HARRISON FISHER & CO. LIMITED
SHEFFIELD TAYLOR'S EYE-WITNESS LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7WJ

Company number 00055000
Status Active
Incorporation Date 27 November 1897
Company Type Private Limited Company
Address EYE WITNESS WORKS, MILTON STREET, SHEFFIELD, S3 7WJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 29 September 2016 with updates; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of HARRISON FISHER & CO. LIMITED are www.harrisonfisherco.co.uk, and www.harrison-fisher-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and eleven months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.2 miles; to Rotherham Central Rail Station is 6.2 miles; to Elsecar Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Fisher Co Limited is a Private Limited Company. The company registration number is 00055000. Harrison Fisher Co Limited has been working since 27 November 1897. The present status of the company is Active. The registered address of Harrison Fisher Co Limited is Eye Witness Works Milton Street Sheffield S3 7wj. . FISHER, Denyse Hazel is a Secretary of the company. FISHER, Alastair Harrison is a Director of the company. INMAN, Christopher is a Director of the company. INMAN, Paul Roger is a Director of the company. Secretary MADELEY, Robert Frank has been resigned. Director FISHER, William Harrison has been resigned. Director INMAN, Roger has been resigned. Director MADELEY, Robert Frank has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FISHER, Denyse Hazel
Appointed Date: 16 June 1997

Director

Director
INMAN, Christopher

79 years old

Director
INMAN, Paul Roger

75 years old

Resigned Directors

Secretary
MADELEY, Robert Frank
Resigned: 16 June 1997

Director
FISHER, William Harrison
Resigned: 12 January 1997
120 years old

Director
INMAN, Roger
Resigned: 04 March 2013
110 years old

Director
MADELEY, Robert Frank
Resigned: 16 June 1997
93 years old

Persons With Significant Control

Taylors Eye Witness Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Christopher Inman C Eng Miee
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a member of a firm

HARRISON FISHER & CO. LIMITED Events

20 Oct 2016
Accounts for a dormant company made up to 31 January 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000

06 Sep 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 65 more events
12 Nov 1987
Accounts made up to 31 December 1986
12 Nov 1987
Return made up to 21/10/87; full list of members
23 Dec 1986
Secretary resigned;new secretary appointed
24 Nov 1986
Full accounts made up to 31 December 1985
24 Nov 1986
Return made up to 15/10/86; full list of members

HARRISON FISHER & CO. LIMITED Charges

25 November 2008
Legal mortgage
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north west side of milton street sheffield…
17 February 1984
Equitable charge by deposit of deeds
Delivered: 27 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north west side of milton street, sheffield 8.
23 June 1977
Mortgage
Delivered: 1 July 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1) lands & premises situate in headford street and milton…
23 June 1977
Mortgage
Delivered: 1 July 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 eye-witness works, milton street, sheffield together with…
13 December 1976
Legal mortgage
Delivered: 29 December 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1. ceylon works, thomas street, sheffield. 2. talbot works…
13 December 1976
Floating charge
Delivered: 29 December 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc. 135 for full details)…
14 February 1964
Mortgage
Delivered: 24 February 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land in headford street & milton street, sheffield with…
29 November 1963
Mortgage & charge
Delivered: 9 December 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Various properties in sheffield, yorks, for full details of…