Company NameFishermans Wharf Limited
Company StatusLiquidation
Company Number07706787
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Frederick Tibble
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Joanne Christine Potton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Mark Steven Potton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Christine June Tibble
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1T & P Holdings (Essex) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 July 2022 (1 year, 9 months ago)
Next Return Due29 July 2023 (overdue)

Charges

13 December 2018Delivered on: 20 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 August 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 August 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
20 December 2018Registration of charge 077067870001, created on 13 December 2018 (44 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 August 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
7 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
7 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
13 April 2015Appointment of Mrs Joanne Christine Potton as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr Mark Steven Potton as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr Mark Steven Potton as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mrs Christine June Tibble as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mrs Christine June Tibble as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mrs Joanne Christine Potton as a director on 10 April 2015 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
19 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
31 August 2012Director's details changed for Mr Terence Frederick Tibble on 14 November 2011 (2 pages)
31 August 2012Director's details changed for Mr Terence Frederick Tibble on 31 August 2011 (2 pages)
31 August 2012Director's details changed for Mr Terence Frederick Tibble on 31 August 2011 (2 pages)
31 August 2012Director's details changed for Mr Terence Frederick Tibble on 14 November 2011 (2 pages)
31 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)