Company NameFat Fish Tackle Limited
Company StatusActive
Company Number07125973
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Anthony James Hannigan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
Essex
CM11 2PZ
Director NameMr Stewart Leonard James Lawson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
Essex
CM11 2PZ
Director NameMr Jason David Stanton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
Essex
CM11 2PZ
Director NameOutlaw Pro Ltd (Corporation)
StatusCurrent
Appointed08 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
CM11 2PZ
Director NameAndrew John Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameNicola Catherine Rachel Reynolds
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameMr Stewart Leonard James Lawson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(12 years after company formation)
Appointment Duration6 days (resigned 08 February 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
Essex
CM11 2PZ

Contact

Websitefatfishtackle.co.uk
Telephone01227 733770
Telephone regionCanterbury

Location

Registered AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
Essex
CM11 2PZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew John Reynolds
50.00%
Ordinary
1 at £1Nicola Catherine Rachel Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£30,887
Cash£5,671
Current Liabilities£189,366

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Appointment of Mr Stewart Leonard James Lawson as a director on 15 February 2022 (2 pages)
28 February 2022Appointment of Mr Jason David Stanton as a director on 15 February 2022 (2 pages)
28 February 2022Appointment of Mr Anthony James Hannigan as a director on 15 February 2022 (2 pages)
9 February 2022Cessation of Stewart Leonard James Lawson as a person with significant control on 8 February 2022 (1 page)
9 February 2022Appointment of Outlaw Pro Ltd as a director on 8 February 2022 (2 pages)
9 February 2022Notification of Outlaw Pro Ltd as a person with significant control on 8 February 2022 (2 pages)
9 February 2022Termination of appointment of Stewart Leonard James Lawson as a director on 8 February 2022 (1 page)
3 February 2022Cessation of Andrew John Reynolds as a person with significant control on 2 February 2022 (1 page)
3 February 2022Registered office address changed from 4 Stour Valley Business Park Chartham Canterbury Kent CT4 7HF United Kingdom to Unit 4a Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ on 3 February 2022 (1 page)
3 February 2022Notification of Stewart Leonard James Lawson as a person with significant control on 2 February 2022 (2 pages)
3 February 2022Termination of appointment of Andrew John Reynolds as a director on 2 February 2022 (1 page)
3 February 2022Cessation of Nicola Catherine Rachel Reynolds as a person with significant control on 2 February 2022 (1 page)
3 February 2022Appointment of Mr Stewart Leonard James Lawson as a director on 2 February 2022 (2 pages)
3 February 2022Termination of appointment of Nicola Catherine Rachel Reynolds as a director on 2 February 2022 (1 page)
21 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Director's details changed for Nicola Catherine Rachel Reynolds on 1 September 2015 (2 pages)
3 September 2015Registered office address changed from 13 Union Road Bridge Canterbury Kent CT4 5LN to 4 Stour Valley Business Park Chartham Canterbury Kent CT4 7HF on 3 September 2015 (1 page)
3 September 2015Director's details changed for Nicola Catherine Rachel Reynolds on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Andrew John Reynolds on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Nicola Catherine Rachel Reynolds on 1 September 2015 (2 pages)
3 September 2015Registered office address changed from 13 Union Road Bridge Canterbury Kent CT4 5LN to 4 Stour Valley Business Park Chartham Canterbury Kent CT4 7HF on 3 September 2015 (1 page)
3 September 2015Director's details changed for Andrew John Reynolds on 1 September 2015 (2 pages)
3 September 2015Registered office address changed from 13 Union Road Bridge Canterbury Kent CT4 5LN to 4 Stour Valley Business Park Chartham Canterbury Kent CT4 7HF on 3 September 2015 (1 page)
3 September 2015Director's details changed for Andrew John Reynolds on 1 September 2015 (2 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Registered office address changed from Unit 4 Stourvalley Business Park Ashford Road Canterbury Kent CT4 7HF to 13 Union Road Bridge Canterbury Kent CT4 5LN on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from Unit 4 Stourvalley Business Park Ashford Road Canterbury Kent CT4 7HF to 13 Union Road Bridge Canterbury Kent CT4 5LN on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from Unit 4 Stourvalley Business Park Ashford Road Canterbury Kent CT4 7HF to 13 Union Road Bridge Canterbury Kent CT4 5LN on 7 August 2014 (2 pages)
18 July 2014Director's details changed for Nicola Catherine Rachel Reynolds on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Nicola Catherine Rachel Reynolds on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Andrew John Reynolds on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Andrew John Reynolds on 18 July 2014 (2 pages)
17 July 2014Director's details changed for Nicola Catherine Rachel Reynolds on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Andrew John Reynolds on 16 July 2014 (2 pages)
17 July 2014Director's details changed for Nicola Catherine Rachel Reynolds on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Andrew John Reynolds on 16 July 2014 (2 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
19 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 August 2011Registered office address changed from 11a Union Road Bridge Canterbury Kent CT4 5LN United Kingdom on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 11a Union Road Bridge Canterbury Kent CT4 5LN United Kingdom on 11 August 2011 (2 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
15 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)