Background WavePink WaveYellow Wave

FISHER GERMAN ON SITE LIMITED (05987725)

FISHER GERMAN ON SITE LIMITED (05987725) is an active UK company. incorporated on 3 November 2006. with registered office in Ashby-De-La-Zouch. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. FISHER GERMAN ON SITE LIMITED has been registered for 19 years. Current directors include BRIDGE, Andrew John, JONES, John Adrian.

Company Number
05987725
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
The Head Office Ivanhoe Office Park, Ashby-De-La-Zouch, LE65 2AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BRIDGE, Andrew John, JONES, John Adrian
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHER GERMAN ON SITE LIMITED

FISHER GERMAN ON SITE LIMITED is an active company incorporated on 3 November 2006 with the registered office located in Ashby-De-La-Zouch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. FISHER GERMAN ON SITE LIMITED was registered 19 years ago.(SIC: 78300)

Status

active

Active since 19 years ago

Company No

05987725

LTD Company

Age

19 Years

Incorporated 3 November 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 (3 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

VINE ON SITE LIMITED
From: 3 November 2006To: 4 May 2021
Contact
Address

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

Previous Addresses

3 Vine Terrace, High Street Harborne Birmingham West Midlands B17 9PU
From: 3 November 2006To: 25 June 2019
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JONES, Adrian

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

BRIDGE, Andrew John

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

JONES, John Adrian

Active
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born December 1965
Director
Appointed 18 Jun 2019

HERNE, Claire Suzanne

Resigned
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Secretary
Appointed 18 Jun 2019
Resigned 06 Feb 2025

JELFS, Jacqueline Kim

Resigned
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Secretary
Appointed 03 Nov 2006
Resigned 18 Jun 2019

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 03 Nov 2006
Resigned 03 Nov 2006

COLLINGWOOD, Anthony Spencer

Resigned
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born April 1965
Director
Appointed 19 Jun 2009
Resigned 18 Jun 2019

RIGBY, Patrick James

Resigned
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born November 1965
Director
Appointed 03 Nov 2006
Resigned 18 Jun 2019

SHEPHERD, Marcus Owen

Resigned
47 Princes Road, TeddingtonTW11 0RL
Born December 1965
Director
Appointed 03 Nov 2006
Resigned 19 Jun 2009

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 03 Nov 2006
Resigned 03 Nov 2006

Persons with significant control

4

1 Active
3 Ceased

Fisher German Llp

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2024
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 04 Sept 2024

Mr Patrick James Rigby

Ceased
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 18 Jun 2019

Mr Anthony Spencer Collingwood

Ceased
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born April 1965

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 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 Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Resolution
4 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Resolution
9 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 July 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
225Change of Accounting Reference Date
Legacy
23 November 2006
88(2)R88(2)R
Incorporation Company
3 November 2006
NEWINCIncorporation