Sheffield
South Yorkshire
S11 7TH
Director Name | Mrs Denyse Hazel Fisher |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(64 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Whiteley Wood Cottage Cottage Lane Sheffield South Yorkshire S11 7TH |
Director Name | Mr Christopher Inman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(64 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Cutlery Manufacturer |
Country of Residence | England |
Correspondence Address | 13 Old Quarry Avenue Wales Sheffield South Yorkshire S26 5RW |
Director Name | Mr Paul Roger Inman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(64 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Armthorpe Lane Wheatley Hills Doncaster South Yorkshire DN2 5LZ |
Secretary Name | Mrs Denyse Hazel Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1997(70 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteley Wood Cottage Cottage Lane Sheffield South Yorkshire S11 7TH |
Director Name | Mrs Agnes Blackwood Fisher |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Whiteley Wood Cottage Cottage Lane Sheffield South Yorkshire S11 7TH |
Director Name | Mr William Harrison Fisher |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 1997) |
Role | Cutlery Manufacturer |
Correspondence Address | 74 Slayleigh Lane Sheffield S10 3RH |
Director Name | Mr Roger Inman |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 04 March 2013) |
Role | Cutlery Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mayfield View 15 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Mr Robert Frank Madeley |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 June 1997) |
Role | Secretary |
Correspondence Address | 18 Little Common Lane Sheffield South Yorkshire S11 9NE |
Secretary Name | Mr Robert Frank Madeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 18 Little Common Lane Sheffield South Yorkshire S11 9NE |
Website | www.taylors-eye-witness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2724221 |
Telephone region | Sheffield |
Registered Address | 5 Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,422,225 |
Cash | £10,870 |
Current Liabilities | £1,955,812 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 May 2015 | Delivered on: 14 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 9-11 parkway close, sheffield, south yorkshire registered under hm land registry title number SYK94122. Outstanding |
---|---|
21 July 2014 | Delivered on: 23 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings to the north of milton street, sheffield shown edged red on the plan attached. Outstanding |
13 February 2012 | Delivered on: 15 February 2012 Persons entitled: Hsbc Bank PLC Classification: 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 see image for full details. Outstanding |
14 April 2010 | Delivered on: 17 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
15 December 2009 | Delivered on: 17 December 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
17 July 2001 | Delivered on: 17 July 2001 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described below or any part thereof siepman automatic grinding machine model GM3 cnc, s/no 3323. Outstanding |
30 July 1997 | Delivered on: 31 July 1997 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof.one new siepman automatic grinding machine model GM3 cnc,serial no:3157 (1997). Outstanding |
25 May 1994 | Delivered on: 26 May 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 April 2017 | Delivered on: 25 April 2017 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
1 February 2017 | Delivered on: 1 February 2017 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
3 September 1963 | Delivered on: 12 September 1963 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: Undertaking and all property present and future including uncalled capital. Outstanding |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 January 2020 (25 pages) |
8 September 2020 | Satisfaction of charge 002185170010 in full (1 page) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 January 2019 (24 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 January 2018 (24 pages) |
24 November 2017 | Registered 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 2017 | Registered 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) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
30 August 2017 | Full accounts made up to 31 January 2017 (23 pages) |
30 August 2017 | Full accounts made up to 31 January 2017 (23 pages) |
25 April 2017 | Registration of charge 002185170011, created on 24 April 2017 (13 pages) |
25 April 2017 | Registration of charge 002185170011, created on 24 April 2017 (13 pages) |
1 February 2017 | Registration of charge 002185170010, created on 1 February 2017 (15 pages) |
1 February 2017 | Registration of charge 002185170010, created on 1 February 2017 (15 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
16 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
16 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 August 2015 | Full accounts made up to 31 January 2015 (21 pages) |
3 August 2015 | Full accounts made up to 31 January 2015 (21 pages) |
14 May 2015 | Registration of charge 002185170009, created on 12 May 2015 (6 pages) |
14 May 2015 | Registration of charge 002185170009, created on 12 May 2015 (6 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Full accounts made up to 31 January 2014 (22 pages) |
29 September 2014 | Full accounts made up to 31 January 2014 (22 pages) |
23 July 2014 | Registration of charge 002185170008, created on 21 July 2014
|
23 July 2014 | Registration of charge 002185170008, created on 21 July 2014
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of Roger Inman as a director (1 page) |
28 October 2013 | Termination of appointment of Roger Inman as a director (1 page) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
25 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
14 August 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
14 August 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
11 August 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Director's details changed for Mr Paul Roger Inman on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Alastair Harrison Fisher on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Paul Roger Inman on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Denyse Hazel Fisher on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Denyse Hazel Fisher on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Alastair Harrison Fisher on 30 September 2010 (2 pages) |
19 August 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
19 August 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
28 July 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
28 July 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (10 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (10 pages) |
8 September 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
8 September 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
3 November 2007 | Return made up to 30/09/07; full list of members (8 pages) |
3 November 2007 | Return made up to 30/09/07; full list of members (8 pages) |
11 August 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
11 August 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
4 June 2007 | Company name changed harrison fisher & company limite d\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed harrison fisher & company limite d\certificate issued on 04/06/07 (2 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (10 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (10 pages) |
27 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
27 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
9 November 2005 | Accounts for a medium company made up to 31 January 2005 (15 pages) |
9 November 2005 | Accounts for a medium company made up to 31 January 2005 (15 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members
|
2 November 2005 | Return made up to 30/09/05; full list of members
|
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
1 December 2004 | Return made up to 30/09/04; full list of members (10 pages) |
1 December 2004 | Return made up to 30/09/04; full list of members (10 pages) |
21 October 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
21 October 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
31 October 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
31 October 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
7 October 2003 | Return made up to 30/09/03; no change of members (9 pages) |
7 October 2003 | Return made up to 30/09/03; no change of members (9 pages) |
3 December 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
3 December 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
2 October 2002 | Return made up to 30/09/02; no change of members (9 pages) |
2 October 2002 | Return made up to 30/09/02; no change of members (9 pages) |
5 November 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
5 November 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members
|
29 October 2001 | Return made up to 30/09/01; full list of members
|
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Return made up to 30/09/00; no change of members
|
5 October 2000 | Return made up to 30/09/00; no change of members
|
27 September 2000 | Full group accounts made up to 31 January 2000 (17 pages) |
27 September 2000 | Full group accounts made up to 31 January 2000 (17 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members
|
28 October 1999 | Return made up to 30/09/99; full list of members
|
4 October 1999 | Full group accounts made up to 31 January 1999 (17 pages) |
4 October 1999 | Full group accounts made up to 31 January 1999 (17 pages) |
23 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
23 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 October 1998 | Return made up to 30/09/98; no change of members
|
26 October 1998 | Return made up to 30/09/98; no change of members
|
30 September 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
30 September 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
28 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
28 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
13 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
13 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members
|
31 October 1995 | Return made up to 30/09/95; no change of members
|
2 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
26 May 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1994 | Particulars of mortgage/charge (3 pages) |
12 September 1963 | Particulars of mortgage/charge (4 pages) |
12 September 1963 | Particulars of mortgage/charge (4 pages) |
29 December 1926 | Incorporation (19 pages) |