Company NameHartlepool Fish Co. Limited
Company StatusActive
Company Number03230887
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1996(27 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr William Alan Hodgson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(1 year, 7 months after company formation)
Appointment Duration26 years
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Hartlepool
Cleveland
TS26 9NE
Director NameMr Anthony Robin Pearson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(6 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address16 Ambeton Road
Hartlepool
Cleveland
TS24 8LT
Director NameMr Paul Westmoreland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleFisherman
Country of ResidenceEngland
Correspondence AddressHartlepool Fish Co Ltd Fish Quay
Victoria Dock
Hartlepool
Cleveland
TS24 0JH
Director NameMr Cecil Bartolo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleFisherman
Country of ResidenceEngland
Correspondence AddressHartlepool Fish Co Ltd Fish Quay
Victoria Dock
Hartlepool
Cleveland
TS24 0JH
Director NameWilliam David Carroll
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleFish Saleman
Correspondence Address22 North Lane
Elwick
Hartlepool
Cleveland
TS27 3EG
Director NameMr William Alan Hodgson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Hartlepool
Cleveland
TS26 9NE
Secretary NameWilliam David Carroll
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleFish Saleman
Correspondence Address22 North Lane
Elwick
Hartlepool
Cleveland
TS27 3EG
Director NameJohn Fortune
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(1 day after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleFish Merchant
Correspondence Address9 Oxhill Highlane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameJohn Fortune
NationalityBritish
StatusResigned
Appointed30 July 1996(1 day after company formation)
Appointment DurationResigned same day (resigned 30 July 1996)
RoleFish Merchant
Correspondence AddressThe Tamaron Gilling Road
Stockton On Tees
Cleveland
TS19 7BT
Director NameRobert Robinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(11 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1998)
RoleCompany Director
Correspondence Address54 Marine Drive
Hartlepool
Cleveland
TS24 0DY
Director NamePeter Alan Liddle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2003)
RoleFish Merchant
Correspondence AddressAmbleside
Elwick Road
Hartlepool
Cleveland
TS26 9NP
Director NameKeith Alan Stead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2000)
RoleFisherman
Correspondence Address2 Lewis Close
Northallerton
North Yorkshire
DL6 3RU
Director NameKenneth Davies
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 23 March 1999)
RoleFisherman
Correspondence Address75 Annandale Crescent
Hartlepool
Teeside
TS24 9BT
Director NameKenneth Davies
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 March 1998)
RoleFisherman
Correspondence Address75 Annandale Crescent
Hartlepool
Teeside
TS24 9BT
Secretary NameMr Keith Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year, 7 months after company formation)
Appointment Duration16 years (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressChurch Square Chambers
Church Square
Hartlepool
Cleveland
TS24 7HE
Director NameRobert Trueman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2000)
RoleFisherman
Country of ResidenceEngland
Correspondence Address4 Rowell Street
Hartlepool
Cleveland
TS24 0QE
Director NameJohn Swift
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2004)
RoleFisherman
Correspondence Address5 Furness Street
Hartlepool
Cleveland
TS24 8DN
Director NameAnthony Greenwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2003)
RoleFisherman
Correspondence Address39 Tavistock Close
Hartlepool
Cleveland
TS27 3LB
Director NameMr Philip Walsh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(6 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 May 2021)
RoleFisherman
Country of ResidenceEngland
Correspondence Address11 John Howe Gardens
Hartlepool
TS24 9NQ
Director NameDerek Harrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleFisherman
Correspondence Address121 Northgate
Hartlepool
TS24 0LZ
Director NameRobert Trueman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 March 2011)
RoleFisherman
Country of ResidenceEngland
Correspondence Address4 Rowell Street
Hartlepool
Cleveland
TS24 0QE
Director NameMr Keith Fletcher
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2019)
RoleFisherman
Country of ResidenceEngland
Correspondence Address63 Gala Close
Hartlepool
Cleveland
TS25 1GA
Secretary NameMr William David Carroll
StatusResigned
Appointed27 March 2014(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 April 2015)
RoleCompany Director
Correspondence AddressMarket Office Fish Quay
Victoria Dock
Hartlepool
Cleveland
TS24 0JH
Secretary NameMr Simon Brooks Peacock
StatusResigned
Appointed17 April 2015(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2022)
RoleCompany Director
Correspondence AddressHartlepool Fish Co Ltd Fish Quay
Victoria Dock
Hartlepool
Cleveland
TS24 0JH

Contact

Websitehartlepool30.fsbusiness.co.uk

Location

Registered AddressHartlepool Fish Co Ltd Fish Quay
Victoria Dock
Hartlepool
Cleveland
TS24 0JH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£166,720
Cash£133,298
Current Liabilities£46,646

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Charges

25 November 1998Delivered on: 27 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 October 2019Appointment of Mr Paul Westmoreland as a director on 1 October 2019 (2 pages)
5 August 2019Termination of appointment of Keith Fletcher as a director on 31 July 2019 (1 page)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 July 2018Secretary's details changed for Mr Simon Brooks Peacock on 27 July 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Director's details changed for Mr Keith Fletcher on 23 March 2015 (2 pages)
29 July 2015Director's details changed for Mr Keith Fletcher on 23 March 2015 (2 pages)
29 July 2015Annual return made up to 27 July 2015 no member list (6 pages)
29 July 2015Annual return made up to 27 July 2015 no member list (6 pages)
22 April 2015Registered office address changed from Church Square Chambers Church Square Hartlepool Cleveland TS24 7HE to Hartlepool Fish Co Ltd Fish Quay Victoria Dock Hartlepool Cleveland TS24 0JH on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Simon Brooks Peacock as a secretary on 17 April 2015 (2 pages)
22 April 2015Appointment of Mr Simon Brooks Peacock as a secretary on 17 April 2015 (2 pages)
22 April 2015Termination of appointment of William David Carroll as a secretary on 16 April 2015 (1 page)
22 April 2015Termination of appointment of William David Carroll as a secretary on 16 April 2015 (1 page)
22 April 2015Registered office address changed from Church Square Chambers Church Square Hartlepool Cleveland TS24 7HE to Hartlepool Fish Co Ltd Fish Quay Victoria Dock Hartlepool Cleveland TS24 0JH on 22 April 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 27 July 2014 no member list (6 pages)
30 July 2014Annual return made up to 27 July 2014 no member list (6 pages)
31 March 2014Termination of appointment of Keith Williams as a secretary (1 page)
31 March 2014Appointment of Mr William David Carroll as a secretary (2 pages)
31 March 2014Appointment of Mr William David Carroll as a secretary (2 pages)
31 March 2014Termination of appointment of Keith Williams as a secretary (1 page)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 27 July 2013 no member list (6 pages)
31 July 2013Annual return made up to 27 July 2013 no member list (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 September 2012Annual return made up to 27 July 2012 no member list (6 pages)
10 September 2012Annual return made up to 27 July 2012 no member list (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 November 2011Appointment of Mr Keith Fletcher as a director (2 pages)
2 November 2011Appointment of Mr Keith Fletcher as a director (2 pages)
21 September 2011Annual return made up to 27 July 2011 no member list (5 pages)
21 September 2011Termination of appointment of Robert Trueman as a director (1 page)
21 September 2011Annual return made up to 27 July 2011 no member list (5 pages)
21 September 2011Termination of appointment of Robert Trueman as a director (1 page)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2010Director's details changed for Robert Trueman on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Philip Walsh on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 no member list (6 pages)
5 August 2010Director's details changed for Mr Anthony Robin Pearson on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 no member list (6 pages)
5 August 2010Director's details changed for Robert Trueman on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Philip Walsh on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Anthony Robin Pearson on 27 July 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 October 2009Secretary's details changed for Mr Keith Williams on 6 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Keith Williams on 6 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Keith Williams on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Keith Williams on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Keith Williams on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Keith Williams on 6 October 2009 (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Annual return made up to 27/07/09 (3 pages)
14 September 2009Annual return made up to 27/07/09 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Annual return made up to 27/07/08 (3 pages)
30 July 2008Annual return made up to 27/07/08 (3 pages)
19 May 2008Annual return made up to 27/07/07 (3 pages)
19 May 2008Director's change of particulars / anthony pearson / 01/06/2007 (2 pages)
19 May 2008Annual return made up to 27/07/07 (3 pages)
19 May 2008Director's change of particulars / anthony pearson / 01/06/2007 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Annual return made up to 27/07/06
  • 363(288) ‐ Director resigned
(5 pages)
8 August 2006Annual return made up to 27/07/06
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2005Annual return made up to 27/07/05 (2 pages)
28 July 2005Annual return made up to 27/07/05 (2 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 July 2004Annual return made up to 27/07/04 (5 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Annual return made up to 27/07/04 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 September 2003Annual return made up to 29/07/03 (5 pages)
3 September 2003Annual return made up to 29/07/03 (5 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2002Annual return made up to 29/07/02 (5 pages)
8 August 2002Annual return made up to 29/07/02 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 August 2001Annual return made up to 29/07/01 (4 pages)
6 August 2001Annual return made up to 29/07/01 (4 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
8 August 2000Annual return made up to 29/07/00
  • 363(288) ‐ Director resigned
(4 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Annual return made up to 29/07/00
  • 363(288) ‐ Director resigned
(4 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 November 1999Director resigned (1 page)
23 November 1999Annual return made up to 29/07/99 (4 pages)
23 November 1999Annual return made up to 29/07/99 (4 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
19 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
14 December 1998Annual return made up to 29/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1998Director resigned (1 page)
14 December 1998Annual return made up to 29/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
30 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Annual return made up to 29/07/97 (6 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Annual return made up to 29/07/97 (6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
29 July 1996Incorporation (26 pages)
29 July 1996Incorporation (26 pages)