FISHWICKS LIMITED
MILNTHORPE

Hellopages » Cumbria » South Lakeland » LA7 7BQ

Company number 05110656
Status Active
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address BEETHAM HALL, BEETHAM, MILNTHORPE, CUMBRIA, LA7 7BQ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 25 June 2016 GBP 2,000 ; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full. The most likely internet sites of FISHWICKS LIMITED are www.fishwicks.co.uk, and www.fishwicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Fishwicks Limited is a Private Limited Company. The company registration number is 05110656. Fishwicks Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Fishwicks Limited is Beetham Hall Beetham Milnthorpe Cumbria La7 7bq. . AYNSLEY, Jayne Claire Fishwick is a Secretary of the company. AYNSLEY, Jayne Claire Fishwick is a Director of the company. COOK, Kate Victoria Fishwick is a Director of the company. FISHWICK, John Alfred is a Director of the company. FISHWICK, Valerie is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
AYNSLEY, Jayne Claire Fishwick
Appointed Date: 23 April 2004

Director
AYNSLEY, Jayne Claire Fishwick
Appointed Date: 23 April 2004
53 years old

Director
COOK, Kate Victoria Fishwick
Appointed Date: 01 August 2007
47 years old

Director
FISHWICK, John Alfred
Appointed Date: 23 April 2004
79 years old

Director
FISHWICK, Valerie
Appointed Date: 28 April 2004
78 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

FISHWICKS LIMITED Events

28 Feb 2017
Statement of capital following an allotment of shares on 25 June 2016
  • GBP 2,000

08 Jan 2017
Total exemption small company accounts made up to 30 June 2016
02 Jun 2016
Satisfaction of charge 1 in full
17 May 2016
Registration of charge 051106560002, created on 6 May 2016
06 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

...
... and 33 more events
13 May 2004
New director appointed
13 May 2004
New secretary appointed;new director appointed
13 May 2004
Secretary resigned
13 May 2004
Director resigned
23 Apr 2004
Incorporation

FISHWICKS LIMITED Charges

6 May 2016
Charge code 0511 0656 0002
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
1 July 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 2 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…