Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISHBOURNE NUMBER 3 LIMITED
Company Information for

FISHBOURNE NUMBER 3 LIMITED

FERRIBY HALL, HIGH STREET, NORTH FERRIBY, HU14 3JP,
Company Registration Number
08493512
Private Limited Company
Liquidation

Company Overview

About Fishbourne Number 3 Ltd
FISHBOURNE NUMBER 3 LIMITED was founded on 2013-04-17 and has its registered office in North Ferriby. The organisation's status is listed as "Liquidation". Fishbourne Number 3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FISHBOURNE NUMBER 3 LIMITED
 
Legal Registered Office
FERRIBY HALL
HIGH STREET
NORTH FERRIBY
HU14 3JP
Other companies in RH2
 
Filing Information
Company Number 08493512
Company ID Number 08493512
Date formed 2013-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 31/03/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB373845172  
Last Datalog update: 2025-10-04 08:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHBOURNE NUMBER 3 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 FISHBOURNE NUMBER 3 LIMITED

Current Directors
Officer Role Date Appointed
STUART HAMMOND
Director 2016-09-23
DAVID NICHOLAS SARSON
Director 2015-11-12
ANDREW PHILIP STEELE
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HAMMOND
Company Secretary 2013-06-01 2016-09-23
GORDON BRUCE SHEPHERD
Director 2013-04-17 2016-09-23
DAVID GARETH FISON
Director 2013-06-14 2015-04-02
DAVID HATTON
Director 2013-04-17 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART HAMMOND ROSEWOOD DEVELOPMENT HOLDINGS LTD Director 2017-11-30 CURRENT 2017-11-30 Liquidation
STUART HAMMOND OSBORNE GROUP HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 In Administration/Administrative Receiver
STUART HAMMOND ROSEWOOD GROUP HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Liquidation
STUART HAMMOND THE B1M LIMITED Director 2017-09-27 CURRENT 2012-06-19 Active
STUART HAMMOND OSBORNE DEVELOPMENTS (VENTA) LIMITED Director 2017-08-15 CURRENT 2017-04-21 Liquidation
STUART HAMMOND OSBORNE COMMUNITIES LIMITED Director 2017-08-15 CURRENT 2017-04-21 Liquidation
STUART HAMMOND OCTAVIUS INFRASTRUCTURE LTD. Director 2017-08-07 CURRENT 2017-04-21 Active
STUART HAMMOND OSBORNE CONSTRUCTION LIMITED Director 2017-08-07 CURRENT 2017-04-21 In Administration/Administrative Receiver
STUART HAMMOND OSBORNE HOMES LIMITED Director 2016-10-31 CURRENT 2016-10-31 In Administration/Administrative Receiver
STUART HAMMOND G O DEVELOPMENTS (WITHAM) LIMITED Director 2016-09-23 CURRENT 2005-11-18 Liquidation
STUART HAMMOND GEOFFREY OSBORNE PROPERTY SERVICES LIMITED Director 2016-09-23 CURRENT 2006-03-24 Liquidation
STUART HAMMOND GO DEVELOPMENTS (SOLENT) LIMITED Director 2016-09-23 CURRENT 2008-03-31 Liquidation
STUART HAMMOND GCHO HOLDINGS LIMITED Director 2016-09-23 CURRENT 2011-02-25 Liquidation
STUART HAMMOND GCHO (SECURITY TRUSTEE) LIMITED Director 2016-09-23 CURRENT 2011-03-09 Active - Proposal to Strike off
STUART HAMMOND GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED Director 2016-09-23 CURRENT 2011-09-23 Liquidation
STUART HAMMOND CARDO (SOUTH) LIMITED Director 2016-09-23 CURRENT 2006-03-24 Active
STUART HAMMOND OSBORNE DEVELOPMENTS HOLDINGS LTD Director 2016-09-23 CURRENT 2013-04-17 In Administration/Administrative Receiver
STUART HAMMOND REIGATE NO.1 LIMITED Director 2016-09-23 CURRENT 2013-10-31 Liquidation
STUART HAMMOND I S MANUFACTURING LIMITED Director 2016-09-23 CURRENT 2007-08-06 Liquidation
STUART HAMMOND ANDOVER ROAD (NO.1) LIMITED Director 2016-09-23 CURRENT 2009-02-20 Active
STUART HAMMOND FISHBOURNE NO2 LIMITED Director 2016-09-23 CURRENT 2011-09-23 Liquidation
STUART HAMMOND MOORSIDE ROAD (NO.1) LIMITED Director 2016-09-23 CURRENT 2013-04-17 Active
STUART HAMMOND GEOFFREY OSBORNE LIMITED Director 2016-09-23 CURRENT 1966-03-07 In Administration
STUART HAMMOND OSBORNE SLINFOLD LTD Director 2016-09-23 CURRENT 2005-06-06 In Administration
STUART HAMMOND GEOFFREY OSBORNE (PENSION TRUSTEES) LIMITED Director 2012-10-05 CURRENT 2006-02-01 Active - Proposal to Strike off
DAVID NICHOLAS SARSON ANDOVER ROAD (NO.1) LIMITED Director 2015-11-12 CURRENT 2009-02-20 Active
DAVID NICHOLAS SARSON MOORSIDE ROAD (NO.1) LIMITED Director 2015-11-12 CURRENT 2013-04-17 Active
DAVID NICHOLAS SARSON PROSPECTS RESIDENTS COMPANY LIMITED Director 2014-04-10 CURRENT 2007-05-10 Active
DAVID NICHOLAS SARSON GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED Director 2011-09-28 CURRENT 2011-09-23 Liquidation
DAVID NICHOLAS SARSON FISHBOURNE NO2 LIMITED Director 2011-09-28 CURRENT 2011-09-23 Liquidation
DAVID NICHOLAS SARSON GO DEVELOPMENTS (SOLENT) LIMITED Director 2008-08-01 CURRENT 2008-03-31 Liquidation
DAVID NICHOLAS SARSON G O DEVELOPMENTS (WITHAM) LIMITED Director 2007-03-26 CURRENT 2005-11-18 Liquidation
ANDREW PHILIP STEELE OSBORNE GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 In Administration/Administrative Receiver
ANDREW PHILIP STEELE ROSEWOOD GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Liquidation
ANDREW PHILIP STEELE ROSEWOOD DEVELOPMENT HOLDINGS LTD Director 2017-11-30 CURRENT 2017-11-30 Liquidation
ANDREW PHILIP STEELE OSBORNE DEVELOPMENTS (VENTA) LIMITED Director 2017-04-21 CURRENT 2017-04-21 Liquidation
ANDREW PHILIP STEELE OSBORNE COMMUNITIES LIMITED Director 2017-04-21 CURRENT 2017-04-21 Liquidation
ANDREW PHILIP STEELE OCTAVIUS INFRASTRUCTURE LTD. Director 2017-04-21 CURRENT 2017-04-21 Active
ANDREW PHILIP STEELE OSBORNE CONSTRUCTION LIMITED Director 2017-04-21 CURRENT 2017-04-21 In Administration/Administrative Receiver
ANDREW PHILIP STEELE OSBORNE HOMES LIMITED Director 2016-10-31 CURRENT 2016-10-31 In Administration/Administrative Receiver
ANDREW PHILIP STEELE CHICHESTER PLANT CONTRACTORS LIMITED Director 2015-04-02 CURRENT 1970-04-24 Liquidation
ANDREW PHILIP STEELE G O DEVELOPMENTS (WITHAM) LIMITED Director 2015-04-02 CURRENT 2005-11-18 Liquidation
ANDREW PHILIP STEELE GEOFFREY OSBORNE PROPERTY SERVICES LIMITED Director 2015-04-02 CURRENT 2006-03-24 Liquidation
ANDREW PHILIP STEELE GO DEVELOPMENTS (SOLENT) LIMITED Director 2015-04-02 CURRENT 2008-03-31 Liquidation
ANDREW PHILIP STEELE GCHO HOLDINGS LIMITED Director 2015-04-02 CURRENT 2011-02-25 Liquidation
ANDREW PHILIP STEELE GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED Director 2015-04-02 CURRENT 2011-09-23 Liquidation
ANDREW PHILIP STEELE CARDO (SOUTH) LIMITED Director 2015-04-02 CURRENT 2006-03-24 Active
ANDREW PHILIP STEELE OSBORNE DEVELOPMENTS HOLDINGS LTD Director 2015-04-02 CURRENT 2013-04-17 In Administration/Administrative Receiver
ANDREW PHILIP STEELE REIGATE NO.1 LIMITED Director 2015-04-02 CURRENT 2013-10-31 Liquidation
ANDREW PHILIP STEELE I S MANUFACTURING LIMITED Director 2015-04-02 CURRENT 2007-08-06 Liquidation
ANDREW PHILIP STEELE ANDOVER ROAD (NO.1) LIMITED Director 2015-04-02 CURRENT 2009-02-20 Active
ANDREW PHILIP STEELE FISHBOURNE NO2 LIMITED Director 2015-04-02 CURRENT 2011-09-23 Liquidation
ANDREW PHILIP STEELE MOORSIDE ROAD (NO.1) LIMITED Director 2015-04-02 CURRENT 2013-04-17 Active
ANDREW PHILIP STEELE OSBORNE SLINFOLD LTD Director 2015-04-02 CURRENT 2005-06-06 In Administration
ANDREW PHILIP STEELE GEOFFREY OSBORNE LIMITED Director 2013-07-01 CURRENT 1966-03-07 In Administration

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
2025-10-03Voluntary liquidation. Return of final meeting of creditors
2025-08-06Voluntary liquidation Statement of receipts and payments to 2025-06-09
2024-09-05APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD DUFF
2024-09-05APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD DUFF
2024-06-26Voluntary liquidation Statement of affairs
2024-06-20Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-06-20Appointment of a voluntary liquidator
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY
2023-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084935120001
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084935120003
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-04-27Previous accounting period extended from 30/09/22 TO 31/03/23
2023-03-24Termination of appointment of John Fernandez on 2023-03-10
2023-03-24Termination of appointment of John Fernandez on 2023-03-10
2022-10-04DIRECTOR APPOINTED MR PETER EDWARD DUFF
2022-09-28APPOINTMENT TERMINATED, DIRECTOR STUART HAMMOND
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-24AP03Appointment of Mr John Fernandez as company secretary on 2022-03-24
2021-12-14DIRECTOR APPOINTED MR DAVID GORDON SMITH
2021-12-14DIRECTOR APPOINTED MR ANDREW SIMON CHARLES OSBORNE
2021-12-14AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP STEELE
2021-10-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084935120003
2021-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084935120002
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-10-26RES01ADOPT ARTICLES 26/10/20
2020-10-23MEM/ARTSARTICLES OF ASSOCIATION
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084935120002
2020-09-02AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11RES01ADOPT ARTICLES 11/08/20
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS SARSON
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-15CH01Director's details changed for Mr David Nicholas Sarson on 2019-07-09
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084935120001
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-05-03PSC02Notification of Rosewood Development Holdings Ltd as a person with significant control on 2019-04-25
2019-05-03PSC07CESSATION OF OSBORNE DEVELOPMENTS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-28CH01Director's details changed for Mr Andrew Philip Steele on 2017-04-30
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-06PSC07CESSATION OF GEOFFREY OSBORNE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06PSC02Notification of Osborne Developments Holdings Ltd as a person with significant control on 2018-01-31
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRUCE SHEPHERD
2016-09-29AP01DIRECTOR APPOINTED MR STUART HAMMOND
2016-09-29TM02Termination of appointment of Stuart Hammond on 2016-09-23
2016-06-16CH01Director's details changed for Mr Andrew Philip Steele on 2016-06-16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0117/04/16 ANNUAL RETURN FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR DAVID NICHOLAS SARSON
2015-08-19CH01Director's details changed for Mr Andrew Philip Steele on 2015-08-19
2015-07-27CH01Director's details changed for Mr Andrew Philip Steele on 2015-07-27
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR ANDREW PHILIP STEELE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH FISON
2014-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0117/04/14 ANNUAL RETURN FULL LIST
2013-06-24AP01DIRECTOR APPOINTED DAVID GARETH FISON
2013-06-18AA01Current accounting period shortened from 30/04/14 TO 31/03/14
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HATTON
2013-06-18AP03SECRETARY APPOINTED STUART HAMMOND
2013-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FISHBOURNE NUMBER 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-06-14
Resolutions for Winding-up2024-06-14
Fines / Sanctions
No fines or sanctions have been issued against FISHBOURNE NUMBER 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of FISHBOURNE NUMBER 3 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FISHBOURNE NUMBER 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHBOURNE NUMBER 3 LIMITED
Trademarks
We have not found any records of FISHBOURNE NUMBER 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHBOURNE NUMBER 3 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 (41100 - Development of building projects) as FISHBOURNE NUMBER 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FISHBOURNE NUMBER 3 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 FISHBOURNE NUMBER 3 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 FISHBOURNE NUMBER 3 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.