Company NameHarrison Fisher & Co. Limited
Company StatusActive
Company Number00055000
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameTaylor's Eye-Witness Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alastair Harrison Fisher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCutlery Manufacturer
Country of ResidenceEngland
Correspondence AddressWhiteley Wood Cottage Cottage Lane
Sheffield
South Yorkshire
S11 7TH
Director NameMr Christopher Inman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCutlery Manufacturer
Country of ResidenceEngland
Correspondence Address13 Old Quarry Avenue
Wales
Sheffield
South Yorkshire
S26 5RW
Director NameMr Paul Roger Inman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Armthorpe Lane
Wheatley Hills
Doncaster
South Yorkshire
DN2 5LZ
Secretary NameMrs Denyse Hazel Fisher
NationalityBritish
StatusCurrent
Appointed16 June 1997(95 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteley Wood Cottage Cottage Lane
Sheffield
South Yorkshire
S11 7TH
Director NameMr William Harrison Fisher
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 1997)
RoleCutlery Manufacturer
Correspondence Address74 Slayleigh Lane
Sheffield
S10 3RH
Director NameMr Roger Inman
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 04 March 2013)
RoleCutlery Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayfield View
15 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameMr Robert Frank Madeley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 1997)
RoleCutlery Manufacturer
Correspondence Address18 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Secretary NameMr Robert Frank Madeley
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address18 Little Common Lane
Sheffield
South Yorkshire
S11 9NE

Contact

Websiteharrison-fisher.co.uk
Telephone0114 2724221
Telephone regionSheffield

Location

Registered Address5 Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Taylors Eye Witness LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

25 November 2008Delivered on: 29 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from taylor's eye witness limited to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of milton street sheffield t/no SYK181303 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 February 1984Delivered on: 27 February 1984
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of milton street, sheffield 8.
Outstanding
23 June 1977Delivered on: 1 July 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) lands & premises situate in headford street and milton street, sheffield. 2) lands and premises situated and formerly known as "the brunswick hotel" 54-56 thomas street. Together with all fixtures.
Outstanding
23 June 1977Delivered on: 1 July 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 eye-witness works, milton street, sheffield together with all fixtures 2. ceylon works, thomas street, sheffield. Together with all fixtures.
Outstanding
13 December 1976Delivered on: 29 December 1976
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. ceylon works, thomas street, sheffield. 2. talbot works, reed street, sheffield.3. Eye witness works, milton street, sheffield. Together with all fixtures whatsoever.
Outstanding
13 December 1976Delivered on: 29 December 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc. 135 for full details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
14 February 1964Delivered on: 24 February 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land in headford street & milton street, sheffield with all fixtures.
Outstanding
29 November 1963Delivered on: 9 December 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in sheffield, yorks, for full details of which see doc 113 together with plant machinery fixtures implements and utensils undertaking and all property and future including uncalled capital.
Outstanding

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
5 October 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
24 November 2017Registered office address changed from Eye Witness Works Milton Street Sheffield S3 7WJ to 5 Parkway Close Sheffield S9 4WJ on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Eye Witness Works Milton Street Sheffield S3 7WJ to 5 Parkway Close Sheffield S9 4WJ on 24 November 2017 (1 page)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(6 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(6 pages)
6 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
(7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
(7 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
28 October 2013Termination of appointment of Roger Inman as a director (1 page)
28 October 2013Termination of appointment of Roger Inman as a director (1 page)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(6 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(6 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
11 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 October 2010Director's details changed for Mr Paul Roger Inman on 30 September 2010 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Mr Alastair Harrison Fisher on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Paul Roger Inman on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Alastair Harrison Fisher on 30 September 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2007Return made up to 30/09/07; no change of members (8 pages)
3 November 2007Return made up to 30/09/07; no change of members (8 pages)
11 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
4 June 2007Company name changed taylor's eye-witness LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed taylor's eye-witness LIMITED\certificate issued on 04/06/07 (2 pages)
6 November 2006Return made up to 30/09/06; full list of members (9 pages)
6 November 2006Return made up to 30/09/06; full list of members (9 pages)
29 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 November 2005Return made up to 30/09/05; full list of members (9 pages)
2 November 2005Return made up to 30/09/05; full list of members (9 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 December 2004Return made up to 30/09/04; full list of members (9 pages)
1 December 2004Return made up to 30/09/04; full list of members (9 pages)
21 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
7 October 2003Return made up to 30/09/03; full list of members (9 pages)
7 October 2003Return made up to 30/09/03; full list of members (9 pages)
1 October 2003Accounts for a small company made up to 31 January 2003 (4 pages)
1 October 2003Accounts for a small company made up to 31 January 2003 (4 pages)
10 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
10 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
2 October 2002Return made up to 30/09/02; full list of members (9 pages)
2 October 2002Return made up to 30/09/02; full list of members (9 pages)
5 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
5 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(8 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(8 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(8 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(8 pages)
28 October 1999Return made up to 30/09/99; full list of members (8 pages)
28 October 1999Return made up to 30/09/99; full list of members (8 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
23 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
23 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1997Return made up to 30/09/97; full list of members (6 pages)
28 October 1997Return made up to 30/09/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
1 October 1996Return made up to 30/09/96; no change of members (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 October 1996Return made up to 30/09/96; no change of members (6 pages)
13 October 1995Return made up to 30/09/95; full list of members (8 pages)
13 October 1995Return made up to 30/09/95; full list of members (8 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
30 September 1994Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1994Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1994Accounts for a small company made up to 31 December 1993 (4 pages)
26 September 1994Accounts for a small company made up to 31 December 1993 (4 pages)
19 October 1993Return made up to 30/09/93; no change of members (6 pages)
19 October 1993Accounts for a small company made up to 31 December 1992 (4 pages)
19 October 1993Accounts for a small company made up to 31 December 1992 (4 pages)
19 October 1993Return made up to 30/09/93; no change of members (6 pages)
16 October 1992Return made up to 30/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
16 October 1992Return made up to 30/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
15 October 1991Return made up to 30/09/91; no change of members (6 pages)
15 October 1991Accounts for a small company made up to 31 December 1990 (3 pages)
15 October 1991Accounts for a small company made up to 31 December 1990 (3 pages)
15 October 1991Return made up to 30/09/91; no change of members (6 pages)
22 October 1990Accounts for a small company made up to 31 December 1989 (3 pages)
22 October 1990Return made up to 17/10/90; full list of members (5 pages)
22 October 1990Return made up to 17/10/90; full list of members (5 pages)
22 October 1990Accounts for a small company made up to 31 December 1989 (3 pages)
2 November 1989Full accounts made up to 31 December 1988 (9 pages)
2 November 1989Return made up to 18/10/89; full list of members (6 pages)
2 November 1989Full accounts made up to 31 December 1988 (9 pages)
2 November 1989Return made up to 18/10/89; full list of members (6 pages)
17 November 1988Return made up to 09/10/88; no change of members (5 pages)
17 November 1988Full accounts made up to 31 December 1987 (12 pages)
17 November 1988Full accounts made up to 31 December 1987 (12 pages)
17 November 1988Return made up to 09/10/88; no change of members (5 pages)
15 April 1988Director resigned (2 pages)
15 April 1988Director resigned (2 pages)
12 November 1987Director resigned (2 pages)
12 November 1987Director resigned (2 pages)
12 November 1987Accounts made up to 31 December 1986 (11 pages)
12 November 1987Accounts made up to 31 December 1986 (11 pages)
12 November 1987Return made up to 21/10/87; full list of members (5 pages)
12 November 1987Return made up to 21/10/87; full list of members (5 pages)
23 December 1986Secretary resigned;new secretary appointed (2 pages)
23 December 1986Secretary resigned;new secretary appointed (2 pages)
24 November 1986Full accounts made up to 31 December 1985 (11 pages)
24 November 1986Return made up to 15/10/86; full list of members (6 pages)
24 November 1986Return made up to 15/10/86; full list of members (6 pages)
24 November 1986Full accounts made up to 31 December 1985 (11 pages)