Company NameDirect Fish Limited
DirectorsDavid Roy Yarwood and William Yarwood
Company StatusActive
Company Number04712449
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr David Roy Yarwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Fields
High Street
Turton
Bolton
BL7 0EW
Secretary NameEmma Yarwood
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressTower Fields
75 High Street
Turton
Lancashire
BL7 0EW
Director NameMr William Yarwood
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bright Partnership 26 Edward Court
Altrincham
WA14 5GL
Director NameMr Thomas William Levings
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address4 Woodside
Siddington
Macclesfield
SK11 9UG
Secretary NameMr Thomas William Levings
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address4 Woodside
Siddington
Macclesfield
SK11 9UG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Bright Partnership
26 Edward Court
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1David Roy Yarwood
50.00%
Ordinary
50 at £1Emma Yarwood
50.00%
Ordinary

Financials

Year2014
Net Worth£361,383
Cash£338,878
Current Liabilities£107,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

13 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
27 July 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 110
(3 pages)
27 July 2022Appointment of Mr William Yarwood as a director on 27 July 2022 (2 pages)
3 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
2 November 2021Registered office address changed from Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2 November 2021 (1 page)
19 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 April 2018Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF on 13 April 2018 (1 page)
12 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for David Roy Yarwood on 1 October 2009 (2 pages)
29 March 2010Director's details changed for David Roy Yarwood on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for David Roy Yarwood on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 26/03/09; full list of members (3 pages)
24 April 2009Return made up to 26/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 26/03/08; full list of members (3 pages)
17 April 2008Return made up to 26/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 April 2007Return made up to 26/03/07; full list of members (6 pages)
14 April 2007Return made up to 26/03/07; full list of members (6 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Registered office changed on 11/01/06 from: c/o twist hughes and co 21-23 market street altrincham cheshire W14 1QS (1 page)
11 January 2006Registered office changed on 11/01/06 from: c/o twist hughes and co 21-23 market street altrincham cheshire W14 1QS (1 page)
14 April 2005Return made up to 26/03/05; full list of members (7 pages)
14 April 2005Return made up to 26/03/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
23 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 2003Registered office changed on 27/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 March 2003Incorporation (31 pages)
26 March 2003Incorporation (31 pages)