Background WavePink WaveYellow Wave

HAROLD FISHER (PLASTICS) LIMITED (00587664)

HAROLD FISHER (PLASTICS) LIMITED (00587664) is an active UK company. incorporated on 22 July 1957. with registered office in Holmfirth. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HAROLD FISHER (PLASTICS) LIMITED has been registered for 68 years. Current directors include PATRICK, Recardo, SMITH, Carl Derek John, TIPPING-SMITH, Emma.

Company Number
00587664
Status
active
Type
ltd
Incorporated
22 July 1957
Age
68 years
Address
Bent Ley Ind Est Bent Ley Rd, Holmfirth, HD9 4EP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
PATRICK, Recardo, SMITH, Carl Derek John, TIPPING-SMITH, Emma
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAROLD FISHER (PLASTICS) LIMITED

HAROLD FISHER (PLASTICS) LIMITED is an active company incorporated on 22 July 1957 with the registered office located in Holmfirth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HAROLD FISHER (PLASTICS) LIMITED was registered 68 years ago.(SIC: 22290)

Status

active

Active since 68 years ago

Company No

00587664

LTD Company

Age

68 Years

Incorporated 22 July 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Bent Ley Ind Est Bent Ley Rd Meltham Holmfirth, HD9 4EP,

Previous Addresses

Bent Ley Industrial Estate Bent Ley Road Meltham, Holmfirth W.Yorks HD9 4AP
From: 22 July 1957To: 28 January 2021
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Aug 20
Owner Exit
Sept 20
Loan Secured
Nov 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Sept 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PATRICK, Recardo

Active
Bent Ley Rd, HolmfirthHD9 4EP
Born April 1960
Director
Appointed 01 Nov 2022

SMITH, Carl Derek John

Active
Chambers Road, BarnsleyS74 0EZ
Born August 1966
Director
Appointed 17 Mar 2025

TIPPING-SMITH, Emma

Active
Bent Ley Rd, HolmfirthHD9 4EP
Born September 1974
Director
Appointed 01 Nov 2022

ARMSTRONG, Nigel Peter

Resigned
Upper Bank End Road, HolmfirthHD9 1EW
Secretary
Appointed 03 Jul 2013
Resigned 20 Oct 2017

AUTEY, Kelly Marie

Resigned
Bent Ley Rd, HolmfirthHD9 4EP
Secretary
Appointed 20 Oct 2017
Resigned 01 Nov 2022

GREENHALGH, James Craig

Resigned
South View Main Gate, HuddersfieldHD9 1TJ
Secretary
Appointed N/A
Resigned 25 Feb 2004

MONKS, Jeffery Andrew

Resigned
10 Scott Lane, GomersalBD19 4JY
Secretary
Appointed 25 Feb 2004
Resigned 03 Jul 2013

AUTEY, Kelly Marie

Resigned
Bent Ley Rd, HolmfirthHD9 4EP
Born October 1985
Director
Appointed 20 Jul 2020
Resigned 27 Jan 2025

BALL, David Howard

Resigned
Courtfield, HuddersfieldHD8 0LJ
Born February 1934
Director
Appointed 01 Nov 1996
Resigned 21 Jun 2002

BRIER, Peter Robert

Resigned
Bent Ley Rd, HolmfirthHD9 4EP
Born September 1945
Director
Appointed 20 Oct 2017
Resigned 01 Nov 2022

CAMPBELL, Neil

Resigned
Eldon Green, NewarkNG22 0GZ
Born December 1966
Director
Appointed 18 Oct 2013
Resigned 12 Mar 2014

FERRIS, Margaret

Resigned
Ladyroyd, HuddersfieldHD8 9JU
Born August 1953
Director
Appointed 20 May 2003
Resigned 25 Feb 2004

FISHER, Eric

Resigned
Grove House Gynn Lane, HuddersfieldHD7 2LA
Born May 1932
Director
Appointed N/A
Resigned 17 Apr 2001

FISHER, Susan Cardwell

Resigned
Grove House Gynn Lane, HuddersfieldHD9 6LA
Born August 1939
Director
Appointed N/A
Resigned 25 Feb 2004

GREENHALGH, James Craig

Resigned
South View Main Gate, HuddersfieldHD9 1TJ
Born September 1941
Director
Appointed N/A
Resigned 25 Sept 2006

HOWITT, Adam Ross

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1991
Director
Appointed 13 Feb 2023
Resigned 31 Aug 2024

MARTIN, Jeremy Nicholas

Resigned
Bent Ley Industrial Estate, Meltham, HolmfirthHD9 4AP
Born June 1960
Director
Appointed 20 Oct 2017
Resigned 25 May 2018

MCCARTHY, Andrew James

Resigned
Permanent House, HuddersfieldHD1 2EX
Born January 1969
Director
Appointed 20 May 2003
Resigned 25 Feb 2004

MITCHELL, Ernest Anthony

Resigned
Brenton Gynn Lane, HuddersfieldHD7 2JY
Born February 1942
Director
Appointed N/A
Resigned 25 Feb 2004

MONKS, Jeffery Andrew

Resigned
10 Scott Lane, GomersalBD19 4JY
Born April 1952
Director
Appointed 25 Feb 2004
Resigned 28 Sept 2018

MOORES, Peter Donald

Resigned
40 Crucian Way, LiverpoolL12 0AW
Born May 1942
Director
Appointed 27 Jun 2000
Resigned 25 Feb 2004

PRESSLEY, Tony Alan

Resigned
Bent Ley Road, HolmfirthHD9 4AP
Born January 1973
Director
Appointed 03 Jul 2013
Resigned 29 Nov 2019

RENDELL, Ian Stewart

Resigned
West Homestead, 11, Prod Lane, ShipleyBD17 5BN
Born March 1950
Director
Appointed 25 Feb 2004
Resigned 18 Oct 2013

SMITH, Carl Derek John

Resigned
Bent Ley Rd, HolmfirthHD9 4EP
Born August 1966
Director
Appointed 27 Aug 2020
Resigned 16 Feb 2024

TODD, Bryan

Resigned
6 Chaddesten Close, Sheffield
Born October 1934
Director
Appointed N/A
Resigned 26 Oct 1999

Persons with significant control

3

1 Active
2 Ceased
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2020
Bent Ley Road, HolmfirthHD9 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2020

Mr Jeffery Andrew Monks

Ceased
Bent Ley Industrial Estate, Meltham, HolmfirthHD9 4AP
Born April 1952

Nature of Control

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

Filing History

167

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
11 January 2018
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
11 January 2018
RP04TM02RP04TM02
Second Filing Of Director Appointment With Name
11 January 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 January 2018
RP04AP01RP04AP01
Legacy
27 November 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
9 October 2006
363aAnnual Return
Legacy
9 October 2006
190190
Legacy
9 October 2006
353353
Legacy
9 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
155(6)a155(6)a
Memorandum Articles
11 March 2004
MEM/ARTSMEM/ARTS
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 1998
AUDAUD
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
17 October 1991
363(287)363(287)
Resolution
19 October 1990
RESOLUTIONSResolutions
Legacy
19 October 1990
363363
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
7 November 1989
288288
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Small
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 December 1986
AAAnnual Accounts
Accounts With Made Up Date
24 November 1983
AAAnnual Accounts
Accounts With Made Up Date
6 October 1982
AAAnnual Accounts