FISH BROTHERS (HOLDINGS) LIMITED
BRIDGEMEAD

Hellopages » Wiltshire » Swindon » SN5 7UZ

Company number 01623339
Status Active
Incorporation Date 19 March 1982
Company Type Private Limited Company
Address FISH BROTHERS, ASHWORTH ROAD, BRIDGEMEAD, SWINDON, SN5 7UZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registration of charge 016233390033, created on 25 November 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of FISH BROTHERS (HOLDINGS) LIMITED are www.fishbrothersholdings.co.uk, and www.fish-brothers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Fish Brothers Holdings Limited is a Private Limited Company. The company registration number is 01623339. Fish Brothers Holdings Limited has been working since 19 March 1982. The present status of the company is Active. The registered address of Fish Brothers Holdings Limited is Fish Brothers Ashworth Road Bridgemead Swindon Sn5 7uz. . BUTLER, Keith Eric is a Secretary of the company. ANTONIUS, Antonio is a Director of the company. BUTLER, Keith Eric is a Director of the company. FISH, Helen Tracy is a Director of the company. FISH, Michael Jonathan is a Director of the company. FISH, Timothy Lance is a Director of the company. Secretary FISH, Michael Jonathan has been resigned. Director EGAN, Shaun Robinson has been resigned. Director FISH, Derek John has been resigned. Director HORROCKS, Brian Thomas has been resigned. Director THOMAS, David Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BUTLER, Keith Eric
Appointed Date: 23 October 2003

Director
ANTONIUS, Antonio
Appointed Date: 01 November 2014
66 years old

Director
BUTLER, Keith Eric
Appointed Date: 19 October 1999
66 years old

Director
FISH, Helen Tracy

63 years old

Director

Director
FISH, Timothy Lance

70 years old

Resigned Directors

Secretary
FISH, Michael Jonathan
Resigned: 23 October 2003

Director
EGAN, Shaun Robinson
Resigned: 30 September 1999
Appointed Date: 01 December 1994
64 years old

Director
FISH, Derek John
Resigned: 17 July 2009
100 years old

Director
HORROCKS, Brian Thomas
Resigned: 31 December 1998
Appointed Date: 01 January 1992
68 years old

Director
THOMAS, David Richard
Resigned: 20 March 2001
Appointed Date: 01 July 1997
77 years old

Persons With Significant Control

Mr Michael Jonathan Fish
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Lance Fish
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FISH BROTHERS (HOLDINGS) LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
30 Nov 2016
Registration of charge 016233390033, created on 25 November 2016
29 Jun 2016
Group of companies' accounts made up to 31 December 2015
16 Jun 2016
Registration of charge 016233390031, created on 10 June 2016
14 Jun 2016
Registration of charge 016233390032, created on 10 June 2016
...
... and 131 more events
05 Dec 1985
Accounts made up to 31 March 1985
24 Oct 1984
Accounts made up to 31 March 1983
28 Apr 1983
Allotment of shares
19 Mar 1982
Incorporation
19 Mar 1982
Certificate of incorporation

FISH BROTHERS (HOLDINGS) LIMITED Charges

25 November 2016
Charge code 0162 3339 0033
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as fish brothers garage, great…
10 June 2016
Charge code 0162 3339 0032
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Land on the north side of peatmoor way swindon t/n WT300767…
10 June 2016
Charge code 0162 3339 0031
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fish brothers skoda/nissan fenn close swindon WT300767…
11 October 2012
Legal mortgage
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north side of wootton bassett…
29 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Land at paddington drive, churchward park, swindon t/no…
24 November 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Michael Jonathan Fish and Timothy Lance Fish
Description: L/H the honda garage (formerly the renault garage) ashworth…
3 March 2005
Legal mortgage
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at paddington drive churchward park swindon t/n…
24 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Rfs Limited
Description: F/H property known as 34 marlborough street and adjoining…
18 March 2002
Floating charge on vehicle stock
Delivered: 23 March 2002
Status: Satisfied on 19 May 2012
Persons entitled: Capital Bank PLC
Description: All the used motor vehicle stock, all sums of money by way…
22 February 2002
Mortgage
Delivered: 1 March 2002
Status: Satisfied on 3 July 2007
Persons entitled: Rfs Limited
Description: Freehold property k/a units 3,4A and 5 rose kiln lane…
31 December 1998
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 3 July 2007
Persons entitled: Generale Bank N.V. - Generale De Banque S.A.
Description: Units 3, 4A, 4B, and 5 rose kiln trading estate reading…
23 October 1997
Legal charge
Delivered: 31 October 1997
Status: Satisfied on 3 July 2007
Persons entitled: Fiat Auto U.K. Limited
Description: Garage premises at 34 marlborough street faringdon…
22 June 1995
Legal mortgage
Delivered: 28 June 1995
Status: Satisfied on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at churchward park swindon wiltshire…
5 April 1994
Legal mortgage
Delivered: 14 April 1994
Status: Satisfied on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a parcel of land churchward park, wootton…
5 April 1994
Legal mortgage
Delivered: 14 April 1994
Status: Satisfied on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the east side of…
5 April 1994
Legal mortgage
Delivered: 14 April 1994
Status: Satisfied on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a garage at ashworth road, west mead…
18 March 1994
Charge
Delivered: 22 March 1994
Status: Satisfied on 7 March 2002
Persons entitled: Psa Wholesale Limited
Description: By way of fixed and specific charge all the book debts of…
1 September 1993
Master agreement and charge
Delivered: 9 September 1993
Status: Satisfied on 7 March 2002
Persons entitled: Fmf Leasing March (F) Limited Fmf Leasing December (C) Limited Forward Trust Limited Fmf Leasing March (E) Limited Fmf Leasing December (B) Limited Griffin Discount Limited Fmf Leasing December (E) Limited Fmf Leasing September (C) Limited Forward Trust (Inventory Services) Limited Fmf Leasing September (B) Limited Fmf Leasing June (E) Limited Fmf Leasing June (B) Limited Fmf Leasing September (E) Limited Fmf Leasing December (A) Limited Fmf Leasing March (D) Limited Fmf Leasing June (A) Limited Forward Motor Finance Limited Fmf Leasing December (D) Limited Fmf Leasing September (F) Limited Fmf Leasing March (B) Limited Fmf Leasing December (F) Limited Fmf Leasing March (C) Limited Fmf Leasing June (F) Limited Fmf Leasing June (C) Limited Fmf Leasing September (D) Limited Fmf Leasing September (A) Limited Fmf Leasing June (D) Limited Fmf Leasing March (A) Limited
Description: Any agreement made between the customer (as defined in the…
22 February 1993
Charge
Delivered: 23 February 1993
Status: Satisfied on 7 March 2002
Persons entitled: Psa Wholesale LTD
Description: Fixed and specific charge over all the book and other debts…
20 January 1993
Legal charge
Delivered: 21 January 1993
Status: Satisfied on 7 March 2002
Persons entitled: Burmah Castrol Trading LTD
Description: All the estate right or interest of the company in 34…
8 January 1993
Used vehicle charge
Delivered: 13 January 1993
Status: Satisfied on 7 March 2002
Persons entitled: Psa Vehicle Charge
Description: By way of specific charge all its interest (if any) in any…
5 January 1993
Credit agreement
Delivered: 9 January 1993
Status: Satisfied on 26 August 1993
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
23 December 1992
Charge
Delivered: 29 December 1992
Status: Satisfied on 7 March 2002
Persons entitled: Psa Wholesale Limited
Description: By way of fixed and specific charge all the book debts of…
7 February 1992
Legal mortgage
Delivered: 12 February 1992
Status: Satisfied on 24 December 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of wooton bassett…
19 September 1991
Master agreement and charge
Delivered: 21 September 1991
Status: Satisfied on 7 March 2002
Persons entitled: Forward Trust Limited.
Description: All subhiring agreements both present & future (for full…
22 February 1991
Charge
Delivered: 26 February 1991
Status: Satisfied on 7 March 2002
Persons entitled: P S a Wholesale Limited
Description: Fixed & specific charge 1) all existing or future stock of…
28 January 1991
Further charge
Delivered: 31 January 1991
Status: Satisfied on 7 March 2002
Persons entitled: Forward Trust Limited
Description: Floating charge on the undertaking and all property and…
19 July 1990
Mortgage
Delivered: 24 July 1990
Status: Satisfied on 2 September 1993
Persons entitled: Chartered Trust Public Limited Company Chartered Leasing Limited Standard Finance Limited Ct Vehicle Leasing Limited Ctl Limited
Description: First fixed charge 1) all leasing agreements 2) all monies…
13 April 1989
Deed
Delivered: 26 April 1989
Status: Satisfied on 30 March 1994
Persons entitled: General Gurantee Corporation Limited
Description: The benefit of:- all right in all line or lease agreements…
20 December 1984
Legal charge
Delivered: 4 January 1985
Status: Satisfied on 29 February 1992
Persons entitled: Lloyds Bank PLC
Description: L/H land with car showrooms and workshops erected thereon…
11 June 1984
Assigament & charge
Delivered: 12 June 1984
Status: Satisfied on 29 February 1992
Persons entitled: Psa Credit Company Limited
Description: All the rights, title and interest of the company in sub…
10 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied on 29 February 1992
Persons entitled: Lloyds Bank PLC
Description: L/H and and buildings at eldene. South dorgan, swindon…
25 May 1983
Charge
Delivered: 2 June 1983
Status: Satisfied on 29 February 1992
Persons entitled: Talbot Wholesale Limited
Description: All that the mortgaters interest in any vehicle delivered…