Company NameInshore Fisheries Limited
Company StatusDissolved
Company Number05296983
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Paul Lowery
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Director NameMr Micheal Rogerson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Director NameJohn William Ernest Bennett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBarns Farm
Brotton
Saltburn
Cleveland
TS12 2QS
Director NameRichard Sinclair Owen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleFood Retailer
Country of ResidenceEngland
Correspondence Address9 Dovecote Close
Marske By The Sea
Redcar
Cleveland
TS11 6AE
Director NameMs Hazel Cook
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressInshore Fisheries
Tod Point Road Warrenby
Redcar
Cleveland
TS10 5AU
Secretary NameMs Hazel Cook
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressInshore Fisheries
Tod Point Road Warrenby
Redcar
Cleveland
TS10 5AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinshore.co.uk
Email address[email protected]
Telephone01642 482282
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory Trading Limited
34 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

200 at £1Inshore Holdings LTD
98.52%
Ordinary A
1 at £1Inshore Holdings LTD
0.49%
Ordinary C Non-voting
1 at £1Inshore Holdings LTD
0.49%
Ordinary D Non-voting
1 at £1Inshore Holdings LTD
0.49%
Ordinary E Non-voting

Financials

Year2014
Net Worth£106,798
Cash£70
Current Liabilities£1,353,364

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

28 June 2017Delivered on: 7 July 2017
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
1 July 2011Delivered on: 13 July 2011
Persons entitled: Bibby Financial Services LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 February 2005Delivered on: 19 February 2005
Satisfied on: 23 June 2012
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
7 July 2017Registration of charge 052969830003, created on 28 June 2017 (19 pages)
31 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2015Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to C/O Clive Owen Llp Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 203
(6 pages)
11 June 2015Change of share class name or designation (2 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 203
(6 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 203
(6 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
3 December 2012Director's details changed for Ms Hazel Cook on 26 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Micheal Rogerson on 26 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Paul Lowery on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Ms Hazel Cook on 26 November 2012 (1 page)
12 September 2012Termination of appointment of Richard Owen as a director (1 page)
11 September 2012Particulars of variation of rights attached to shares (3 pages)
11 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (10 pages)
25 October 2011Change of share class name or designation (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
8 June 2011Termination of appointment of John Bennett as a director (1 page)
15 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
17 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (11 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (9 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Director's details changed for Micheal Rogerson on 26 November 2009 (2 pages)
16 December 2009Director's details changed for Paul Lowery on 26 November 2009 (2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Director's details changed for Richard Sinclair Owen on 26 November 2009 (2 pages)
16 December 2009Director's details changed for Hazel Cook on 26 November 2009 (2 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
16 December 2008Return made up to 26/11/08; full list of members (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 January 2008Return made up to 26/11/07; full list of members (4 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 February 2007Return made up to 26/11/06; full list of members (4 pages)
12 February 2007Location of register of members (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 26/11/05; full list of members (4 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Director's particulars changed (1 page)
19 February 2005Particulars of mortgage/charge (3 pages)
5 January 2005Nc inc already adjusted 06/12/04 (1 page)
5 January 2005Ad 06/12/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2005Ad 06/12/04--------- £ si 3@1=3 £ ic 200/203 (2 pages)
17 December 2004Registered office changed on 17/12/04 from: insure fisheries house tod point road warrenby, redcar cleveland TS10 5AU (1 page)
17 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
26 November 2004Incorporation (19 pages)