Darlington
County Durham
DL3 0UR
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(9 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Ian James Calvesbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Tom Ainscough |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Operations And IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Darlington County Durham DL3 0UR |
Director Name | Mr Jonathan Frank Sherwood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director Of Brands And Marketing |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Robert Owen Haycock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Benjamin Charles Bushell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Richard Vincent Allmark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 28 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 207 Stanstead Road Bishops Stortford Hertfordshire CM23 2AP |
Director Name | Mr Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Cider Mill House Cider Mill Lane Bradley Green Worcestershire B96 6TH |
Director Name | Mr Martin Gordon Robertson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Quill Hall Lane Amersham Buckinghamshire HP6 6LU |
Secretary Name | Ian Graham Garden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2008) |
Role | Finance Director |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Director Name | Mr Stuart Jonathan Ruben |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 October 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 23a The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Mr Peter John Yendell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Wyncroft Grove Bramhope Leeds West Yorkshire LS16 9DG |
Director Name | Mr Ian Robert Parker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Tallow Road Brentford Middlesex TW8 8EU |
Secretary Name | Mr Ian Robert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Mr Michael Charles Cook |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG |
Director Name | Mr Matthew Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Richard Damon Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | fisheroutdoor.co.uk |
---|
Registered Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Fisher Outdoor Leisure Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
22 January 2021 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
1 March 2017 | Delivered 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 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
15 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 29 November 2022 Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 25 November 2022 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Palatine Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered 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 2016 | Delivered 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 |
24 February 2021 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
28 January 2021 | Registration of charge 057874390009, created on 22 January 2021 (12 pages) |
12 June 2020 | Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages) |
12 June 2020 | Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
24 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
29 May 2019 | Second filing for the notification of Fisher Outdoor Leisure Trustee Company Limited as a person with significant control (7 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
25 February 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 December 2017 | Registration of charge 057874390007, created on 15 December 2017 (12 pages) |
27 December 2017 | Registration of charge 057874390008, created on 15 December 2017 (15 pages) |
20 December 2017 | Satisfaction of charge 057874390001 in full (1 page) |
20 December 2017 | Satisfaction of charge 057874390003 in full (1 page) |
20 December 2017 | Satisfaction of charge 057874390004 in full (1 page) |
20 December 2017 | Satisfaction of charge 057874390002 in full (1 page) |
19 December 2017 | Registration of charge 057874390005, created on 15 December 2017 (53 pages) |
19 December 2017 | Registration of charge 057874390006, created on 15 December 2017 (53 pages) |
19 December 2017 | Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 August 2017 | Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page) |
30 August 2017 | Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page) |
30 August 2017 | Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016 (2 pages) |
30 August 2017 | Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016
|
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 March 2017 | Registration of charge 057874390004, created on 1 March 2017 (51 pages) |
8 March 2017 | Registration of charge 057874390004, created on 1 March 2017 (51 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 April 2016 | Resolutions
|
28 April 2016 | Registration of charge 057874390003, created on 15 April 2016 (9 pages) |
28 April 2016 | Registration of charge 057874390003, created on 15 April 2016 (9 pages) |
28 April 2016 | Resolutions
|
27 April 2016 | Registration of charge 057874390002, created on 15 April 2016 (31 pages) |
27 April 2016 | Registration of charge 057874390002, created on 15 April 2016 (31 pages) |
21 April 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
21 April 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
19 April 2016 | Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr James Scott Browning as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Matthew Barker as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Matthew Barker as a director on 15 April 2016 (2 pages) |
19 April 2016 | Registered 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 2016 | Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page) |
19 April 2016 | Registered 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 2016 | Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr James Scott Browning as a director on 15 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page) |
18 April 2016 | Registration of charge 057874390001, created on 15 April 2016 (13 pages) |
18 April 2016 | Registration of charge 057874390001, created on 15 April 2016 (13 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
18 July 2013 | Termination of appointment of Richard Allmark as a director (2 pages) |
18 July 2013 | Appointment of Michael Cook as a director (3 pages) |
18 July 2013 | Termination of appointment of Richard Allmark as a director (2 pages) |
18 July 2013 | Appointment of Michael Cook as a director (3 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
17 May 2013 | Termination of appointment of Peter Yendell as a director (1 page) |
17 May 2013 | Termination of appointment of Ian Parker as a director (1 page) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Termination of appointment of Ian Parker as a secretary (1 page) |
17 May 2013 | Termination of appointment of Ian Parker as a director (1 page) |
17 May 2013 | Termination of appointment of Peter Yendell as a director (1 page) |
17 May 2013 | Termination of appointment of Ian Parker as a secretary (1 page) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
20 January 2011 | Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (9 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (9 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (10 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (10 pages) |
4 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
15 December 2008 | Appointment terminated director stuart ruben (1 page) |
15 December 2008 | Appointment terminated director stuart ruben (1 page) |
15 December 2008 | Director appointed mr ian robert parker (1 page) |
15 December 2008 | Secretary appointed mr ian robert parker (1 page) |
15 December 2008 | Director appointed mr ian robert parker (1 page) |
15 December 2008 | Secretary appointed mr ian robert parker (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
8 August 2008 | Appointment terminate, secretary ian graham garden logged form (1 page) |
8 August 2008 | Appointment terminated secretary ian garden (1 page) |
8 August 2008 | Appointment terminate, secretary ian graham garden logged form (1 page) |
8 August 2008 | Appointment terminate, secretary ian graham garden logged form (1 page) |
8 August 2008 | Appointment terminated secretary ian garden (1 page) |
8 August 2008 | Appointment terminate, secretary ian graham garden logged form (1 page) |
25 July 2008 | Director appointed peter john yendell (2 pages) |
25 July 2008 | Director appointed peter john yendell (2 pages) |
2 July 2008 | Director appointed stuart jonathan ruben (2 pages) |
2 July 2008 | Director appointed stuart jonathan ruben (2 pages) |
5 June 2008 | Appointment terminated director martin robertson (1 page) |
5 June 2008 | Appointment terminated director martin robertson (1 page) |
9 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 June 2007 | Accounts for a small company made up to 31 January 2007 (10 pages) |
16 June 2007 | Accounts for a small company made up to 31 January 2007 (10 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
19 June 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
19 June 2006 | New director appointed (1 page) |
20 April 2006 | Incorporation (21 pages) |
20 April 2006 | Incorporation (21 pages) |