Great Chesterford
Essex
CB10 1PF
Secretary Name | Mr Olivier John Andre Roe |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Wholesale Food Distributor |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mrs Emma Mary Roe |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Peter Isherwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aster Close Bishops Stortford Hertfordshire CM23 4LY |
Director Name | Mark Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Swallow Cottage Drury Lane Ridgewell Halstead Essex CO9 4SJ |
Secretary Name | Peter Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aster Close Bishops Stortford Hertfordshire CM23 4LY |
Director Name | Elaine Carole Fisher |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 January 2019) |
Role | Company Director |
Correspondence Address | Swallow Cottage Drury Lane Halstead Essex CO9 4SJ |
Director Name | Mr Didier Piot |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2011(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 October 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | fisherandwoods.co.uk |
---|
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
20 at £1 | Olivier John Andre Roe 33.33% Ordinary A |
---|---|
14 at £1 | Mark Fisher 23.33% Ordinary B |
10 at £1 | Emma Roe 16.67% Ordinary A |
9 at £1 | Olivier John Andre Roe 15.00% Ordinary B |
7 at £1 | Elaine Fisher 11.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £82,232 |
Cash | £108,295 |
Current Liabilities | £972,121 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
10 October 2014 | Delivered 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 2014 | Delivered on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 October 2010 | Delivered 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 |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
30 November 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
30 October 2020 | Termination of appointment of Didier Piot as a director on 30 October 2020 (1 page) |
6 July 2020 | Second filing of Confirmation Statement dated 31/01/2019 (6 pages) |
24 January 2020 | Change of details for Mrs Emma Mary Roe as a person with significant control on 23 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Mr Olivier John Andre Roe on 23 January 2020 (2 pages) |
24 January 2020 | Change of details for Mr Olivier John Andre Roe as a person with significant control on 23 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Mrs Emma Mary Roe on 23 January 2020 (2 pages) |
24 January 2020 | Secretary's details changed for Mr Olivier John Andre Roe on 23 January 2020 (1 page) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
28 November 2019 | Notification of Emma Roe as a person with significant control on 27 November 2019 (2 pages) |
28 November 2019 | Change of details for Mr Olivier John Andre Roe as a person with significant control on 27 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
23 April 2019 | Termination of appointment of Elaine Carole Fisher as a director on 22 January 2019 (1 page) |
23 April 2019 | Termination of appointment of Mark Fisher as a director on 22 January 2019 (1 page) |
6 March 2019 | Cancellation of shares. Statement of capital on 22 January 2019
|
6 March 2019 | Purchase of own shares. (3 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates
|
22 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 July 2017 | Director's details changed for Mr Didier Piot on 5 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Didier Piot on 5 July 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 October 2014 | Registration of charge 053482810003, created on 10 October 2014 (12 pages) |
22 October 2014 | Registration of charge 053482810003, created on 10 October 2014 (12 pages) |
16 October 2014 | Registration of charge 053482810002, created on 26 September 2014 (15 pages) |
16 October 2014 | Registration of charge 053482810002, created on 26 September 2014 (15 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 January 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 September 2011 | Appointment of Mr Didier Piot as a director (2 pages) |
29 September 2011 | Appointment of Mr Didier Piot as a director (2 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (10 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (10 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
19 July 2007 | Ad 01/05/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 July 2007 | Ad 01/05/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 September 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
19 September 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
18 September 2006 | New secretary appointed;new director appointed (1 page) |
18 September 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | New secretary appointed;new director appointed (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Resolutions
|
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (9 pages) |
31 January 2005 | Incorporation (9 pages) |