You are here: bizstats.co.uk > a-z index > G list

G.h.fisher & Sons(printers)limited PETERBOROUGH


Founded in 1957, G.h.fisher & Sons(printers), classified under reg no. 00591237 is an active company. Currently registered at Padholme Road PE1 5UL, Peterborough the company has been in the business for sixty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Miles F., Geoffrey F.. Of them, Geoffrey F. has been with the company the longest, being appointed on 7 March 1991 and Miles F. has been with the company for the least time - from 20 May 1994. At the moment 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.

G.h.fisher & Sons(printers)limited Address / Contact

Office Address Padholme Road
Office Address2 East
Town Peterborough
Post code PE1 5UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00591237
Date of Incorporation Tue, 1st Oct 1957
Industry Activities of head offices
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Miles F.

Position: Director

Appointed: 20 May 1994

Geoffrey F.

Position: Director

Appointed: 07 March 1991

Keith F.

Position: Director

Resigned: 30 July 2016

Leigh G.

Position: Secretary

Appointed: 01 January 1997

Resigned: 30 September 2021

Michael B.

Position: Director

Appointed: 07 March 1991

Resigned: 19 August 1994

George R.

Position: Secretary

Appointed: 07 March 1991

Resigned: 01 January 1997

Alice F.

Position: Director

Appointed: 07 March 1991

Resigned: 03 October 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson from Peterborough, England. The abovementioned PSC is classified as "a trust" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Geoffrey F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Miles F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher And Kay Hilary Robinson

Unit 6 A1 Parkway Southgate Way, Orton Southgate, Peterborough, Cambs, PE2 6YN, England

Legal authority Trust
Legal form Trust
Country registered England
Place registered England And Wales
Registration number Trust
Notified on 11 May 2017
Nature of control: 25-50% shares

Geoffrey F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Miles F.

Notified on 6 April 2016
Nature of control: significiant influence or control

T.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 25355 6526 110134
Current Assets272 17864 37013 008122 353
Debtors260 9258 7186 898122 219
Net Assets Liabilities1 585 8492 504 3362 332 5682 085 886
Other Debtors30 6008 3186 8987 341
Property Plant Equipment1 249 3152 548 5562 517 1122 485 668
Other
Accumulated Depreciation Impairment Property Plant Equipment125 68531 44462 88894 332
Amounts Owed By Group Undertakings Participating Interests230 325  114 878
Amounts Owed To Group Undertakings Participating Interests 300 008225 620 
Average Number Employees During Period2222
Creditors51 136350 623228 349383 136
Fixed Assets1 364 8072 913 9842 708 3662 485 668
Increase From Depreciation Charge For Year Property Plant Equipment 31 44431 44431 444
Investments-1 084 508-1 034 572-1 208 746-1 400 000
Investments Fixed Assets115 492365 428191 254 
Investments In Group Undertakings115 492365 428191 254-1 400 000
Net Current Assets Liabilities221 042-286 253-215 341-260 783
Other Creditors48 41048 2101 500382 600
Other Taxation Social Security Payable154147146143
Property Plant Equipment Gross Cost1 375 0002 580 0002 580 0002 580 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -125 685  
Taxation Including Deferred Taxation Balance Sheet Subtotal 123 395160 457138 999
Total Assets Less Current Liabilities1 585 8492 627 7312 493 0252 224 885
Total Increase Decrease From Revaluations Property Plant Equipment 1 205 000  
Trade Creditors Trade Payables2 5722 2581 083393
Trade Debtors Trade Receivables 400  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, October 2022
Free Download (8 pages)

Company search