Background WavePink WaveYellow Wave

FISHER GERMAN LIMITED (05854350)

FISHER GERMAN LIMITED (05854350) is an active UK company. incorporated on 22 June 2006. with registered office in Ashby-De-La-Zouch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FISHER GERMAN LIMITED has been registered for 19 years. Current directors include BRIDGE, Andrew John, JONES, John Adrian.

Company Number
05854350
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
The Head Office Ivanhoe Office Park, Ashby-De-La-Zouch, LE65 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIDGE, Andrew John, JONES, John Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHER GERMAN LIMITED

FISHER GERMAN LIMITED is an active company incorporated on 22 June 2006 with the registered office located in Ashby-De-La-Zouch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FISHER GERMAN LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05854350

LTD Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

CASTLEGATE 424 LIMITED
From: 22 June 2006To: 13 September 2006
Contact
Address

The Head Office Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch, LE65 2AB,

Previous Addresses

40 High Street Market Harborough Leicestershire LE16 7NX
From: 22 June 2006To: 18 September 2018
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 13
Director Joined
Oct 14
Director Joined
Jun 19
Director Left
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JONES, Adrian

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Secretary
Appointed 06 Feb 2025

BRIDGE, Andrew John

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born August 1972
Director
Appointed 18 Jun 2019

JONES, John Adrian

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born December 1965
Director
Appointed 29 Oct 2014

HERNE, Claire

Resigned
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Secretary
Appointed 01 Nov 2010
Resigned 06 Feb 2025

HOLMES, Sarah

Resigned
Yule Cottage, LutterworthLE17 6EZ
Secretary
Appointed 20 Sept 2006
Resigned 31 Aug 2010

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 22 Jun 2006
Resigned 20 Sept 2006

JACKSON, Andrew Robert

Resigned
The Moor, LeicesterLE67 HGF
Born April 1959
Director
Appointed 20 Sept 2006
Resigned 31 Mar 2021

SALE, Henry John Walker

Resigned
Bosbury, LedburyHR8 1QN
Born October 1962
Director
Appointed 20 Sept 2006
Resigned 09 Apr 2013

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 22 Jun 2006
Resigned 20 Sept 2006

Persons with significant control

1

Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB

Nature of Control

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

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Medium
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Legacy
5 February 2013
MG01MG01
Accounts Amended With Made Up Date
24 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
363aAnnual Return
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2006
NEWINCIncorporation