Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLY FISHER GROUP LIMITED
Company Information for

FLY FISHER GROUP LIMITED

25 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NF,
Company Registration Number
06541775
Private Limited Company
Active

Company Overview

About Fly Fisher Group Ltd
FLY FISHER GROUP LIMITED was founded on 2008-03-20 and has its registered office in Hungerford. The organisation's status is listed as "Active". Fly Fisher Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLY FISHER GROUP LIMITED
 
Legal Registered Office
25 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0NF
Other companies in GL7
 
Previous Names
FLY FISHER TRAVEL LIMITED23/11/2012
FLY FISHER LIMITED23/02/2009
Filing Information
Company Number 06541775
Company ID Number 06541775
Date formed 2008-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-09 00:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLY FISHER GROUP LIMITED
Is this data useful to you?
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.

Company Officers of FLY FISHER GROUP LIMITED

Current Directors
Officer Role Date Appointed
HARRIET CATHERINE PARKER
Company Secretary 2015-12-02
HENRY NICHOLAS MOUNTAIN
Director 2009-02-18
ANDREW HENRY WILLIAM VANE MURRAY
Director 2015-09-25
RORY IAN DOUGLAS PILKINGTON
Director 2015-10-06
PETER ANDREW RIPPIN
Director 2008-03-20
CHARLES AUBERON LEONARD WHITE
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HENRY WILLIAM VANE MURRAY
Company Secretary 2015-09-25 2015-12-02
DAVID FREDRIC CUTHBERTSON
Company Secretary 2012-07-03 2015-09-25
PAUL DAVIDSON
Director 2012-07-06 2015-09-25
HENRY NICHOLAS MOUNTAIN
Company Secretary 2009-03-24 2012-07-03
DAVID FREDRIC CUTHBERTSON
Company Secretary 2008-03-20 2009-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY NICHOLAS MOUNTAIN RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
HENRY NICHOLAS MOUNTAIN ROXTON BAILEY ROBINSON LIMITED Director 2015-09-25 CURRENT 1993-05-27 Active
HENRY NICHOLAS MOUNTAIN BAILEY ROBINSON HOLDINGS LIMITED Director 2015-09-25 CURRENT 2010-09-10 Active
ANDREW HENRY WILLIAM VANE MURRAY RBR ARDEN SHOOT LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ANDREW HENRY WILLIAM VANE MURRAY FINE CELL WORK Director 2014-01-22 CURRENT 1995-08-25 Active
ANDREW HENRY WILLIAM VANE MURRAY REAL HOLIDAYS TRAVEL AGENCY LIMITED Director 2011-11-07 CURRENT 1989-01-09 Active
ANDREW HENRY WILLIAM VANE MURRAY AURIOL OUTDOOR LIVING LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
ANDREW HENRY WILLIAM VANE MURRAY BAILEY ROBINSON HOLDINGS LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active
ANDREW HENRY WILLIAM VANE MURRAY DUNLEY WATER COMPANY LIMITED Director 2007-07-25 CURRENT 2005-07-14 Active
ANDREW HENRY WILLIAM VANE MURRAY ROXTON BAILEY ROBINSON LIMITED Director 2006-06-01 CURRENT 1993-05-27 Active
ANDREW HENRY WILLIAM VANE MURRAY BAILEY ROBINSON LIMITED Director 2006-06-01 CURRENT 1996-04-17 Active
ANDREW HENRY WILLIAM VANE MURRAY DUNLEY INTERIM MANAGEMENT LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
RORY IAN DOUGLAS PILKINGTON RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
RORY IAN DOUGLAS PILKINGTON ROXTON BAILEY ROBINSON LIMITED Director 1997-07-02 CURRENT 1993-05-27 Active
RORY IAN DOUGLAS PILKINGTON BAILEY ROBINSON LIMITED Director 1997-07-02 CURRENT 1996-04-17 Active
PETER ANDREW RIPPIN RIPP PROPERTY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
PETER ANDREW RIPPIN MIDAS SPORTING LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
PETER ANDREW RIPPIN RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PETER ANDREW RIPPIN ATLANTIC SALMON TRUST LIMITED Director 2015-12-08 CURRENT 1967-04-21 Active
PETER ANDREW RIPPIN ROXTON BAILEY ROBINSON LIMITED Director 2015-09-25 CURRENT 1993-05-27 Active
PETER ANDREW RIPPIN BAILEY ROBINSON HOLDINGS LIMITED Director 2015-09-25 CURRENT 2010-09-10 Active
PETER ANDREW RIPPIN KOLACO LIMITED Director 2009-10-08 CURRENT 1997-10-22 Active - Proposal to Strike off
PETER ANDREW RIPPIN LYLIOK LIMITED Director 2009-10-06 CURRENT 2007-07-05 Active - Proposal to Strike off
PETER ANDREW RIPPIN FLY FISH YOKANGA LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active - Proposal to Strike off
PETER ANDREW RIPPIN RIPP MANAGEMENT LIMITED Director 2006-09-21 CURRENT 2006-09-12 Active
PETER ANDREW RIPPIN MIDAS SPORTING LTD Director 2005-11-22 CURRENT 2005-03-31 Dissolved 2014-10-28
CHARLES AUBERON LEONARD WHITE RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES AUBERON LEONARD WHITE BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
CHARLES AUBERON LEONARD WHITE ROXTON BAILEY ROBINSON LIMITED Director 2009-12-11 CURRENT 1993-05-27 Active
CHARLES AUBERON LEONARD WHITE BAILEY ROBINSON LIMITED Director 2009-12-11 CURRENT 1996-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-0929/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-0428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-10-26AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW RIPPIN
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-12-03SH20Statement by Directors
2019-12-03SH19Statement of capital on 2019-12-03 GBP 100
2019-12-03CAP-SSSolvency Statement dated 02/12/19
2019-12-03RES13Resolutions passed:
  • Cancellation of share premium account 02/12/2019
  • Resolution of reduction in issued share capital
2019-11-19AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-21AA01Current accounting period extended from 31/01/17 TO 28/02/17
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-01AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-01AD04Register(s) moved to registered office address 25 High Street Hungerford Berkshire RG17 0NF
2016-04-01AD02Register inspection address changed from C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ United Kingdom to 25 High Street Hungerford Berkshire RG17 0NF
2016-02-22TM02Termination of appointment of Andrew Henry William Vane Murray on 2015-12-02
2016-02-22AP03Appointment of Miss Harriet Catherine Parker as company secretary on 2015-12-02
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-03SH0106/10/15 STATEMENT OF CAPITAL GBP 30000.00
2015-10-14AP01DIRECTOR APPOINTED MR RORY IAN DOUGLAS PILKINGTON
2015-10-01AP03Appointment of Mr Andrew Henry William Vane Murray as company secretary on 2015-09-25
2015-10-01TM02Termination of appointment of David Fredric Cuthbertson on 2015-09-25
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON
2015-10-01AP01DIRECTOR APPOINTED MR ANDREW HENRY WILLIAM VANE MURRAY
2015-10-01AP01DIRECTOR APPOINTED MR CHARLES AUBERON LEONARD WHITE
2015-10-01AA01Current accounting period extended from 31/10/15 TO 31/01/16
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 2 Home Buildings Great Barrington Burford Oxfordshire OX18 4UR
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1100
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM The Hatchery Southrop Barns Southrop Manor Lechlade Gloucetershire GL7 3NX
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1100
2014-03-20AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-03AA01CURRSHO FROM 31/03/2014 TO 31/10/2013
2013-03-21AR0120/03/13 FULL LIST
2012-11-23RES15CHANGE OF NAME 15/11/2012
2012-11-23CERTNMCOMPANY NAME CHANGED FLY FISHER TRAVEL LIMITED CERTIFICATE ISSUED ON 23/11/12
2012-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-30AP01DIRECTOR APPOINTED MR PAUL DAVIDSON
2012-07-23SH0106/07/12 STATEMENT OF CAPITAL GBP 1100
2012-07-23SH0103/07/12 STATEMENT OF CAPITAL GBP 913
2012-07-18SH02SUB-DIVISION 26/06/12
2012-07-09RES01ADOPT ARTICLES 26/06/2012
2012-07-03AP03SECRETARY APPOINTED MR DAVID FREDRIC CUTHBERTSON
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY HENRY MOUNTAIN
2012-03-22AR0120/03/12 FULL LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0120/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0120/03/10 FULL LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NICHOLAS MOUNTAIN / 20/03/2010
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-02363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-24288aSECRETARY APPOINTED MR HENRY MOUNTAIN
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY DAVID CUTHBERTSON
2009-02-25288aDIRECTOR APPOINTED MR HENRY NICOLAS MOUNTAIN
2009-02-2588(2)AD 18/02/09-18/02/09 GBP SI 99@1=99 GBP IC 1/100
2009-02-20CERTNMCOMPANY NAME CHANGED FLY FISHER LIMITED CERTIFICATE ISSUED ON 23/02/09
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FLY FISHER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLY FISHER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLY FISHER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 FLY FISHER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FLY FISHER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLY FISHER GROUP LIMITED
Trademarks
We have not found any records of FLY FISHER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLY FISHER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FLY FISHER GROUP LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where FLY FISHER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLY FISHER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLY FISHER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.