Background WavePink WaveYellow Wave

FISHERBULLEN LIMITED (00381800)

FISHERBULLEN LIMITED (00381800) is an active UK company. incorporated on 20 July 1943. with registered office in Norfolk. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. FISHERBULLEN LIMITED has been registered for 82 years. Current directors include LEGGETT, Timothy John.

Company Number
00381800
Status
active
Type
ltd
Incorporated
20 July 1943
Age
82 years
Address
9-11 Drayton High Road Drayton, Norfolk, NR8 6AH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEGGETT, Timothy John
SIC Codes
41201, 41202, 43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHERBULLEN LIMITED

FISHERBULLEN LIMITED is an active company incorporated on 20 July 1943 with the registered office located in Norfolk. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. FISHERBULLEN LIMITED was registered 82 years ago.(SIC: 41201, 41202, 43210, 43220)

Status

active

Active since 82 years ago

Company No

00381800

LTD Company

Age

82 Years

Incorporated 20 July 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

FISHER & SONS (FAKENHAM) LIMITED
From: 20 July 1943To: 1 July 2009
Contact
Address

9-11 Drayton High Road Drayton Norwich Norfolk, NR8 6AH,

Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
May 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 07 Jun 2018

LEGGETT, Timothy John

Active
Drayton, NorwichNR8 6AH
Born July 1970
Director
Appointed 06 Apr 2019

ALFLATT, Robert John

Resigned
9-11 Drayton High Road Drayton, NorfolkNR8 6AH
Secretary
Appointed 31 Dec 2013
Resigned 06 Jun 2018

DANIELS, Gerald William Victor

Resigned
9-11 Drayton High Road Drayton, NorfolkNR8 6AH
Secretary
Appointed 06 Jan 2007
Resigned 31 Dec 2013

GIBBINS, Jonathan Martin

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018
Resigned 07 Jun 2018

GIBSON, Roy Wavell

Resigned
29 Sculthorpe Road, FakenhamNR21 9HA
Secretary
Appointed N/A
Resigned 06 Jan 2007

BURTON, Roy Arthur

Resigned
9-11 Drayton High Road Drayton, NorfolkNR8 6AH
Born April 1940
Director
Appointed 22 Mar 2002
Resigned 26 May 2010

CARTER, Robert George Russell

Resigned
9-11 Drayton High Road Drayton, NorfolkNR8 6AH
Born August 1953
Director
Appointed N/A
Resigned 16 Feb 2011

GEORGE, Ernest Herbert

Resigned
Mevagissy Hurn Road, NorwichNR8 6DD
Born September 1919
Director
Appointed N/A
Resigned 26 May 1993

HANNANT, Michael Frederick

Resigned
11 Reeves Avenue, Kings LynnPE30 3DJ
Born June 1936
Director
Appointed N/A
Resigned 22 Mar 2002

KEYS, Grant John

Resigned
Drayton, NorwichNR8 6AH
Born November 1981
Director
Appointed 13 Feb 2019
Resigned 14 May 2020

SAUNDERS, Ralph Michael Sydney

Resigned
9-11 Drayton High Road Drayton, NorfolkNR8 6AH
Born November 1958
Director
Appointed 03 Dec 2014
Resigned 13 Feb 2019

SMITH, Peter

Resigned
9-11 Drayton High Road Drayton, NorfolkNR8 6AH
Born August 1955
Director
Appointed 08 Feb 2007
Resigned 03 Dec 2014

TURKENTINE, John Arthur

Resigned
9-11 Drayton High Road Drayton, NorfolkNR8 6AH
Born January 1952
Director
Appointed 16 Feb 2011
Resigned 03 Dec 2014

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2016
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
190190
Legacy
30 April 2007
353353
Legacy
30 April 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 September 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363b363b
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Miscellaneous
20 July 1943
MISCMISC