Hartlepool
Cleveland
TS26 9NE
Director Name | Mr Anthony Robin Pearson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | 16 Ambeton Road Hartlepool Cleveland TS24 8LT |
Director Name | Mr Paul Westmoreland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | Hartlepool Fish Co Ltd Fish Quay Victoria Dock Hartlepool Cleveland TS24 0JH |
Director Name | Mr Cecil Bartolo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | Hartlepool Fish Co Ltd Fish Quay Victoria Dock Hartlepool Cleveland TS24 0JH |
Director Name | William David Carroll |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Fish Saleman |
Correspondence Address | 22 North Lane Elwick Hartlepool Cleveland TS27 3EG |
Director Name | Mr William Alan Hodgson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Hartlepool Cleveland TS26 9NE |
Secretary Name | William David Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Fish Saleman |
Correspondence Address | 22 North Lane Elwick Hartlepool Cleveland TS27 3EG |
Director Name | John Fortune |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Fish Merchant |
Correspondence Address | 9 Oxhill Highlane Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | John Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 1996) |
Role | Fish Merchant |
Correspondence Address | The Tamaron Gilling Road Stockton On Tees Cleveland TS19 7BT |
Director Name | Robert Robinson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 54 Marine Drive Hartlepool Cleveland TS24 0DY |
Director Name | Peter Alan Liddle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2003) |
Role | Fish Merchant |
Correspondence Address | Ambleside Elwick Road Hartlepool Cleveland TS26 9NP |
Director Name | Keith Alan Stead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 2000) |
Role | Fisherman |
Correspondence Address | 2 Lewis Close Northallerton North Yorkshire DL6 3RU |
Director Name | Kenneth Davies |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 March 1999) |
Role | Fisherman |
Correspondence Address | 75 Annandale Crescent Hartlepool Teeside TS24 9BT |
Director Name | Kenneth Davies |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 1998) |
Role | Fisherman |
Correspondence Address | 75 Annandale Crescent Hartlepool Teeside TS24 9BT |
Secretary Name | Mr Keith Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 16 years (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Church Square Chambers Church Square Hartlepool Cleveland TS24 7HE |
Director Name | Robert Trueman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2000) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 4 Rowell Street Hartlepool Cleveland TS24 0QE |
Director Name | John Swift |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2004) |
Role | Fisherman |
Correspondence Address | 5 Furness Street Hartlepool Cleveland TS24 8DN |
Director Name | Anthony Greenwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2003) |
Role | Fisherman |
Correspondence Address | 39 Tavistock Close Hartlepool Cleveland TS27 3LB |
Director Name | Mr Philip Walsh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 May 2021) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 11 John Howe Gardens Hartlepool TS24 9NQ |
Director Name | Derek Harrison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Fisherman |
Correspondence Address | 121 Northgate Hartlepool TS24 0LZ |
Director Name | Robert Trueman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 March 2011) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 4 Rowell Street Hartlepool Cleveland TS24 0QE |
Director Name | Mr Keith Fletcher |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2019) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 63 Gala Close Hartlepool Cleveland TS25 1GA |
Secretary Name | Mr William David Carroll |
---|---|
Status | Resigned |
Appointed | 27 March 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | Market Office Fish Quay Victoria Dock Hartlepool Cleveland TS24 0JH |
Secretary Name | Mr Simon Brooks Peacock |
---|---|
Status | Resigned |
Appointed | 17 April 2015(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | Hartlepool Fish Co Ltd Fish Quay Victoria Dock Hartlepool Cleveland TS24 0JH |
Website | hartlepool30.fsbusiness.co.uk |
---|
Registered Address | Hartlepool Fish Co Ltd Fish Quay Victoria Dock Hartlepool Cleveland TS24 0JH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Headland |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £166,720 |
Cash | £133,298 |
Current Liabilities | £46,646 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
25 November 1998 | Delivered 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 |
---|
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 October 2019 | Appointment of Mr Paul Westmoreland as a director on 1 October 2019 (2 pages) |
5 August 2019 | Termination of appointment of Keith Fletcher as a director on 31 July 2019 (1 page) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 July 2018 | Secretary's details changed for Mr Simon Brooks Peacock on 27 July 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 July 2015 | Director's details changed for Mr Keith Fletcher on 23 March 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Keith Fletcher on 23 March 2015 (2 pages) |
29 July 2015 | Annual return made up to 27 July 2015 no member list (6 pages) |
29 July 2015 | Annual return made up to 27 July 2015 no member list (6 pages) |
22 April 2015 | Registered 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 2015 | Appointment of Mr Simon Brooks Peacock as a secretary on 17 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Simon Brooks Peacock as a secretary on 17 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of William David Carroll as a secretary on 16 April 2015 (1 page) |
22 April 2015 | Termination of appointment of William David Carroll as a secretary on 16 April 2015 (1 page) |
22 April 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 July 2014 | Annual return made up to 27 July 2014 no member list (6 pages) |
30 July 2014 | Annual return made up to 27 July 2014 no member list (6 pages) |
31 March 2014 | Termination of appointment of Keith Williams as a secretary (1 page) |
31 March 2014 | Appointment of Mr William David Carroll as a secretary (2 pages) |
31 March 2014 | Appointment of Mr William David Carroll as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Keith Williams as a secretary (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 27 July 2013 no member list (6 pages) |
31 July 2013 | Annual return made up to 27 July 2013 no member list (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 September 2012 | Annual return made up to 27 July 2012 no member list (6 pages) |
10 September 2012 | Annual return made up to 27 July 2012 no member list (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 November 2011 | Appointment of Mr Keith Fletcher as a director (2 pages) |
2 November 2011 | Appointment of Mr Keith Fletcher as a director (2 pages) |
21 September 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
21 September 2011 | Termination of appointment of Robert Trueman as a director (1 page) |
21 September 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
21 September 2011 | Termination of appointment of Robert Trueman as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2010 | Director's details changed for Robert Trueman on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Philip Walsh on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 no member list (6 pages) |
5 August 2010 | Director's details changed for Mr Anthony Robin Pearson on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 no member list (6 pages) |
5 August 2010 | Director's details changed for Robert Trueman on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Philip Walsh on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Anthony Robin Pearson on 27 July 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 October 2009 | Secretary's details changed for Mr Keith Williams on 6 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Keith Williams on 6 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Keith Williams on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Keith Williams on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Keith Williams on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Keith Williams on 6 October 2009 (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Annual return made up to 27/07/09 (3 pages) |
14 September 2009 | Annual return made up to 27/07/09 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2008 | Annual return made up to 27/07/08 (3 pages) |
30 July 2008 | Annual return made up to 27/07/08 (3 pages) |
19 May 2008 | Annual return made up to 27/07/07 (3 pages) |
19 May 2008 | Director's change of particulars / anthony pearson / 01/06/2007 (2 pages) |
19 May 2008 | Annual return made up to 27/07/07 (3 pages) |
19 May 2008 | Director's change of particulars / anthony pearson / 01/06/2007 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2006 | Annual return made up to 27/07/06
|
8 August 2006 | Annual return made up to 27/07/06
|
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Annual return made up to 27/07/05 (2 pages) |
28 July 2005 | Annual return made up to 27/07/05 (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 July 2004 | Annual return made up to 27/07/04 (5 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Annual return made up to 27/07/04 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 September 2003 | Annual return made up to 29/07/03 (5 pages) |
3 September 2003 | Annual return made up to 29/07/03 (5 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2002 | Annual return made up to 29/07/02 (5 pages) |
8 August 2002 | Annual return made up to 29/07/02 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 August 2001 | Annual return made up to 29/07/01 (4 pages) |
6 August 2001 | Annual return made up to 29/07/01 (4 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 August 2000 | Annual return made up to 29/07/00
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Annual return made up to 29/07/00
|
6 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 29/07/99 (4 pages) |
23 November 1999 | Annual return made up to 29/07/99 (4 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
19 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
14 December 1998 | Annual return made up to 29/07/98
|
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Annual return made up to 29/07/98
|
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
30 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Annual return made up to 29/07/97 (6 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Annual return made up to 29/07/97 (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
29 July 1996 | Incorporation (26 pages) |
29 July 1996 | Incorporation (26 pages) |