Company NameBetter Fish Limited
DirectorPhillip Edward Murphy
Company StatusActive
Company Number00776440
CategoryPrivate Limited Company
Incorporation Date7 October 1963(60 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Phillip Edward Murphy
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantons 4 West Garth
Linton
Wetherby
LS22 4BF
Secretary NameMr Phillip Edward Murphy
NationalityBritish
StatusCurrent
Appointed31 March 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantons 4 West Garth
Linton
Wetherby
LS22 4BF
Director NameMrs Janine Elizabeth Murphy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 11 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStantons 4 West Garth
Linton
Wetherby
LS22 4BF

Contact

Websitewetherbywhaler.co.uk

Location

Registered Address5 Cliffe Terrace
Wetherby
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Phillip Edward Murphy
52.00%
Ordinary B
47 at £1Janine Elizabeth Murphy
47.00%
Ordinary A
1 at £1Janine Elizabeth Murphy
1.00%
Ordinary B

Financials

Year2014
Turnover£7,936,094
Gross Profit£5,261,411
Net Worth£2,885,034
Cash£1,023,451
Current Liabilities£1,304,456

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

2 May 2023Delivered on: 3 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
21 February 2006Delivered on: 2 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
21 February 2006Delivered on: 2 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot k calder island denby dale road wakefield t/n WYK661762. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 July 1999Delivered on: 11 August 1999
Satisfied on: 1 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at calder island denby dale road wakefield west yorkshire t/n WYK56781 (part).
Fully Satisfied
22 January 1998Delivered on: 12 February 1998
Satisfied on: 1 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: L/H unit 2D york business park nether poppletons york.
Fully Satisfied
23 June 1997Delivered on: 1 July 1997
Satisfied on: 17 June 2005
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 July 1982Delivered on: 8 July 1982
Satisfied on: 10 December 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
16 April 1980Delivered on: 2 May 1980
Satisfied on: 10 December 1988
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, church lane, grossgates, leeds. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 April 1980Delivered on: 15 April 1980
Satisfied on: 8 May 1989
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 402A kirkstall road and 2 woodside place, leeds title no. Wyk 176185.
Fully Satisfied

Filing History

29 October 2020Registered office address changed from 6 Cliffe Terrace Wetherby LS22 6LX England to 5 Cliffe Terrace Wetherby LS22 6LX on 29 October 2020 (1 page)
28 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to 6 Cliffe Terrace Wetherby LS22 6LX on 26 March 2020 (1 page)
24 March 2020Full accounts made up to 31 October 2019 (25 pages)
6 June 2019Full accounts made up to 31 October 2018 (25 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 May 2018Full accounts made up to 31 October 2017 (24 pages)
11 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 April 2017Full accounts made up to 31 October 2016 (25 pages)
20 April 2017Full accounts made up to 31 October 2016 (25 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
11 March 2016Full accounts made up to 31 October 2015 (21 pages)
11 March 2016Full accounts made up to 31 October 2015 (21 pages)
24 April 2015Registered office address changed from Stantons 4 Westgarth Linton Wetherby LS22 4BF to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Stantons 4 Westgarth Linton Wetherby LS22 4BF to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 24 April 2015 (1 page)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
8 April 2015Full accounts made up to 31 October 2014 (20 pages)
8 April 2015Full accounts made up to 31 October 2014 (20 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
6 March 2014Full accounts made up to 31 October 2013 (22 pages)
6 March 2014Full accounts made up to 31 October 2013 (22 pages)
18 September 2013Auditor's resignation (1 page)
18 September 2013Auditor's resignation (1 page)
25 April 2013Full accounts made up to 31 October 2012 (20 pages)
25 April 2013Full accounts made up to 31 October 2012 (20 pages)
23 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 October 2011 (23 pages)
11 June 2012Full accounts made up to 31 October 2011 (23 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
24 May 2011Full accounts made up to 31 October 2010 (20 pages)
24 May 2011Full accounts made up to 31 October 2010 (20 pages)
10 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
10 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
22 July 2010Full accounts made up to 31 October 2009 (20 pages)
22 July 2010Full accounts made up to 31 October 2009 (20 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Janine Elizabeth Murphy on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Phillip Edward Murphy on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Phillip Edward Murphy on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Janine Elizabeth Murphy on 24 March 2010 (2 pages)
17 June 2009Full accounts made up to 31 October 2008 (20 pages)
17 June 2009Full accounts made up to 31 October 2008 (20 pages)
12 May 2009Return made up to 24/03/09; full list of members (4 pages)
12 May 2009Return made up to 24/03/09; full list of members (4 pages)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
10 June 2008Return made up to 24/03/08; no change of members
  • 363(287) ‐ Registered office changed on 10/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 2008Return made up to 24/03/08; no change of members
  • 363(287) ‐ Registered office changed on 10/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 September 2007Full accounts made up to 31 October 2006 (19 pages)
7 September 2007Full accounts made up to 31 October 2006 (19 pages)
24 April 2007Return made up to 24/03/07; full list of members (7 pages)
24 April 2007Return made up to 24/03/07; full list of members (7 pages)
5 September 2006Full accounts made up to 31 October 2005 (17 pages)
5 September 2006Full accounts made up to 31 October 2005 (17 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
6 September 2005Full accounts made up to 31 October 2004 (18 pages)
6 September 2005Full accounts made up to 31 October 2004 (18 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Return made up to 24/03/05; full list of members (7 pages)
4 April 2005Return made up to 24/03/05; full list of members (7 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Full accounts made up to 31 October 2003 (18 pages)
1 September 2004Full accounts made up to 31 October 2003 (18 pages)
6 April 2004Return made up to 24/03/04; full list of members (7 pages)
6 April 2004Return made up to 24/03/04; full list of members (7 pages)
7 September 2003Full accounts made up to 31 October 2002 (18 pages)
7 September 2003Full accounts made up to 31 October 2002 (18 pages)
3 April 2003Return made up to 24/03/03; full list of members (7 pages)
3 April 2003Return made up to 24/03/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 October 2001 (15 pages)
3 September 2002Full accounts made up to 31 October 2001 (15 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
1 May 2002Return made up to 24/03/02; full list of members (7 pages)
1 May 2002Return made up to 24/03/02; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
20 June 2001Return made up to 24/03/01; full list of members (6 pages)
20 June 2001Return made up to 24/03/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
3 July 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(6 pages)
3 July 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
26 July 1998Full accounts made up to 31 October 1997 (14 pages)
26 July 1998Full accounts made up to 31 October 1997 (14 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
8 July 1997Full accounts made up to 31 October 1996 (13 pages)
8 July 1997Full accounts made up to 31 October 1996 (13 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 24/03/97; full list of members (6 pages)
6 April 1997Return made up to 24/03/97; full list of members (6 pages)
4 June 1996Full accounts made up to 31 October 1995 (12 pages)
4 June 1996Full accounts made up to 31 October 1995 (12 pages)
25 April 1996Return made up to 24/03/96; full list of members (6 pages)
25 April 1996Return made up to 24/03/96; full list of members (6 pages)
24 July 1995Full accounts made up to 31 October 1994 (12 pages)
24 July 1995Full accounts made up to 31 October 1994 (12 pages)
30 March 1995Return made up to 24/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 1995Return made up to 24/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 April 1986Memorandum and Articles of Association (13 pages)
22 April 1986Memorandum and Articles of Association (13 pages)