Company NameBlyth Fish Limited
DirectorMark Watson
Company StatusActive
Company Number07297192
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months 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

Director

Director NameMr Mark Watson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleFishmonger
Country of ResidenceEngland
Correspondence AddressFloor C Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE

Location

Registered AddressFloor C Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£222,702
Cash£207,830
Current Liabilities£69,324

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

15 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 July 2017Notification of Mark Watson as a person with significant control on 1 June 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 July 2017Notification of Mark Watson as a person with significant control on 1 June 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
2 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Director's details changed for Mr Mark Watson on 4 January 2014 (2 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Director's details changed for Mr Mark Watson on 4 January 2014 (2 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Director's details changed for Mr Mark Watson on 4 January 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 January 2014Registered office address changed from 52 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 52 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG England on 10 January 2014 (1 page)
2 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)