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

NANCY FISHER LIMITED

10 STATION ROAD, UPPINGHAM, OAKHAM, LE15 9TZ,
Company Registration Number
01690819
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nancy Fisher Ltd
NANCY FISHER LIMITED was founded on 1983-01-13 and has its registered office in Oakham. The organisation's status is listed as "Active - Proposal to Strike off". Nancy Fisher 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
NANCY FISHER LIMITED
 
Legal Registered Office
10 STATION ROAD
UPPINGHAM
OAKHAM
LE15 9TZ
Other companies in SL6
 
Filing Information
Company Number 01690819
Company ID Number 01690819
Date formed 1983-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:00:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANCY FISHER 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 NANCY FISHER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HUGO WEYL WILLS
Company Secretary 2002-04-15
CAROL MARY WILLS
Director 2003-03-25
ROBERT HUGO WEYL WILLS
Director 2000-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOWARD FISHER
Director 1992-05-03 2003-03-25
JEAN PIERRE VUARNOZ
Director 1992-05-03 2003-03-25
STEWART PETER OSBORNE
Company Secretary 1994-02-22 2002-04-15
DENNIS FREDJOHN
Director 1992-05-03 2000-03-17
MARTIN PETER SCOLES
Director 1996-07-01 2000-01-18
PHILIP ANDREW WILLIAMSON
Director 1995-10-03 1999-10-31
CHRISTINE SHEELAGH FISHER
Director 1992-05-03 1999-03-24
CHRISTINE SHEELAGH FISHER
Company Secretary 1992-05-03 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HUGO WEYL WILLS BEAVER INNS LIMITED Company Secretary 2004-07-20 CURRENT 2003-05-22 Active
ROBERT HUGO WEYL WILLS LAMBOURNES (SOPHOS) LIMITED Company Secretary 2004-06-01 CURRENT 1980-12-19 Active
ROBERT HUGO WEYL WILLS MAGNIFICENT MOUCHOIRS LIMITED Company Secretary 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS D.L.HEWITT & CO.LIMITED Company Secretary 1991-06-13 CURRENT 1941-10-02 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS F.S.ASHBY & BRANT LIMITED Company Secretary 1991-06-13 CURRENT 1922-09-27 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.J.TARR LIMITED Company Secretary 1991-06-13 CURRENT 1932-03-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.LABIN & COMPANY LIMITED Company Secretary 1991-06-13 CURRENT 1939-01-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Company Secretary 1991-06-13 CURRENT 1957-12-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MANNING-KNIGHT LIMITED Company Secretary 1991-06-13 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS JOHN MORE & CO,LIMITED Company Secretary 1991-06-13 CURRENT 1929-01-25 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COVENTRY BRACE COMPANY LIMITED Company Secretary 1991-06-13 CURRENT 1958-02-28 Active - Proposal to Strike off
CAROL MARY WILLS WILLS INNS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
CAROL MARY WILLS THE VAULTS INNS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
CAROL MARY WILLS FALCON HOTEL MANAGEMENT LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
CAROL MARY WILLS BEAVER INNS LIMITED Director 2004-07-20 CURRENT 2003-05-22 Active
CAROL MARY WILLS D.L.HEWITT & CO.LIMITED Director 2001-08-10 CURRENT 1941-10-02 Active - Proposal to Strike off
CAROL MARY WILLS F.S.ASHBY & BRANT LIMITED Director 2001-08-10 CURRENT 1922-09-27 Active - Proposal to Strike off
CAROL MARY WILLS A.J.TARR LIMITED Director 2001-08-10 CURRENT 1932-03-31 Active - Proposal to Strike off
CAROL MARY WILLS A.LABIN & COMPANY LIMITED Director 2001-08-10 CURRENT 1939-01-14 Active - Proposal to Strike off
CAROL MARY WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Director 2001-08-10 CURRENT 1957-12-31 Active - Proposal to Strike off
CAROL MARY WILLS JOHN MORE & CO,LIMITED Director 2001-08-10 CURRENT 1929-01-25 Active - Proposal to Strike off
CAROL MARY WILLS COVENTRY BRACE COMPANY LIMITED Director 2001-08-10 CURRENT 1958-02-28 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS UPPINGHAM BREWHOUSE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS UPPINGHAM BREWERY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT (TRADING) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT FOUNDATION Director 2013-09-18 CURRENT 2013-09-18 Active
ROBERT HUGO WEYL WILLS UPPINGHAM COMMUNITY COLLEGE Director 2013-01-01 CURRENT 2011-03-08 Active
ROBERT HUGO WEYL WILLS WILLS INNS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
ROBERT HUGO WEYL WILLS THE VAULTS INNS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ROBERT HUGO WEYL WILLS FALCON HOTEL MANAGEMENT LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ROBERT HUGO WEYL WILLS BRITISH ALLIED TRADES FEDERATION Director 2010-06-01 CURRENT 1901-02-16 Active
ROBERT HUGO WEYL WILLS UPPINGHAM FIRST Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT HUGO WEYL WILLS BEAVER INNS LIMITED Director 2003-08-29 CURRENT 2003-05-22 Active
ROBERT HUGO WEYL WILLS MAGNIFICENT MOUCHOIRS LIMITED Director 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS LAMBOURNES (SOPHOS) LIMITED Director 1992-02-05 CURRENT 1980-12-19 Active
ROBERT HUGO WEYL WILLS D.L.HEWITT & CO.LIMITED Director 1991-06-13 CURRENT 1941-10-02 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS F.S.ASHBY & BRANT LIMITED Director 1991-06-13 CURRENT 1922-09-27 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.J.TARR LIMITED Director 1991-06-13 CURRENT 1932-03-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.LABIN & COMPANY LIMITED Director 1991-06-13 CURRENT 1939-01-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS ARNOLD WILLS AND COMPANY LIMITED Director 1991-06-13 CURRENT 1946-08-20 Active
ROBERT HUGO WEYL WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Director 1991-06-13 CURRENT 1957-12-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MANNING-KNIGHT LIMITED Director 1991-06-13 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS JOHN MORE & CO,LIMITED Director 1991-06-13 CURRENT 1929-01-25 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COVENTRY BRACE COMPANY LIMITED Director 1991-06-13 CURRENT 1958-02-28 Active - Proposal to Strike off

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
2024-02-15Application to strike the company off the register
2023-11-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-24Memorandum articles filed
2023-06-27CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-02-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY England
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Aston House York Road Maidenhead Berkshire SL6 1SF
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGO WEYL WILLS
2019-07-10TM02Termination of appointment of Robert Hugo Weyl Wills on 2019-07-03
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-20PSC05Change of details for Arnold Wills and Company Limited as a person with significant control on 2016-04-06
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 75000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 75000
2016-06-23AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 75000
2015-07-10AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 75000
2014-07-02AR0113/06/14 ANNUAL RETURN FULL LIST
2014-05-19AR0103/05/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-20AR0103/05/13 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-06-12AR0103/05/12 ANNUAL RETURN FULL LIST
2012-06-12CH01Director's details changed for Mrs Carol Mary Wills on 2012-05-03
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-25AR0103/05/11 ANNUAL RETURN FULL LIST
2011-05-25CH01Director's details changed for Mr Robert Hugo Weyl Wills on 2011-05-03
2011-03-02CC04Statement of company's objects
2011-03-01MARRe-registration of memorandum and articles of association
2011-03-01CERT10Certificate of re-registration from Public Limited Company to Private
2011-03-01RES02Resolutions passed:
  • Resolution of re-registration
2011-03-01RR02Re-registration from a public company to a private limited company
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-19AA01PREVEXT FROM 26/05/2010 TO 31/05/2010
2010-05-18AR0103/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MARY WILLS / 03/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HUGO WEYL WILLS / 03/05/2010
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-27363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-15363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-11363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-06363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-26363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: DATA HOUSE SAINT IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-11363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-19363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-26288aNEW SECRETARY APPOINTED
2002-04-26288bSECRETARY RESIGNED
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 26/05/00
2000-06-02363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-05-05288bDIRECTOR RESIGNED
2000-05-05225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 26/05/00
2000-03-23288bDIRECTOR RESIGNED
2000-03-23AUDAUDITOR'S RESIGNATION
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: UNITS 5 & 6 RIVER PARK ESTATE AMPERE ROAD NEWBURY BERKSHIRE RG1 3DQ
2000-03-23288aNEW DIRECTOR APPOINTED
2000-01-31288bDIRECTOR RESIGNED
2000-01-20288bDIRECTOR RESIGNED
1999-11-25225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
Industry Information
SIC/NAIC Codes
15 - Manufacture of leather and related products
151 - Tanning and dressing of leather; manufacture of luggage, handbags, saddlery and harness; dressing and dyeing of fur
15110 - Tanning and dressing of leather; dressing and dyeing of fur




Licences & Regulatory approval
We could not find any licences issued to NANCY FISHER 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 NANCY FISHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-15 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1984-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2021-05-31

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 NANCY FISHER LIMITED

Intangible Assets
Patents
We have not found any records of NANCY FISHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NANCY FISHER LIMITED
Trademarks
We have not found any records of NANCY FISHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANCY FISHER 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 (15110 - Tanning and dressing of leather; dressing and dyeing of fur) as NANCY FISHER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NANCY FISHER 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 NANCY FISHER 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 NANCY FISHER 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.