Company NameWhales Fish & Poultry Ltd
DirectorSteven Williams
Company StatusActive
Company Number04226379
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Previous NameWhales Limited

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 NameSteven Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Farrar Road
Droylsden
Lancashire
M43 6FX
Secretary NameSuzanne Williams
NationalityBritish
StatusCurrent
Appointed25 May 2005(3 years, 12 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address21 North Crescent
Manchester
Lancashire
M11 4LR
Director NameAshley Major
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCo Director
Correspondence Address4 Heather Street
Clayton
Manchester
M11 4FW
Secretary NameLaura Major
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Heather Street
Clayton
Manchester
M11 4FW
Secretary NameChristine Boothman
NationalityBritish
StatusResigned
Appointed07 March 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressNewstead
The Coppice Roe Green
Worsley
Greater Manchester
M28 4NJ
Secretary NameCaroline Williams
NationalityBritish
StatusResigned
Appointed31 August 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address29 Farrar Road
Droylesden
Manchester
M43 6FX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
Greater Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Steven Williams
99.80%
Ordinary A
2 at £1Steven Williams
0.20%
Ordinary B

Financials

Year2014
Net Worth-£22,102
Cash£4,000
Current Liabilities£30,700

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 Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

22 July 2020Amended total exemption full accounts made up to 30 June 2019 (6 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 August 2019Amended total exemption full accounts made up to 30 June 2018 (6 pages)
28 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 June 2018Amended total exemption full accounts made up to 30 June 2017 (5 pages)
14 May 2018Amended total exemption full accounts made up to 30 June 2017 (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 August 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
11 August 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 September 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
14 September 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,002
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,002
(5 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 October 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
17 October 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,002
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,002
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,002
(5 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,002
(5 pages)
13 May 2014Amended accounts made up to 30 June 2013 (4 pages)
13 May 2014Amended accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 May 2013Amended accounts made up to 30 June 2012 (4 pages)
22 May 2013Amended accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 July 2011Amended accounts made up to 30 June 2010 (4 pages)
28 July 2011Amended accounts made up to 30 June 2010 (4 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 August 2010Director's details changed for Steven Williams on 31 May 2010 (2 pages)
16 August 2010Director's details changed for Steven Williams on 31 May 2010 (2 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 November 2008Return made up to 31/05/08; no change of members (6 pages)
18 November 2008Return made up to 31/05/08; no change of members (6 pages)
6 November 2007Return made up to 31/05/07; no change of members (6 pages)
6 November 2007Return made up to 31/05/07; no change of members (6 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 August 2006Return made up to 31/05/06; full list of members (6 pages)
15 August 2006Return made up to 31/05/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2005New secretary appointed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005Secretary resigned (1 page)
14 June 2004Return made up to 31/05/04; full list of members (6 pages)
14 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
26 June 2003Return made up to 31/05/03; no change of members (6 pages)
26 June 2003Return made up to 31/05/03; no change of members (6 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
3 October 2001Memorandum and Articles of Association (12 pages)
3 October 2001Memorandum and Articles of Association (12 pages)
1 October 2001Company name changed whales LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed whales LIMITED\certificate issued on 01/10/01 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: ackerley house 117 green leach lane, roe green worsley manchester lancashire M28 2RS (1 page)
14 September 2001Registered office changed on 14/09/01 from: ackerley house 117 green leach lane, roe green worsley manchester lancashire M28 2RS (1 page)
18 July 2001Ad 14/06/01--------- £ si 1002@1=1002 £ ic 1/1003 (2 pages)
18 July 2001Ad 14/06/01--------- £ si 1002@1=1002 £ ic 1/1003 (2 pages)
3 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
3 July 2001New director appointed (2 pages)
31 May 2001Incorporation (18 pages)
31 May 2001Incorporation (18 pages)