Company NameFisher Outdoor Leisure Trustee Company Limited
Company StatusActive
Company Number05787439
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(9 years, 12 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Paul Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(9 years, 12 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Ian James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameTom Ainscough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(13 years, 11 months after company formation)
Appointment Duration4 years
RoleOperations And IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road Faverdale Industrial
Darlington
County Durham
DL3 0UR
Director NameMr Jonathan Frank Sherwood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector Of Brands And Marketing
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Robert Owen Haycock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Benjamin Charles Bushell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Richard Vincent Allmark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 28 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address207 Stanstead Road
Bishops Stortford
Hertfordshire
CM23 2AP
Director NameMr Alan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCider Mill House
Cider Mill Lane
Bradley Green
Worcestershire
B96 6TH
Director NameMr Martin Gordon Robertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Quill Hall Lane
Amersham
Buckinghamshire
HP6 6LU
Secretary NameIan Graham Garden
NationalityBritish
StatusResigned
Appointed02 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2008)
RoleFinance Director
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NameMr Stuart Jonathan Ruben
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 October 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address23a The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameMr Peter John Yendell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Wyncroft Grove
Bramhope
Leeds
West Yorkshire
LS16 9DG
Director NameMr Ian Robert Parker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Tallow Road
Brentford
Middlesex
TW8 8EU
Secretary NameMr Ian Robert Parker
NationalityBritish
StatusResigned
Appointed03 November 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameMr Michael Charles Cook
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire
AL1 5UG
Director NameMr Matthew Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(9 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Richard Damon Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitefisheroutdoor.co.uk

Location

Registered AddressRoundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Fisher Outdoor Leisure Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Charges

22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
15 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 29 November 2022
Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 25 November 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Palatine Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument.
Outstanding

Filing History

24 February 2021Full accounts made up to 31 March 2020 (17 pages)
28 January 2021Registration of charge 057874390009, created on 22 January 2021 (12 pages)
12 June 2020Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages)
12 June 2020Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page)
12 June 2020Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
24 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (15 pages)
29 May 2019Second filing for the notification of Fisher Outdoor Leisure Trustee Company Limited as a person with significant control (7 pages)
2 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
25 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 September 2018Full accounts made up to 31 December 2017 (14 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 December 2017Registration of charge 057874390007, created on 15 December 2017 (12 pages)
27 December 2017Registration of charge 057874390008, created on 15 December 2017 (15 pages)
20 December 2017Satisfaction of charge 057874390001 in full (1 page)
20 December 2017Satisfaction of charge 057874390003 in full (1 page)
20 December 2017Satisfaction of charge 057874390004 in full (1 page)
20 December 2017Satisfaction of charge 057874390002 in full (1 page)
19 December 2017Registration of charge 057874390005, created on 15 December 2017 (53 pages)
19 December 2017Registration of charge 057874390006, created on 15 December 2017 (53 pages)
19 December 2017Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 August 2017Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page)
30 August 2017Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page)
30 August 2017Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016 (2 pages)
30 August 2017Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 29/05/2019.
(3 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 March 2017Registration of charge 057874390004, created on 1 March 2017 (51 pages)
8 March 2017Registration of charge 057874390004, created on 1 March 2017 (51 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 April 2016Registration of charge 057874390003, created on 15 April 2016 (9 pages)
28 April 2016Registration of charge 057874390003, created on 15 April 2016 (9 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 April 2016Registration of charge 057874390002, created on 15 April 2016 (31 pages)
27 April 2016Registration of charge 057874390002, created on 15 April 2016 (31 pages)
21 April 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
21 April 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
19 April 2016Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr James Scott Browning as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Matthew Barker as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Matthew Barker as a director on 15 April 2016 (2 pages)
19 April 2016Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page)
19 April 2016Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page)
19 April 2016Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr James Scott Browning as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page)
18 April 2016Registration of charge 057874390001, created on 15 April 2016 (13 pages)
18 April 2016Registration of charge 057874390001, created on 15 April 2016 (13 pages)
20 January 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
20 January 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
18 July 2013Termination of appointment of Richard Allmark as a director (2 pages)
18 July 2013Appointment of Michael Cook as a director (3 pages)
18 July 2013Termination of appointment of Richard Allmark as a director (2 pages)
18 July 2013Appointment of Michael Cook as a director (3 pages)
12 July 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
12 July 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
17 May 2013Termination of appointment of Peter Yendell as a director (1 page)
17 May 2013Termination of appointment of Ian Parker as a director (1 page)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
17 May 2013Termination of appointment of Ian Parker as a secretary (1 page)
17 May 2013Termination of appointment of Ian Parker as a director (1 page)
17 May 2013Termination of appointment of Peter Yendell as a director (1 page)
17 May 2013Termination of appointment of Ian Parker as a secretary (1 page)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 January 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
20 January 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
27 October 2010Full accounts made up to 31 January 2010 (9 pages)
27 October 2010Full accounts made up to 31 January 2010 (9 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
28 November 2009Full accounts made up to 31 January 2009 (10 pages)
28 November 2009Full accounts made up to 31 January 2009 (10 pages)
4 June 2009Return made up to 20/04/09; full list of members (4 pages)
4 June 2009Return made up to 20/04/09; full list of members (4 pages)
15 December 2008Appointment terminated director stuart ruben (1 page)
15 December 2008Appointment terminated director stuart ruben (1 page)
15 December 2008Director appointed mr ian robert parker (1 page)
15 December 2008Secretary appointed mr ian robert parker (1 page)
15 December 2008Director appointed mr ian robert parker (1 page)
15 December 2008Secretary appointed mr ian robert parker (1 page)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
8 August 2008Appointment terminate, secretary ian graham garden logged form (1 page)
8 August 2008Appointment terminated secretary ian garden (1 page)
8 August 2008Appointment terminate, secretary ian graham garden logged form (1 page)
8 August 2008Appointment terminate, secretary ian graham garden logged form (1 page)
8 August 2008Appointment terminated secretary ian garden (1 page)
8 August 2008Appointment terminate, secretary ian graham garden logged form (1 page)
25 July 2008Director appointed peter john yendell (2 pages)
25 July 2008Director appointed peter john yendell (2 pages)
2 July 2008Director appointed stuart jonathan ruben (2 pages)
2 July 2008Director appointed stuart jonathan ruben (2 pages)
5 June 2008Appointment terminated director martin robertson (1 page)
5 June 2008Appointment terminated director martin robertson (1 page)
9 May 2008Return made up to 20/04/08; full list of members (4 pages)
9 May 2008Return made up to 20/04/08; full list of members (4 pages)
16 June 2007Accounts for a small company made up to 31 January 2007 (10 pages)
16 June 2007Accounts for a small company made up to 31 January 2007 (10 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 20/04/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 20/04/07; full list of members (2 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
19 June 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
19 June 2006New director appointed (1 page)
20 April 2006Incorporation (21 pages)
20 April 2006Incorporation (21 pages)