Company NameIFW Limited
DirectorJohannus Jacobus Colam
Company StatusActive
Company Number04067246
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Previous NamesBrenclose Limited and Interfish Wirons Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Johannus Jacobus Colam
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameRachel Anne Colam
NationalityBritish
StatusCurrent
Appointed11 September 2009(9 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameAlan David Bartlett
NationalityBritish
StatusResigned
Appointed07 February 2001(5 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address28 Berrybrook Meadow
Exminster
Devon
EX6 8UA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteinterfish.com

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Interfish LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 September 2014Delivered on: 24 September 2014
Persons entitled: Abn Amro Bank Nv

Classification: A registered charge
Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mfv "wiron 5" registered in the name of the company under the british flag with official number C20515. (2) earnings, insurances and requisition compensation. (3) fishing licence number 701/17/25/12481.
Outstanding
23 September 2014Delivered on: 24 September 2014
Persons entitled: Abn Amro Bank Nv

Classification: A registered charge
Particulars: 64/64TH shares in mfv "wiron 5" registered in the united kingdom with official number C20515.
Outstanding
23 September 2014Delivered on: 24 September 2014
Persons entitled: Abn Amro Bank Nv

Classification: A registered charge
Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mfv "wiron 5" registered in the name of the company under the british flag with official number C20514. (2) earnings, insurances and requisition compensation. (3) fishing licence number 701/17/25/12480.
Outstanding
23 September 2014Delivered on: 24 September 2014
Persons entitled: Abn Amro Bank Nv

Classification: A registered charge
Particulars: 64/64TH shares in mfv "wiron 5" registered in the united kingdom with official number C20514.
Outstanding
29 January 2003Delivered on: 6 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 64/64 shares in mfv wiron 2 official number C17276.
Outstanding
29 January 2003Delivered on: 6 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage to secure account current
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 64/64 shares in M.F.V. 'wiron 1' official number C17275. See the mortgage charge document for full details.
Outstanding
29 January 2003Delivered on: 6 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of covenant supplemental to the mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the mortgagor's rights title and interest present and future in M.F.V. wiron 2 official number C17276, fishing licence number 701/14/18/11837 and all fixed quota units and other entitlements, earning insurance and any requisition compensation.
Outstanding
23 September 2014Delivered on: 2 October 2014
Persons entitled: Abn Amro Bank Nv

Classification: A registered charge
Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mfv "wiron 6" registered in the name of the company under the british flag with official number C20515. (2) earnings, insurances and requisition compensation. (3) fishing licence number 701/17/25/12481.
Outstanding
23 September 2014Delivered on: 2 October 2014
Persons entitled: Abn Amro Bank Nv

Classification: A registered charge
Particulars: 64/64TH shares in mfv "wiron 6" registered in the united kingdom with official number C20515.
Outstanding
29 January 2003Delivered on: 6 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of covenant supplemental to the mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the mortgagor's rights title and interest present and future in M.F.V. wiron 1 official number C17275, fishing licence number 701/14/18/11838 and all fixed quota units and other entitlements, earning insurance and any requisition compensation.
Outstanding
19 May 2003Delivered on: 28 May 2003
Satisfied on: 20 January 2012
Persons entitled: National Westminster 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

29 June 2023Accounts for a small company made up to 31 December 2022 (6 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 May 2022Accounts for a small company made up to 31 December 2021 (6 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
23 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
(3 pages)
24 June 2020Accounts for a small company made up to 31 January 2020 (7 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 January 2018 (6 pages)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 April 2017Accounts for a small company made up to 31 January 2017 (5 pages)
26 April 2017Accounts for a small company made up to 31 January 2017 (5 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
9 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
28 April 2015Accounts for a small company made up to 31 January 2015 (6 pages)
28 April 2015Accounts for a small company made up to 31 January 2015 (6 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
2 October 2014Registration of charge 040672460010, created on 23 September 2014
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
2 October 2014Registration of charge 040672460011, created on 23 September 2014 (50 pages)
2 October 2014Registration of charge 040672460011, created on 23 September 2014 (50 pages)
2 October 2014Registration of charge 040672460010, created on 23 September 2014
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
24 September 2014Registration of charge 040672460009, created on 23 September 2014 (50 pages)
24 September 2014Registration of charge 040672460006, created on 23 September 2014
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
24 September 2014Registration of charge 040672460008, created on 23 September 2014 (9 pages)
24 September 2014Registration of charge 040672460007, created on 23 September 2014 (46 pages)
24 September 2014Registration of charge 040672460009, created on 23 September 2014 (50 pages)
24 September 2014Registration of charge 040672460007, created on 23 September 2014 (46 pages)
24 September 2014Registration of charge 040672460006, created on 23 September 2014
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
24 September 2014Registration of charge 040672460008, created on 23 September 2014 (9 pages)
30 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
30 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Johannus Jacobus Colam on 31 January 2013 (2 pages)
6 March 2013Secretary's details changed for Rachel Anne Colam on 31 January 2013 (2 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Johannus Jacobus Colam on 31 January 2013 (2 pages)
6 March 2013Secretary's details changed for Rachel Anne Colam on 31 January 2013 (2 pages)
16 March 2012Accounts for a small company made up to 31 January 2012 (6 pages)
16 March 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 February 2012Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth PL4 8EP on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth PL4 8EP on 15 February 2012 (1 page)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2011Memorandum and Articles of Association (8 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2011Memorandum and Articles of Association (8 pages)
23 March 2011Accounts for a small company made up to 31 January 2011 (6 pages)
23 March 2011Accounts for a small company made up to 31 January 2011 (6 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 April 2010Accounts for a small company made up to 31 January 2010 (6 pages)
21 April 2010Accounts for a small company made up to 31 January 2010 (6 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
30 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
30 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 September 2009Secretary appointed rachel anne colam (2 pages)
23 September 2009Appointment terminated secretary alan bartlett (1 page)
23 September 2009Appointment terminated secretary alan bartlett (1 page)
23 September 2009Secretary appointed rachel anne colam (2 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
18 June 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
18 June 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
3 March 2008Full accounts made up to 31 May 2007 (11 pages)
3 March 2008Full accounts made up to 31 May 2007 (11 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2007Full accounts made up to 31 May 2006 (20 pages)
18 February 2007Full accounts made up to 31 May 2006 (20 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 July 2006Return made up to 31/01/06; full list of members (2 pages)
4 July 2006Return made up to 31/01/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
14 June 2006Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 August 2005Delivery ext'd 3 mth 31/05/05 (1 page)
12 August 2005Delivery ext'd 3 mth 31/05/05 (1 page)
12 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 March 2005Return made up to 31/01/05; full list of members (6 pages)
4 March 2005Return made up to 31/01/05; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 December 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 October 2004Delivery ext'd 3 mth 31/05/04 (1 page)
14 October 2004Delivery ext'd 3 mth 31/05/04 (1 page)
2 April 2004Accounts for a dormant company made up to 31 May 2002 (1 page)
2 April 2004Accounts for a dormant company made up to 31 May 2002 (1 page)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
8 August 2003Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road cattedown plymouth devon PL4 0RW (1 page)
8 August 2003Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road cattedown plymouth devon PL4 0RW (1 page)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
22 March 2003Delivery ext'd 3 mth 31/05/03 (1 page)
22 March 2003Delivery ext'd 3 mth 31/05/03 (1 page)
22 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
22 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
14 February 2003Return made up to 31/01/03; full list of members (6 pages)
14 February 2003Return made up to 31/01/03; full list of members (6 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 27 February 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 27 February 2001 (1 page)
4 October 2001Return made up to 07/09/01; full list of members (6 pages)
4 October 2001Return made up to 07/09/01; full list of members (6 pages)
31 July 2001Accounting reference date extended from 27/02/02 to 31/05/02 (1 page)
31 July 2001Accounting reference date extended from 27/02/02 to 31/05/02 (1 page)
13 June 2001Accounting reference date shortened from 30/09/01 to 27/02/01 (1 page)
13 June 2001Accounting reference date shortened from 30/09/01 to 27/02/01 (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (3 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (3 pages)
16 February 2001Registered office changed on 16/02/01 from: 31 corsham street london N1 6DR (1 page)
16 February 2001Registered office changed on 16/02/01 from: 31 corsham street london N1 6DR (1 page)
8 February 2001Company name changed brenclose LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed brenclose LIMITED\certificate issued on 08/02/01 (2 pages)
7 September 2000Incorporation (18 pages)
7 September 2000Incorporation (18 pages)