Company NameBen's Fish Limited
DirectorsAmanda Jane Woodcraft and Benjamin Thomas Woodcraft
Company StatusActive
Company Number05847983
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)

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 NameAmanda Jane Woodcraft
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRewsalls Old Barn Rewsalls Lane
East Mersea
Colchester
Essex
CO5 8SX
Director NameBenjamin Thomas Woodcraft
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleSupplier To Restaurant Trade
Country of ResidenceUnited Kingdom
Correspondence AddressRewsalls Old Barn Rewsalls Lane
East Mersea
Colchester
Essex
CO5 8SX
Secretary NameAmanda Jane Woodcraft
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleAdministrator
Correspondence AddressRewsalls Old Barn Rewsalls Lane
East Mersea
Colchester
Essex
CO5 8SX
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Contact

Websitewww.bensfishmersea.co.uk

Location

Registered AddressRewsalls Old Barn Rewsalls Lane
East Mersea
Colchester
Essex
CO5 8SX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishEast Mersea
WardMersea and Pyefleet

Shareholders

50 at £1Amanda Jane Woodcraft
50.00%
Ordinary
50 at £1Benjamin Thomas Woodcraft
50.00%
Ordinary

Financials

Year2014
Net Worth£31,520
Cash£3,716
Current Liabilities£101,477

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

3 November 2006Delivered on: 9 November 2006
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
19 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
1 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 July 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
22 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 101
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 101
(3 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 November 2012Secretary's details changed for Amanda Jane Woodcraft on 14 November 2012 (1 page)
14 November 2012Director's details changed for Benjamin Thomas Woodcraft on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Benjamin Thomas Woodcraft on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Amanda Jane Woodcraft on 14 November 2012 (1 page)
14 November 2012Director's details changed for Amanda Jane Woodcraft on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Amanda Jane Woodcraft on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Benjamin Thomas Woodcraft on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Amanda Jane Woodcraft on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Benjamin Thomas Woodcraft on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Amanda Jane Woodcraft on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Amanda Jane Woodcraft on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Amanda Jane Woodcraft on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 2 Reeves Hall Cottages Meeting Lane East Mersea Essex CO5 8TD on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 2 Reeves Hall Cottages Meeting Lane East Mersea Essex CO5 8TD on 14 November 2012 (1 page)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2007Return made up to 15/06/07; full list of members (5 pages)
26 June 2007Return made up to 15/06/07; full list of members (5 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
22 September 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
22 September 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
15 June 2006Incorporation (17 pages)
15 June 2006Incorporation (17 pages)