ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G.H.Fisher & Sons(Printers)Limited

G.H.Fisher & Sons(Printers)Limited is a liquidation company incorporated on 1 October 1957 with the registered office located in Peterborough, Lincolnshire. G.H.Fisher & Sons(Printers)Limited was registered 67 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
00591237
Private limited company
Age
67 years
Incorporated 1 October 1957
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 172 days
Dated 7 March 2024 (1 year 6 months ago)
Next confirmation dated 7 March 2025
Was due on 21 March 2025 (5 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 252 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Unit 3 Eventus Business Centre Sunderland Road
Market Deeping
Peterborough
PE6 8FD
Address changed on 15 Jul 2025 (1 month ago)
Previous address was 1-4 London Road Spalding PE11 2TA
Telephone
01733341444
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Sep 1964
Director • PSC • Printer • British • Lives in England • Born in May 1937
Jane Rowena Giddens, Vivienne Elaine McKeown, Heidi Rosemary Fisher And Kay Hilary Robinson
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pharmaprint Limited
Mr Miles Cameron Fisher is a mutual person.
Active
Wonderprint Limited
Mr Miles Cameron Fisher is a mutual person.
Active
TLC Signs And Banners Limited
Mr Miles Cameron Fisher is a mutual person.
Active
Fisherprint Limited
Geoffrey Fisher and Mr Miles Cameron Fisher are mutual people.
Liquidation
Fisher Finishing Limited
Mr Miles Cameron Fisher is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£134
Decreased by £5.98K (-98%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.61M
Decreased by £113.35K (-4%)
Total Liabilities
-£522.14K
Increased by £133.33K (+34%)
Net Assets
£2.09M
Decreased by £246.68K (-11%)
Debt Ratio (%)
20%
Increased by 5.73% (+40%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Jul 2025
Registered Address Changed
1 Year Ago on 20 Aug 2024
Declaration of Solvency
1 Year Ago on 20 Aug 2024
Voluntary Liquidator Appointed
1 Year Ago on 20 Aug 2024
Charge Satisfied
1 Year 1 Month Ago on 8 Aug 2024
Charge Satisfied
1 Year 1 Month Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 24 Jan 2024
Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson (PSC) Details Changed
1 Year 9 Months Ago on 14 Dec 2023
Get Credit Report
Discover G.H.Fisher & Sons(Printers)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1-4 London Road Spalding PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 15 July 2025
Submitted on 15 Jul 2025
Resolutions
Submitted on 20 Aug 2024
Declaration of solvency
Submitted on 20 Aug 2024
Registered office address changed from Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YN England to 1-4 London Road Spalding PE11 2TA on 20 August 2024
Submitted on 20 Aug 2024
Appointment of a voluntary liquidator
Submitted on 20 Aug 2024
Satisfaction of charge 005912370002 in full
Submitted on 8 Aug 2024
Satisfaction of charge 005912370003 in full
Submitted on 8 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Confirmation statement made on 7 March 2024 with updates
Submitted on 7 Mar 2024
Registered office address changed from Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG England to Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YN on 24 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year