S.H. FISKE LIMITED

Register to unlock more data on OkredoRegister

S.H. FISKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01394957

Incorporation date

19/10/1978

Size

Small

Contacts

Registered address

Registered address

Boscawen House, St. Stephen, St. Austell PL26 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon30/01/2026
Notification of Evelyn Arthur Hugh Boscawen as a person with significant control on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon27/01/2026
Termination of appointment of Stephen Richard Gabell as a director on 2026-01-27
dot icon29/09/2025
Appointment of Mr Nathan Edward Stuart Heath as a director on 2025-09-29
dot icon28/08/2025
Accounts for a small company made up to 2024-09-30
dot icon21/02/2025
Termination of appointment of Simon James Ellison as a director on 2025-02-14
dot icon26/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon09/09/2024
Director's details changed for Mr Sean Martin Spelman on 2024-06-01
dot icon06/09/2024
Appointment of Mr Sean Martin Spelman as a director on 2024-06-01
dot icon17/04/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-30
dot icon06/09/2023
Termination of appointment of Lucy Rachel Morris as a director on 2023-08-14
dot icon17/05/2023
Appointment of Mr Stephen Richard Gabell as a director on 2023-05-04
dot icon16/05/2023
Appointment of Mr Sean Paul Baxter as a director on 2023-05-04
dot icon27/04/2023
Registered office address changed from Boscaewn House, St Stephen St. Stephen St. Austell PL26 7QF England to Boscawen House St. Stephen St. Austell PL26 7QF on 2023-04-27
dot icon05/04/2023
Termination of appointment of Alison Jarratt as a secretary on 2023-03-31
dot icon05/04/2023
Termination of appointment of Helen Claire Ruth George as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Alison Jarratt as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Susan Elisabeth Jarratt as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Richard Herbert Jarratt as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr Simon James Ellison as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr Matthew Gazzard as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mrs Lucy Rachel Morris as a director on 2023-03-31
dot icon05/04/2023
Cessation of Richard Herbert Jarratt as a person with significant control on 2023-03-31
dot icon05/04/2023
Cessation of Nicholas Paul Thompson as a person with significant control on 2023-03-31
dot icon05/04/2023
Registered office address changed from Units 2a-C Coachworks Trading Estate Kingsfield Lane Longwell Green Bristol BS30 6DL to Boscaewn House, St Stephen St. Stephen St. Austell PL26 7QF on 2023-04-05
dot icon05/04/2023
Notification of R.H. Fibreboard Containers Limited as a person with significant control on 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon13/11/1997
Resolutions
dot icon19/01/1995
Return made up to 31/01/95; full list of members
dot icon21/06/1994
Accounts for a small company made up to 1994-03-31
dot icon23/02/1994
Return made up to 31/01/94; no change of members
dot icon21/06/1993
Accounts for a small company made up to 1993-03-31
dot icon23/04/1993
New director appointed
dot icon27/01/1993
Return made up to 31/01/93; full list of members
dot icon01/10/1992
Accounts for a small company made up to 1992-03-31
dot icon21/01/1992
Return made up to 31/01/92; no change of members
dot icon04/09/1991
Full group accounts made up to 1991-03-31
dot icon26/04/1991
Return made up to 28/02/91; no change of members
dot icon08/04/1991
Accounts made up to 1990-03-31
dot icon15/03/1990
Accounts made up to 1989-03-31
dot icon15/03/1990
Return made up to 31/01/90; full list of members
dot icon02/02/1989
Return made up to 23/01/89; no change of members
dot icon02/02/1989
Accounts made up to 1988-03-31
dot icon29/07/1988
Particulars of mortgage/charge
dot icon15/07/1987
Return made up to 16/06/87; full list of members
dot icon15/07/1987
Accounts made up to 1987-03-31
dot icon24/10/1986
Return made up to 03/07/86; full list of members
dot icon08/08/1986
Accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gazzard, Matthew
Director
31/03/2023 - Present
49
Heath, Nathan Edward Stuart
Director
29/09/2025 - Present
29
Jarratt, Alison
Director
11/12/2000 - 31/03/2023
3
George, Helen Claire Ruth
Director
11/12/2000 - 31/03/2023
2
Morris, Lucy Rachel
Director
31/03/2023 - 14/08/2023
20

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.H. FISKE LIMITED

S.H. FISKE LIMITED is an(a) Active company incorporated on 19/10/1978 with the registered office located at Boscawen House, St. Stephen, St. Austell PL26 7QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.H. FISKE LIMITED?

toggle

S.H. FISKE LIMITED is currently Active. It was registered on 19/10/1978 .

Where is S.H. FISKE LIMITED located?

toggle

S.H. FISKE LIMITED is registered at Boscawen House, St. Stephen, St. Austell PL26 7QF.

What does S.H. FISKE LIMITED do?

toggle

S.H. FISKE LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for S.H. FISKE LIMITED?

toggle

The latest filing was on 30/01/2026: Notification of Evelyn Arthur Hugh Boscawen as a person with significant control on 2026-01-30.