Background WavePink WaveYellow Wave

T. A. FISHER (REDFIELDS) LIMITED (04231075)

T. A. FISHER (REDFIELDS) LIMITED (04231075) is an active UK company. incorporated on 8 June 2001. with registered office in Reading. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. T. A. FISHER (REDFIELDS) LIMITED has been registered for 24 years. Current directors include FISHER, John Hubert, WEBB, Peter James.

Company Number
04231075
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
Theale Court 11 - 13 High Street, Reading, RG7 5AH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FISHER, John Hubert, WEBB, Peter James
SIC Codes
41201, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. A. FISHER (REDFIELDS) LIMITED

T. A. FISHER (REDFIELDS) LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. T. A. FISHER (REDFIELDS) LIMITED was registered 24 years ago.(SIC: 41201, 68100, 68209)

Status

active

Active since 24 years ago

Company No

04231075

LTD Company

Age

24 Years

Incorporated 8 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Theale Court 11 - 13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House Victoria Road Mortimer Berkshire RG7 3DF
From: 8 June 2001To: 20 May 2015
Timeline

2 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FISHER, John Hubert

Active
Saxon House, SonningRG4 6UH
Secretary
Appointed 30 Jun 2006

FISHER, John Hubert

Active
Saxon House, SonningRG4 6UH
Born October 1957
Director
Appointed 08 Jun 2001

WEBB, Peter James

Active
Swallows Loft Buckhold, ReadingRG8 8QB
Born March 1955
Director
Appointed 01 Jun 2005

AYLETT, Peter Geoffrey

Resigned
95 Windmill Avenue, WokinghamRG41 3XG
Secretary
Appointed 01 Apr 2003
Resigned 30 Jun 2006

STEWART, Miriam Rhoda

Resigned
Tally Ho, MortimerRG7 3RD
Secretary
Appointed 08 Jun 2001
Resigned 31 Mar 2003

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 08 Jun 2001
Resigned 08 Jun 2001

PRICE, Robert Edward

Resigned
Cart Cottage, BasingstokeRG25 2JQ
Born September 1956
Director
Appointed 02 Jul 2001
Resigned 24 Jul 2019

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 08 Jun 2001
Resigned 08 Jun 2001

Persons with significant control

1

High Street, ReadingRG7 5AH

Nature of Control

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

Filing History

66

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Miscellaneous
20 October 2004
MISCMISC
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288cChange of Particulars
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
88(2)R88(2)R
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Incorporation Company
8 June 2001
NEWINCIncorporation