Company NameWilliam Fishwick & Son Limited
Company StatusActive
Company Number00564167
CategoryPrivate Limited Company
Incorporation Date5 April 1956(68 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Ann Edwards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameMr Peter Nigel Edwards
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameMrs Nicola Clare Cannock-Edwards
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(57 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameMs Holly De Sylva Fishwick
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(57 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameMs Stephanie Kate Edwards
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(57 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameMr Simon William Harvey Edwards
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(57 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameMr William Peter Fishwick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressFlat A 12 Fulwood Park
Liverpool
Merseyside
L17 5AH
Director NameMr Gordon William Harrison
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(35 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address41 Edenhurst Drive
Formby
Liverpool
Merseyside
L37 2LH
Director NameMr William Norman Hunter
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(35 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address31 Sefton Gardens
Aughton
Ormskirk
Lancashire
L39 6RY
Director NameMrs Brenda Margaret Fishwick
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(35 years, 10 months after company formation)
Appointment Duration24 years, 8 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameWilliam Gordon Fishwick
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(35 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 25 April 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Secretary NameMr Gordon William Harrison
NationalityBritish
StatusResigned
Appointed04 February 1992(35 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address41 Edenhurst Drive
Formby
Liverpool
Merseyside
L37 2LH
Secretary NameJames Michael McGarva
NationalityBritish
StatusResigned
Appointed28 February 1997(40 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 June 2011)
RoleCompany Director
Correspondence AddressApt 54 156 Foregate Street
Chester
Cheshire
CH1 1HJ
Wales

Contact

Websitewfishwick.com
Email address[email protected]
Telephone01244 409222
Telephone regionChester

Location

Registered Address1 Stanley Street
Chester
CH1 2LR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

748 at £1William Gordon Fishwick
6.23%
Ordinary
600 at £1Holly De Sylva Fishwick
5.00%
Ordinary
600 at £1Nicola Clare Cannock-edwards
5.00%
Ordinary
600 at £1Simon William Harvey Edwards
5.00%
Ordinary
600 at £1Stephanie Kate Edwards
5.00%
Ordinary
3.1k at £1Mr W.g. & Mrs B.m. Fishwick Settlement
25.84%
Ordinary
2.9k at £1Mr Peter Nigel Edwards
23.96%
Ordinary
2.9k at £1Mrs Judith Ann Edwards
23.96%
Ordinary
1 at £1Mrs Brenda Margaret Fishwick
0.01%
Ordinary

Financials

Year2014
Net Worth£17,663,738
Cash£4,036,724
Current Liabilities£1,030,127

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

1 April 2021Delivered on: 20 April 2021
Persons entitled: Haydock Property Limited

Classification: A registered charge
Particulars: The freehold property to be known as arc 130, kilbuck lane, haydock industrial estate, WA11 9SZ shown edged red on the plan attached to the instrument evidencing the charge accompanying this form MR01 and being part of the property registered at the land registry with title absolute under title number MS72512.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
23 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
25 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
22 November 2022Director's details changed for Mr Simon William Harvey Edwards on 9 November 2022 (2 pages)
28 October 2022Satisfaction of charge 005641670001 in full (1 page)
10 March 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
20 April 2021Registration of charge 005641670001, created on 1 April 2021 (2 pages)
17 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
19 July 2017Director's details changed for Mr Simon William Harvey Edwards on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Simon William Harvey Edwards on 19 July 2017 (2 pages)
22 June 2017Director's details changed for Mr Peter Nigel Edwards on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mrs Judith Ann Edwards on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Peter Nigel Edwards on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mrs Judith Ann Edwards on 22 June 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 8,152
(4 pages)
23 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 8,152
(4 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
9 January 2017Purchase of own shares. (3 pages)
9 January 2017Purchase of own shares. (3 pages)
28 October 2016Termination of appointment of William Gordon Fishwick as a director on 25 April 2016 (1 page)
28 October 2016Termination of appointment of William Gordon Fishwick as a director on 25 April 2016 (1 page)
24 October 2016Termination of appointment of Brenda Margaret Fishwick as a director on 17 October 2016 (1 page)
24 October 2016Termination of appointment of Brenda Margaret Fishwick as a director on 17 October 2016 (1 page)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 12,000
(7 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 12,000
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 February 2015Director's details changed for Mr Peter Nigel Edwards on 16 February 2015 (2 pages)
20 February 2015Director's details changed for Mrs Judith Ann Edwards on 16 February 2015 (2 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,000
(7 pages)
20 February 2015Director's details changed for Mrs Brenda Margaret Fishwick on 16 February 2015 (2 pages)
20 February 2015Director's details changed for William Gordon Fishwick on 16 February 2015 (2 pages)
20 February 2015Director's details changed for Mrs Brenda Margaret Fishwick on 16 February 2015 (2 pages)
20 February 2015Director's details changed for Mr Peter Nigel Edwards on 16 February 2015 (2 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,000
(7 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,000
(7 pages)
20 February 2015Director's details changed for Mrs Judith Ann Edwards on 16 February 2015 (2 pages)
20 February 2015Director's details changed for William Gordon Fishwick on 16 February 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 March 2014Appointment of Ms Stephanie Kate Edwards as a director (2 pages)
18 March 2014Appointment of Ms Stephanie Kate Edwards as a director (2 pages)
14 March 2014Appointment of Mr Simon William Harvey Edwards as a director (2 pages)
14 March 2014Appointment of Mr Simon William Harvey Edwards as a director (2 pages)
13 March 2014Appointment of Ms Holly De Sylva Fishwick as a director (2 pages)
13 March 2014Appointment of Mrs Nicola Clare Cannock-Edwards as a director (2 pages)
13 March 2014Appointment of Mrs Nicola Clare Cannock-Edwards as a director (2 pages)
13 March 2014Appointment of Ms Holly De Sylva Fishwick as a director (2 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12,000
(7 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12,000
(7 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12,000
(7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 February 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9SH England on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9SH England on 15 February 2012 (1 page)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
23 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
23 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 November 2011Registered office address changed from 2Nd Floor Cunard Building Water Street Liverpool L3 1DS on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 2Nd Floor Cunard Building Water Street Liverpool L3 1DS on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 2Nd Floor Cunard Building Water Street Liverpool L3 1DS on 3 November 2011 (1 page)
5 July 2011Termination of appointment of James Mcgarva as a secretary (1 page)
5 July 2011Termination of appointment of James Mcgarva as a secretary (1 page)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mrs Brenda Margaret Fishwick on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for William Gordon Fishwick on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Peter Nigel Edwards on 2 February 2010 (2 pages)
10 February 2010Director's details changed for William Gordon Fishwick on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Brenda Margaret Fishwick on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Judith Ann Edwards on 2 February 2010 (2 pages)
10 February 2010Director's details changed for William Gordon Fishwick on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Peter Nigel Edwards on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Brenda Margaret Fishwick on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Judith Ann Edwards on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mrs Judith Ann Edwards on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Peter Nigel Edwards on 2 February 2010 (2 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
20 March 2009Return made up to 02/02/09; full list of members (6 pages)
20 March 2009Return made up to 02/02/09; full list of members (6 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 02/02/08; full list of members (4 pages)
4 February 2008Return made up to 02/02/08; full list of members (4 pages)
4 February 2008Secretary's particulars changed (1 page)
11 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
11 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
8 February 2007Return made up to 02/02/07; full list of members (4 pages)
8 February 2007Return made up to 02/02/07; full list of members (4 pages)
8 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
8 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
9 February 2006Return made up to 02/02/06; full list of members (4 pages)
9 February 2006Return made up to 02/02/06; full list of members (4 pages)
1 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
1 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
10 March 2005Return made up to 02/02/05; full list of members (4 pages)
10 March 2005Return made up to 02/02/05; full list of members (4 pages)
22 December 2004Accounts for a small company made up to 25 April 2004 (6 pages)
22 December 2004Accounts for a small company made up to 25 April 2004 (6 pages)
4 February 2004Return made up to 02/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 February 2004Return made up to 02/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 October 2003Accounts for a small company made up to 27 April 2003 (7 pages)
24 October 2003Accounts for a small company made up to 27 April 2003 (7 pages)
6 February 2003Return made up to 02/02/03; full list of members (10 pages)
6 February 2003Return made up to 02/02/03; full list of members (10 pages)
4 February 2003Accounts for a small company made up to 28 April 2002 (7 pages)
4 February 2003Accounts for a small company made up to 28 April 2002 (7 pages)
5 February 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 February 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 October 2001Accounts for a small company made up to 29 April 2001 (6 pages)
16 October 2001Accounts for a small company made up to 29 April 2001 (6 pages)
12 February 2001Return made up to 02/02/01; full list of members (9 pages)
12 February 2001Return made up to 02/02/01; full list of members (9 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 February 2000Return made up to 02/02/00; full list of members (9 pages)
9 February 2000Return made up to 02/02/00; full list of members (9 pages)
19 January 2000Accounts for a small company made up to 25 April 1999 (7 pages)
19 January 2000Accounts for a small company made up to 25 April 1999 (7 pages)
10 February 1999Return made up to 02/02/99; no change of members (4 pages)
10 February 1999Return made up to 02/02/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 26 April 1998 (7 pages)
7 December 1998Accounts for a small company made up to 26 April 1998 (7 pages)
10 March 1998Return made up to 02/02/98; no change of members (4 pages)
10 March 1998Return made up to 02/02/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 27 April 1997 (7 pages)
25 February 1998Accounts for a small company made up to 27 April 1997 (7 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Return made up to 02/02/97; full list of members (7 pages)
5 March 1997Return made up to 02/02/97; full list of members (7 pages)
5 March 1997New secretary appointed (2 pages)
28 February 1997Accounts for a small company made up to 28 April 1996 (8 pages)
28 February 1997Accounts for a small company made up to 28 April 1996 (8 pages)
18 August 1996Secretary resigned;director resigned (1 page)
18 August 1996Secretary resigned;director resigned (1 page)
22 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 February 1996Return made up to 02/02/96; full list of members (8 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 February 1996Return made up to 02/02/96; full list of members (8 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
12 July 1995Registered office changed on 12/07/95 from: liverpool rd. Ashton-in-makerfield. Wigan lancs WN4 0YU (1 page)
12 July 1995Registered office changed on 12/07/95 from: liverpool rd. Ashton-in-makerfield. Wigan lancs WN4 0YU (1 page)
9 February 1995Accounts for a small company made up to 1 May 1994 (8 pages)
9 February 1995Return made up to 03/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
22 February 1994Accounts for a small company made up to 2 May 1993 (6 pages)
22 February 1994Return made up to 04/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1993Return made up to 04/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 1993Accounts for a small company made up to 26 April 1992 (6 pages)
6 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1992Accounts for a small company made up to 28 April 1991 (5 pages)
3 March 1992Registered office changed on 03/03/92 (9 pages)
3 March 1992Return made up to 04/02/92; full list of members (9 pages)
30 January 1992New director appointed (2 pages)
30 October 1991New director appointed (2 pages)
7 March 1991Full group accounts made up to 28 April 1990 (17 pages)
7 March 1991Return made up to 04/02/91; no change of members (6 pages)
21 February 1990Return made up to 04/01/90; full list of members (5 pages)
21 February 1990Full group accounts made up to 29 April 1989 (16 pages)
26 January 1990New director appointed (2 pages)
7 March 1989Full group accounts made up to 30 April 1988 (16 pages)
7 March 1989Return made up to 04/01/89; full list of members (4 pages)
2 March 1988Full group accounts made up to 2 May 1987 (17 pages)
2 March 1988Return made up to 05/01/88; full list of members (4 pages)
14 February 1987Group of companies' accounts made up to 26 April 1986 (17 pages)
14 February 1987Return made up to 05/01/87; full list of members (4 pages)
5 April 1956Certificate of incorporation (1 page)
5 April 1956Certificate of incorporation (1 page)