Company NameFishlake Property Ltd
DirectorsRichard James Pattison and Catherine Jane Pattison
Company StatusActive
Company Number05443348
CategoryPrivate Limited Company
Incorporation Date4 May 2005(19 years ago)
Previous NamesJBL Enterprises Ltd and Fishlake Geological Services Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard James Pattison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleGeologist
Country of ResidenceEngland
Correspondence Address39 Clarendon Road
Fulwood
Sheffield
S10 3TQ
Secretary NameMrs Catherine Jane Pattison
StatusCurrent
Appointed17 November 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address39 Clarendon Road
Fulwood
Sheffield
S10 3TQ
Director NameMrs Catherine Jane Pattison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address39 Clarendon Road
Fulwood
Sheffield
S10 3TQ
Secretary NameLisa Pattison
NationalityBritish
StatusResigned
Appointed08 September 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressWestlea Barn
Trundle Lane Fishlake
Doncaster
South Yorkshire
DN7 5LL
Secretary NameChristine Pattison
NationalityBritish
StatusResigned
Appointed12 November 2008(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 November 2009)
RoleCompany Director
Correspondence Address38 Stapleton Road
Warmsworth
Doncaster
South Yorkshire
DN4 9LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 July 2005(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 September 2005)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Catherine Pattison
50.00%
Ordinary
50 at £1Richard James Pattison
50.00%
Ordinary

Financials

Year2014
Net Worth£152,366
Cash£55,038
Current Liabilities£44,425

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

16 September 2022Delivered on: 20 September 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 72 rangeley road, sheffield, south yorkshire, S6 5DW.
Outstanding
9 March 2022Delivered on: 10 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 171 lydgate lane, sheffield, S10 5FQ.
Outstanding
14 February 2020Delivered on: 15 February 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 56 highton street sheffield south yorkshire.
Outstanding
22 November 2019Delivered on: 26 November 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 43 elizabeth avenue kirk sandall doncaster.
Outstanding
14 December 2016Delivered on: 23 December 2016
Persons entitled: National Counties Building Society

Classification: A registered charge
Particulars: 175 lydgate lane crosspool sheffield S10 5FQ with title number SYK168265.
Outstanding
31 July 2007Delivered on: 4 August 2007
Persons entitled: Clydesdale 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: 43 elizabeth avenue kirk sandall doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

3 October 2023Second filing to change the details of Richard James Pattison as a person with significant control (8 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
13 April 2023Change of details for Mr Richard James Pattison as a person with significant control on 7 July 2022
  • ANNOTATION Clarification a second filed PSC04 was registered on 03/10/2023.
(3 pages)
12 April 2023Change of details for Mrs Catherine Jane Pattison as a person with significant control on 7 July 2022 (2 pages)
13 February 2023Change of details for Mr Richard James Pattison as a person with significant control on 13 February 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
20 September 2022Registration of charge 054433480006, created on 16 September 2022 (4 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
10 March 2022Registration of charge 054433480005, created on 9 March 2022 (4 pages)
17 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
23 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
16 June 2020Notification of Catherine Jane Pattison as a person with significant control on 2 July 2019 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 February 2020Registration of charge 054433480004, created on 14 February 2020 (6 pages)
13 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
26 November 2019Registration of charge 054433480003, created on 22 November 2019 (6 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 December 2016Registration of charge 054433480002, created on 14 December 2016 (6 pages)
23 December 2016Registration of charge 054433480002, created on 14 December 2016 (6 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
8 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Registered office address changed from C/O Astgreen Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 14 May 2015 (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Registered office address changed from C/O Astgreen Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 14 May 2015 (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(5 pages)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(5 pages)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Richard James Pattison on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Richard James Pattison on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Richard James Pattison on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Catherine Jane Pattison on 2 April 2012 (2 pages)
15 March 2012Appointment of Mrs Catherine Jane Pattison as a director (2 pages)
15 March 2012Appointment of Mrs Catherine Jane Pattison as a director (2 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Secretary's details changed for Miss Catherine Jane Atkinson on 16 July 2010 (1 page)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
23 May 2011Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN48QG on 23 May 2011 (1 page)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Miss Catherine Jane Atkinson on 16 July 2010 (1 page)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
23 May 2011Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN48QG on 23 May 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Secretary's details changed (1 page)
23 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed (1 page)
23 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for {officer_name} (1 page)
22 June 2010Secretary's details changed for Miss Christine Jane Atkinson on 22 June 2010 (1 page)
22 June 2010Director's details changed for Richard James Pattison on 17 November 2009 (2 pages)
22 June 2010Director's details changed for Richard James Pattison on 17 November 2009 (2 pages)
22 June 2010Secretary's details changed for Miss Christine Jane Atkinson on 22 June 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 November 2009Termination of appointment of Christine Pattison as a secretary (1 page)
17 November 2009Termination of appointment of Christine Pattison as a secretary (1 page)
17 November 2009Appointment of Miss Christine Jane Atkinson as a secretary (1 page)
17 November 2009Appointment of Miss Christine Jane Atkinson as a secretary (1 page)
5 June 2009Director's change of particulars / richard pattison / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / richard pattison / 05/06/2009 (1 page)
5 June 2009Return made up to 04/05/09; full list of members (3 pages)
5 June 2009Return made up to 04/05/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
23 December 2008Secretary appointed christine pattison (1 page)
23 December 2008Secretary appointed christine pattison (1 page)
17 November 2008Appointment terminated secretary lisa pattison (1 page)
17 November 2008Appointment terminated secretary lisa pattison (1 page)
1 July 2008Return made up to 04/05/08; full list of members (3 pages)
1 July 2008Return made up to 04/05/08; full list of members (3 pages)
30 June 2008Director's change of particulars / richard pattison / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / richard pattison / 30/06/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 August 2007Return made up to 04/05/07; no change of members (6 pages)
24 August 2007Return made up to 04/05/07; no change of members (6 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
9 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
9 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
25 May 2006Return made up to 04/05/06; full list of members (6 pages)
25 May 2006Return made up to 04/05/06; full list of members (6 pages)
4 April 2006Registered office changed on 04/04/06 from: 5 hendon st handsworth sheffield S13 9AX (1 page)
4 April 2006Registered office changed on 04/04/06 from: 5 hendon st handsworth sheffield S13 9AX (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Company name changed jbl enterprises LTD\certificate issued on 11/08/05 (2 pages)
11 August 2005Company name changed jbl enterprises LTD\certificate issued on 11/08/05 (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
4 May 2005Incorporation (9 pages)
4 May 2005Incorporation (9 pages)