Manchester
M3 2PJ
Secretary Name | Rachel Anne Colam |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2009(9 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Alan David Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 28 Berrybrook Meadow Exminster Devon EX6 8UA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | interfish.com |
---|
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Interfish LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 September 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
29 June 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
20 May 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 August 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
10 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
23 September 2020 | Resolutions
|
24 June 2020 | Accounts for a small company made up to 31 January 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 March 2019 | Accounts for a small company made up to 31 January 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 January 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 April 2017 | Accounts for a small company made up to 31 January 2017 (5 pages) |
26 April 2017 | Accounts for a small company made up to 31 January 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
9 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
28 April 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 October 2014 | Registration of charge 040672460010, created on 23 September 2014
|
2 October 2014 | Registration of charge 040672460011, created on 23 September 2014 (50 pages) |
2 October 2014 | Registration of charge 040672460011, created on 23 September 2014 (50 pages) |
2 October 2014 | Registration of charge 040672460010, created on 23 September 2014
|
24 September 2014 | Registration of charge 040672460009, created on 23 September 2014 (50 pages) |
24 September 2014 | Registration of charge 040672460006, created on 23 September 2014
|
24 September 2014 | Registration of charge 040672460008, created on 23 September 2014 (9 pages) |
24 September 2014 | Registration of charge 040672460007, created on 23 September 2014 (46 pages) |
24 September 2014 | Registration of charge 040672460009, created on 23 September 2014 (50 pages) |
24 September 2014 | Registration of charge 040672460007, created on 23 September 2014 (46 pages) |
24 September 2014 | Registration of charge 040672460006, created on 23 September 2014
|
24 September 2014 | Registration of charge 040672460008, created on 23 September 2014 (9 pages) |
30 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
30 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Johannus Jacobus Colam on 31 January 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Rachel Anne Colam on 31 January 2013 (2 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Johannus Jacobus Colam on 31 January 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Rachel Anne Colam on 31 January 2013 (2 pages) |
16 March 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
16 March 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth PL4 8EP on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth PL4 8EP on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
28 December 2011 | Memorandum and Articles of Association (8 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
28 December 2011 | Memorandum and Articles of Association (8 pages) |
23 March 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
23 March 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
30 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 September 2009 | Secretary appointed rachel anne colam (2 pages) |
23 September 2009 | Appointment terminated secretary alan bartlett (1 page) |
23 September 2009 | Appointment terminated secretary alan bartlett (1 page) |
23 September 2009 | Secretary appointed rachel anne colam (2 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
18 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
18 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
3 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
3 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
18 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 August 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
12 August 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road cattedown plymouth devon PL4 0RW (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road cattedown plymouth devon PL4 0RW (1 page) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Delivery ext'd 3 mth 31/05/03 (1 page) |
22 March 2003 | Delivery ext'd 3 mth 31/05/03 (1 page) |
22 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
22 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
14 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 27 February 2001 (1 page) |
18 December 2001 | Accounts for a dormant company made up to 27 February 2001 (1 page) |
4 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
31 July 2001 | Accounting reference date extended from 27/02/02 to 31/05/02 (1 page) |
31 July 2001 | Accounting reference date extended from 27/02/02 to 31/05/02 (1 page) |
13 June 2001 | Accounting reference date shortened from 30/09/01 to 27/02/01 (1 page) |
13 June 2001 | Accounting reference date shortened from 30/09/01 to 27/02/01 (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 31 corsham street london N1 6DR (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 31 corsham street london N1 6DR (1 page) |
8 February 2001 | Company name changed brenclose LIMITED\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed brenclose LIMITED\certificate issued on 08/02/01 (2 pages) |
7 September 2000 | Incorporation (18 pages) |
7 September 2000 | Incorporation (18 pages) |