Harold Fisher (plastics) Limited HOLMFIRTH


Harold Fisher (plastics) started in year 1957 as Private Limited Company with registration number 00587664. The Harold Fisher (plastics) company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Holmfirth at Bent Ley Ind Est Bent Ley Rd. Postal code: HD9 4EP.

The firm has 4 directors, namely Adam H., Recardo P. and Emma T. and others. Of them, Kelly A. has been with the company the longest, being appointed on 20 July 2020 and Adam H. has been with the company for the least time - from 13 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harold Fisher (plastics) Limited Address / Contact

Office Address Bent Ley Ind Est Bent Ley Rd
Office Address2 Meltham
Town Holmfirth
Post code HD9 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00587664
Date of Incorporation Mon, 22nd Jul 1957
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 67 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Adam H.

Position: Director

Appointed: 13 February 2023

Recardo P.

Position: Director

Appointed: 01 November 2022

Emma T.

Position: Director

Appointed: 01 November 2022

Kelly A.

Position: Director

Appointed: 20 July 2020

James G.

Position: Secretary

Resigned: 25 February 2004

Carl S.

Position: Director

Appointed: 27 August 2020

Resigned: 16 February 2024

Jeremy M.

Position: Director

Appointed: 20 October 2017

Resigned: 25 May 2018

Peter B.

Position: Director

Appointed: 20 October 2017

Resigned: 01 November 2022

Kelly A.

Position: Secretary

Appointed: 20 October 2017

Resigned: 01 November 2022

Neil C.

Position: Director

Appointed: 18 October 2013

Resigned: 12 March 2014

Nigel A.

Position: Secretary

Appointed: 03 July 2013

Resigned: 20 October 2017

Tony P.

Position: Director

Appointed: 03 July 2013

Resigned: 29 November 2019

Jeffery M.

Position: Director

Appointed: 25 February 2004

Resigned: 28 September 2018

Jeffery M.

Position: Secretary

Appointed: 25 February 2004

Resigned: 03 July 2013

Ian R.

Position: Director

Appointed: 25 February 2004

Resigned: 18 October 2013

Andrew M.

Position: Director

Appointed: 20 May 2003

Resigned: 25 February 2004

Margaret F.

Position: Director

Appointed: 20 May 2003

Resigned: 25 February 2004

Peter M.

Position: Director

Appointed: 27 June 2000

Resigned: 25 February 2004

David B.

Position: Director

Appointed: 01 November 1996

Resigned: 21 June 2002

Bryan T.

Position: Director

Appointed: 05 October 1991

Resigned: 26 October 1999

Ernest M.

Position: Director

Appointed: 05 October 1991

Resigned: 25 February 2004

Susan F.

Position: Director

Appointed: 05 October 1991

Resigned: 25 February 2004

Eric F.

Position: Director

Appointed: 05 October 1991

Resigned: 17 April 2001

James G.

Position: Director

Appointed: 05 October 1991

Resigned: 25 September 2006

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Metalliform Group Limited from Barnsley, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Moon Face Ltd that put Holmfirth, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Jeffery M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Metalliform Group Limited

Chambers Road Hoyland, Barnsley, S74 0EZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 12064008
Notified on 25 September 2020
Nature of control: 75,01-100% shares

Moon Face Ltd

Bl3 Bent Ley Road, Meltham, Holmfirth, West Yorkshire, HD9 4AP, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04989485
Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 75,01-100% shares

Jeffery M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 21st, November 2023
Free Download (10 pages)

Company search