secretary
TIPPETT, Robert
Resigned: 31 December 2015
Appointed Date: 18 May 2015

Director
TIPPETT, Robert
Resigned: 31 December 2015
Appointed Date: 18 May 2015
48 years old

FISHING REPUBLIC PLC Events

12 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
08 Jul 2016
Statement of capital following an allotment of shares on 29 June 2016
  • GBP 378,267.88

03 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

31 May 2016
Group of companies' accounts made up to 31 December 2015
...
... and 22 more events
02 Jun 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ord shares be sub-divided into 10,000 ord shares of £0.01 each 20/05/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 ord shares be sub-divided into 10,000 ord shares of £0.01 each 20/05/2015

21 May 2015
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

21 May 2015
Re-registration from a private company to a public company
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles

21 May 2015
Re-registration of Memorandum and Articles
30 Aug 2014
Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FISHING REPUBLIC PLC Charges

30 June 2015
Charge code 0919 6822 0001
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…