UKBizDB.co.uk

WELLGATE FISHERIES (WHOLESALE) LIMITED

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

This company is commonly known as Wellgate Fisheries (wholesale) Limited. The company was founded 15 years ago and was given the registration number 06795044. The firm's registered office is in WITHERNSEA. You can find them at Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire. This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:WELLGATE FISHERIES (WHOLESALE) LIMITED
Company Number:06795044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire, HU19 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
651, Harold Avenue, Burnley, Uk, BB11 5LJ

Director16 February 2009Active
The Manor, House, 13 Brookes Lane, Whalley, England, BB7 9RG

Director12 March 2012Active
20, Clitheroe Road, Whalley, Clitheroe, England, BB7 9AB

Director19 January 2009Active
Valley View, Beverley Road, Blacko, BB9 6LX

Director16 February 2009Active
39, Hawthorn Place, Clithoroe, BB7 2HU

Director16 February 2009Active

People with Significant Control

Mr Jonathan Lawrence Dent
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:The Manor House, 13 Brookes Lane, Whalley, England, BB7 9RG
Nature of control:
  • Significant influence or control
Miss Alanna Catherine Dent
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:32 Whalley Road, Great Harwood, Blackburn, England, BB6 7TF
Nature of control:
  • Significant influence or control
Mrs Avis Elizabeth Dent
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:The Manor House, 13 Brookes Lane, Whalley, England, BB7 9RG
Nature of control:
  • Significant influence or control
Miss Stephanie Dent
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:20 Clitheroe Road, Whalley, Clitheroe, England, BB7 9AB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Accounts

Change account reference date company previous extended.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Officers

Change person director company with change date.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Officers

Termination director company with name termination date.

Download
2014-05-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.