Company NameFisher & Wood (G.C.) Limited
DirectorsOlivier John Andre Roe and Emma Mary Roe
Company StatusActive
Company Number05348281
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Olivier John Andre Roe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleWholesale Food Distributor
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Olivier John Andre Roe
NationalityBritish
StatusCurrent
Appointed07 August 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleWholesale Food Distributor
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Emma Mary Roe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NamePeter Isherwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Aster Close
Bishops Stortford
Hertfordshire
CM23 4LY
Director NameMark Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleManager
Correspondence AddressSwallow Cottage
Drury Lane Ridgewell
Halstead
Essex
CO9 4SJ
Secretary NamePeter Isherwood
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Aster Close
Bishops Stortford
Hertfordshire
CM23 4LY
Director NameElaine Carole Fisher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2019)
RoleCompany Director
Correspondence AddressSwallow Cottage
Drury Lane
Halstead
Essex
CO9 4SJ
Director NameMr Didier Piot
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefisherandwoods.co.uk

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Olivier John Andre Roe
33.33%
Ordinary A
14 at £1Mark Fisher
23.33%
Ordinary B
10 at £1Emma Roe
16.67%
Ordinary A
9 at £1Olivier John Andre Roe
15.00%
Ordinary B
7 at £1Elaine Fisher
11.67%
Ordinary B

Financials

Year2014
Net Worth£82,232
Cash£108,295
Current Liabilities£972,121

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

10 October 2014Delivered on: 22 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 12 carlton place shire hall saffron walden essex.
Outstanding
26 September 2014Delivered on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
30 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
30 October 2020Termination of appointment of Didier Piot as a director on 30 October 2020 (1 page)
6 July 2020Second filing of Confirmation Statement dated 31/01/2019 (6 pages)
24 January 2020Change of details for Mrs Emma Mary Roe as a person with significant control on 23 January 2020 (2 pages)
24 January 2020Director's details changed for Mr Olivier John Andre Roe on 23 January 2020 (2 pages)
24 January 2020Change of details for Mr Olivier John Andre Roe as a person with significant control on 23 January 2020 (2 pages)
24 January 2020Director's details changed for Mrs Emma Mary Roe on 23 January 2020 (2 pages)
24 January 2020Secretary's details changed for Mr Olivier John Andre Roe on 23 January 2020 (1 page)
22 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
28 November 2019Notification of Emma Roe as a person with significant control on 27 November 2019 (2 pages)
28 November 2019Change of details for Mr Olivier John Andre Roe as a person with significant control on 27 November 2019 (2 pages)
28 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
23 April 2019Termination of appointment of Elaine Carole Fisher as a director on 22 January 2019 (1 page)
23 April 2019Termination of appointment of Mark Fisher as a director on 22 January 2019 (1 page)
6 March 2019Cancellation of shares. Statement of capital on 22 January 2019
  • GBP 39.00
(4 pages)
6 March 2019Purchase of own shares. (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 06/07/2020.
(5 pages)
22 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
28 July 2017Director's details changed for Mr Didier Piot on 5 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Didier Piot on 5 July 2017 (2 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60
(9 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60
(9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 60
(9 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 60
(9 pages)
6 March 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 6 March 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 October 2014Registration of charge 053482810003, created on 10 October 2014 (12 pages)
22 October 2014Registration of charge 053482810003, created on 10 October 2014 (12 pages)
16 October 2014Registration of charge 053482810002, created on 26 September 2014 (15 pages)
16 October 2014Registration of charge 053482810002, created on 26 September 2014 (15 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60
(9 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60
(9 pages)
13 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 60
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 60
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 60
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 60
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 September 2011Appointment of Mr Didier Piot as a director (2 pages)
29 September 2011Appointment of Mr Didier Piot as a director (2 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 March 2009Return made up to 31/01/09; full list of members (5 pages)
24 March 2009Return made up to 31/01/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 February 2008Return made up to 31/01/08; full list of members (10 pages)
21 February 2008Return made up to 31/01/08; full list of members (10 pages)
31 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
19 July 2007Ad 01/05/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 July 2007Ad 01/05/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 September 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
19 September 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
18 September 2006New secretary appointed;new director appointed (1 page)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006New secretary appointed;new director appointed (1 page)
1 February 2006Return made up to 31/01/06; full list of members (7 pages)
1 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (9 pages)
31 January 2005Incorporation (9 pages)