Company Information for FISHERBECK MANAGEMENT LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
01672804
Private Limited Company
Active |
Company Name | |
---|---|
FISHERBECK MANAGEMENT LIMITED | |
Legal Registered Office | |
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in LA22 | |
Company Number | 01672804 | |
---|---|---|
Company ID Number | 01672804 | |
Date formed | 1982-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB633531067 |
Last Datalog update: | 2024-01-05 06:43:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JACKSON |
||
CHRISTOPHER JACKSON |
||
PETER JACKSON |
||
SUSAN JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN DENISE STUBBS |
Director | ||
MICHAEL DAVID KAY |
Director | ||
JOHN SUTHERLAND |
Director | ||
IAN WALTER SWANSON |
Director | ||
MICHELLE ANDREA JACKSON |
Director | ||
KAREN JANE MOORHEAD |
Director | ||
ELAINE BARBARA WILSON |
Company Secretary | ||
ELAINE BARBARA WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKELWITH LTD | Company Secretary | 2000-04-11 | CURRENT | 2000-04-05 | Active | |
TEN ONE LIMITED | Company Secretary | 1996-09-23 | CURRENT | 1996-09-23 | Active - Proposal to Strike off | |
TUSCAN HOLIDAYS LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
COTTAGE LIFE LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
SKELWITH LTD | Director | 2000-04-11 | CURRENT | 2000-04-05 | Active | |
TEN ONE LIMITED | Director | 1996-09-23 | CURRENT | 1996-09-23 | Active - Proposal to Strike off | |
COTTAGE LIFE LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
ARMITT LIBRARY AND MUSEUM CENTRE | Director | 2007-01-31 | CURRENT | 1996-02-01 | Active | |
ORGANICO WINES LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
SKELWITH LTD | Director | 2000-04-11 | CURRENT | 2000-04-05 | Active | |
NURTURE CUMBRIA LTD | Director | 1997-02-12 | CURRENT | 1997-02-12 | Active - Proposal to Strike off | |
TEN ONE LIMITED | Director | 1996-09-23 | CURRENT | 1996-09-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Michael Steven Graham on 2020-06-11 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AUD | AUDITOR'S RESIGNATION | |
AD02 | Register inspection address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
PSC05 | Change of details for Potter Topco Limited as a person with significant control on 2020-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom | |
AD02 | Register inspection address changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Lakelovers House Victoria Street Windermere Cumbria LA23 1AB England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016728040002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINN | |
AP03 | Appointment of Mr Simon Taylor as company secretary on 2019-12-18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEVEN GRAHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 26/11/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM Fisherbeck Mill Old Lake Road Ambleside LA22 0DH United Kingdom | |
PSC02 | Notification of Potter Topco Limited as a person with significant control on 2018-11-08 | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID WINN | |
PSC07 | CESSATION OF SUSAN JACKSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON | |
TM02 | Termination of appointment of Susan Jackson on 2018-11-08 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016728040002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN DENISE STUBBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN JACKSON / 01/06/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PETER JACKSON / 01/06/2016 | |
CH01 | Director's details changed for Mr Christopher Jackson on 2017-12-19 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM Fisherbeck Mill Old Lake Road Ambleside Cumbria LA22 0DH | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JACKSON on 2017-04-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DENISE STUBBS / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACKSON / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JACKSON / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 07/04/2017 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 101800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 101800 | |
AR01 | 19/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1800 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1800 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID KAY / 01/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ALLOCATE SHARES 02/11/2009 | |
RES04 | NC INC ALREADY ADJUSTED 02/11/2009 | |
SH01 | 02/11/09 STATEMENT OF CAPITAL GBP 101800 | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACKSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DENISE STUBBS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACKSON / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 19/03/02--------- £ SI 1500@1=1500 £ IC 300/1800 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED LEISURETIME ABROAD LIMITED CERTIFICATE ISSUED ON 12/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/00 FROM: RYDAL HOLME RYDAL AMBLESIDE CUMBRIA LA22 9LR | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISHERBECK MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as FISHERBECK MANAGEMENT LIMITED are:
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED | £ 1,406,047 |
PABULUM LIMITED | £ 1,363,994 |
ARAMARK LIMITED | £ 1,023,789 |
HOPWELLS LTD | £ 968,135 |
CATER LINK LIMITED | £ 281,840 |
TAYLOR SHAW LIMITED | £ 141,202 |
SELECTA U.K. LIMITED | £ 58,139 |
GV GROUP (GATE VENTURES) LIMITED | £ 40,560 |
CARE VENDING SERVICES LIMITED | £ 23,106 |
KAFEVEND GROUP LIMITED | £ 15,479 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | TIME SHARE COMPLEX AND PREMISES | UNDERSCAR APPLETHWAITE KESWICK CUMBRIA CA12 4PN | 177,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |