Company NameBig Fish Rentals Limited
DirectorsDickon Anthony Railton Fletcher and Wayne Chappell
Company StatusActive
Company Number05997593
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Dickon Anthony Railton Fletcher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 14 Red Bank Court
Manchester
M4 4HF
Secretary NameDickon Anthony Railton Fletcher
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Red Bank Court
Manchester
M4 4HF
Director NameMr Wayne Chappell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(16 years, 10 months after company formation)
Appointment Duration6 months
RoleManager
Country of ResidenceWales
Correspondence AddressUnit 14 Red Bank Court
Manchester
M4 4HF
Director NameMr Wayne Chappell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressUnit 14 Red Bank Court
Manchester
M4 4HF
Director NameStephen Gray
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Beswick Street
Manchester
M4 7HR

Contact

Websitebigfishrentals.co.uk
Email address[email protected]
Telephone0161 8322753
Telephone regionManchester

Location

Registered AddressUnit 14 Red Bank Court
Manchester
M4 4HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Carmel Mccourt
37.50%
Ordinary
1.1k at £1Wayne Chappell
37.50%
Ordinary
750 at £1Stephen Gray
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,123
Cash£1,515
Current Liabilities£18,991

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

28 November 2023Change of details for Mr Dickon Anthony Railton Fletcher as a person with significant control on 15 May 2023 (2 pages)
28 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
30 October 2023Appointment of Mr Wayne Chappell as a director on 29 September 2023 (2 pages)
30 October 2023Notification of Wayne Chappell as a person with significant control on 29 September 2023 (2 pages)
10 October 2023Termination of appointment of Wayne Chappell as a director on 29 September 2023 (1 page)
10 October 2023Cessation of Wayne Chappell as a person with significant control on 29 September 2023 (1 page)
24 March 2023Micro company accounts made up to 31 October 2022 (6 pages)
16 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 October 2021 (6 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 October 2020 (6 pages)
19 November 2020Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
14 January 2020Second filing of Confirmation Statement dated 14/11/2019 (4 pages)
15 November 2019Confirmation statement made on 14 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/01/2020
(5 pages)
15 November 2019Cessation of Carmel Mccourt as a person with significant control on 2 April 2019 (1 page)
24 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 November 2017Change of details for Mr Wayne Chappell as a person with significant control on 24 November 2016 (2 pages)
24 November 2017Change of details for Mr Wayne Chappell as a person with significant control on 24 November 2016 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 November 2016Director's details changed for Mr Wayne Chappell on 23 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Wayne Chappell on 23 November 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 March 2016Director's details changed for Dickon Anthony Railton Fletcher on 2 March 2016 (2 pages)
7 March 2016Director's details changed for Dickon Anthony Railton Fletcher on 2 March 2016 (2 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,000
(4 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 April 2015Director's details changed for Dickon Anthony Railton Fletcher on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Dickon Anthony Railton Fletcher on 16 April 2015 (2 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,000
(4 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,000
(4 pages)
24 June 2014Registered office address changed from 24 Beswick Street Manchester M4 7HR on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 24 Beswick Street Manchester M4 7HR on 24 June 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 November 2013Director's details changed for Wayne Chappell on 18 January 2013 (2 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3,000
(4 pages)
29 November 2013Director's details changed for Wayne Chappell on 18 January 2013 (2 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3,000
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 April 2013Termination of appointment of Stephen Gray as a director (1 page)
3 April 2013Termination of appointment of Stephen Gray as a director (1 page)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Wayne Chappell on 5 December 2012 (2 pages)
7 December 2012Director's details changed for Wayne Chappell on 5 December 2012 (2 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Wayne Chappell on 5 December 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 April 2011Statement by directors (1 page)
12 April 2011Statement by directors (1 page)
12 April 2011Statement of capital on 12 April 2011
  • GBP 3,000
(4 pages)
12 April 2011Solvency statement dated 23/03/11 (1 page)
12 April 2011Resolutions
  • RES13 ‐ 23/03/2011
(1 page)
12 April 2011Statement of capital on 12 April 2011
  • GBP 3,000
(4 pages)
12 April 2011Solvency statement dated 23/03/11 (1 page)
12 April 2011Resolutions
  • RES13 ‐ 23/03/2011
(1 page)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Director's details changed for Stephen Gray on 26 March 2010 (2 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Stephen Gray on 26 March 2010 (2 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 March 2010Appointment of Stephen Gray as a director (3 pages)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3,000
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3,000
(4 pages)
26 March 2010Appointment of Stephen Gray as a director (3 pages)
26 March 2010Registered office address changed from the Beehive Mill, Jersey Street Ancoates Manchester Greater Manchester M4 6JG on 26 March 2010 (1 page)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3,000
(4 pages)
26 March 2010Registered office address changed from the Beehive Mill, Jersey Street Ancoates Manchester Greater Manchester M4 6JG on 26 March 2010 (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Wayne Chappell on 1 October 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Wayne Chappell on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Secretary's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (1 page)
15 December 2009Secretary's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (1 page)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Wayne Chappell on 1 October 2009 (2 pages)
2 October 2009Director's change of particulars / wayne chappell / 28/09/2009 (1 page)
2 October 2009Director's change of particulars / wayne chappell / 28/09/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 March 2009Director's change of particulars / wayne chappell / 07/01/2009 (1 page)
30 March 2009Director and secretary's change of particulars / dickon fletcher / 17/10/2008 (1 page)
30 March 2009Director and secretary's change of particulars / dickon fletcher / 17/10/2008 (1 page)
30 March 2009Director's change of particulars / wayne chappell / 07/01/2009 (1 page)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 January 2008Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
24 January 2008Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
11 December 2007Return made up to 14/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2007Return made up to 14/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)