UKBizDB.co.uk

FISH & FLY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fish & Fly Limited. The company was founded 23 years ago and was given the registration number 04081349. The firm's registered office is in WORTH. You can find them at Brewhouse, The Old Hollow, Worth, West Sussex. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:FISH & FLY LIMITED
Company Number:04081349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 58120 - Publishing of directories and mailing lists

Office Address & Contact

Registered Address:Brewhouse, The Old Hollow, Worth, West Sussex, RH10 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewhouse, The Old Hollow, Worth, RH10 4TA

Secretary02 October 2009Active
Brewhouse, The Old Hollow, Worth, RH10 4TA

Director23 October 2018Active
Brewhouse The Old Hollow, Worth, Crawley, RH10 4TA

Director17 May 2006Active
St Jude's Cottage, Thwaite Common, Erpingham, NW11 7QG

Secretary02 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 October 2000Active
Rowan House, Durham Moor, Durham, United Kingdom, DH1 5EU

Director26 February 2010Active
Brewhouse, The Old Hollow, Worth, RH10 4TA

Director01 August 2011Active
120 East Road, London, N1 6AA

Nominee Director02 October 2000Active
St Jude's Cottage, Thwaite Common, Erpingham, NR11 7QG

Director02 October 2000Active
Brewhouse, The Old Hollow, Worth, RH10 4TA

Director01 August 2011Active

People with Significant Control

Mr Colin Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Brewhouse, Worth, RH10 4TA
Nature of control:
  • Right to appoint and remove directors
Mr Graham Veere Sherren
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Address:Brewhouse, Worth, RH10 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Harman Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Brewhouse, Worth, RH10 4TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Officers

Termination director company with name termination date.

Download
2014-11-27Officers

Termination director company with name termination date.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.