Company NameDilworth's (Fishmongers) Limited
DirectorsGraeme Michael Humphrey and Thomas William Levings
Company StatusActive
Company Number07228636
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years 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 Graeme Michael Humphrey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleFishmonger
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
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleFishmonger
Country of ResidenceEngland
Correspondence AddressC/O Bright Partnership 26 Edward Court
Altrincham
WA14 5GL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

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 £1Graeme Michael Humphrey
50.00%
Ordinary
50 at £1Thomas William Levings
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,558
Cash£20,246
Current Liabilities£75,778

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Charges

1 February 2013Delivered on: 9 February 2013
Persons entitled: Glentworth Property Co Limited

Classification: Rent deposit deed
Secured details: £4,500 due or to become due.
Particulars: All monies held in the account relating to the rent deposit deed dated 01/02/13 between glentworth property co limited and dilworths fishmongers limited in respect of 5 leicester street, norwich, cheshire.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 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)
10 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
19 May 2010Appointment of Graeme Michael Humphrey as a director (3 pages)
19 May 2010Appointment of Graeme Michael Humphrey as a director (3 pages)
19 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
19 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(4 pages)
19 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
19 May 2010Appointment of Thomas William Levings as a director (3 pages)
19 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(4 pages)
19 May 2010Appointment of Thomas William Levings as a director (3 pages)
21 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)