Company NameFas Ipswich Limited
DirectorScott Michael Manterfield
Company StatusActive
Company Number01306244
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 years, 1 month ago)
Previous NameR. J. Harvey (Fish Merchants) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed26 November 2014(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressAndrew Marr International Livingstone Road
Hessle
Hull
East Yorkshire
HU13 0EE
Director NameMr Scott Michael Manterfield
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(45 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndrew Marr International Livingstone Road
Hessle
Hull
East Yorkshire
HU13 0EE
Director NameMrs Astrid Agnes Harvey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressPeacehaven Elton Park
Hadleigh Road
Ipswich
Suffolk
IP2 0DG
Director NameMr Raymond James Harvey
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressPeacehaven Elton Park
Hadleigh Road
Ipswich
Suffolk
IP2 0DG
Secretary NameMrs Astrid Agnes Harvey
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressPeacehaven Elton Park
Hadleigh Road
Ipswich
Suffolk
IP2 0DG
Secretary NameJane Marie Diaper
NationalityBritish
StatusResigned
Appointed17 October 2001(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2004)
RoleSecretary
Correspondence Address73 Springfield Road
Lower Somersham
Ipswich
Suffolk
IP8 4PG
Director NameFrank Anthony Jamie Osborne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(27 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 January 2010)
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address317 St Johns Road
Tunbridge Wells
Kent
TN4 9XE
Director NamePeter Doswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(27 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehog House Nooking Lane
Aylesby
Grimsby
North East Lincolnshire
DN37 7AW
Director NameMr Andrew Keith Weightman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(27 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 West Ella Way
Kirk Ella
North Humberside
HU10 7LW
Secretary NameMr Andrew Keith Weightman
NationalityBritish
StatusResigned
Appointed17 December 2004(27 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 West Ella Way
Kirk Ella
North Humberside
HU10 7LW
Secretary NameJoy Susan Herd
NationalityBritish
StatusResigned
Appointed01 August 2005(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hardys Road
Cleethorpes
South Humberside
DN35 0DH
Director NameJoy Susan Herd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Hardys Road
Cleethorpes
South Humberside
DN35 0DH
Secretary NameMr Christopher Brian Burt
StatusResigned
Appointed04 January 2010(32 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address2 Badgers Wood
Park Lane
Cottingham
East Riding Of Yorkshire
HU16 5ST
Director NameMr Matthew Edward Renshaw
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2022(45 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAndrew Marr International Livingstone Road
Hessle
Hull
East Yorkshire
HU13 0EE

Contact

Websitefastnetfish.com
Telephone01472 240777
Telephone regionGrimsby

Location

Registered AddressAndrew Marr International Livingstone Road
Hessle
Hull
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

2k at £1Fas 2000 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

30 August 2005Delivered on: 3 September 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1993Delivered on: 30 December 1993
Satisfied on: 16 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

9 February 2024Termination of appointment of Matthew Edward Renshaw as a director on 18 January 2024 (1 page)
28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
3 October 2022Appointment of Mr Scott Michael Manterfield as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Andrew Keith Weightman as a director on 30 September 2022 (1 page)
30 August 2022Appointment of Mr Matthew Edward Renshaw as a director on 18 August 2022 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
31 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
31 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,000
(3 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,000
(3 pages)
30 September 2015Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(4 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2,000
(5 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2,000
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 November 2010Accounts for a small company made up to 28 March 2010 (6 pages)
10 November 2010Accounts for a small company made up to 28 March 2010 (6 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Appointment of Mr Christopher Brian Burt as a secretary (1 page)
5 January 2010Appointment of Mr Christopher Brian Burt as a secretary (1 page)
4 January 2010Termination of appointment of Joy Herd as a secretary (1 page)
4 January 2010Termination of appointment of Frank Osborne as a director (1 page)
4 January 2010Termination of appointment of Frank Osborne as a director (1 page)
4 January 2010Termination of appointment of Joy Herd as a director (1 page)
4 January 2010Termination of appointment of Joy Herd as a director (1 page)
4 January 2010Termination of appointment of Joy Herd as a secretary (1 page)
22 September 2009Full accounts made up to 29 March 2009 (13 pages)
22 September 2009Full accounts made up to 29 March 2009 (13 pages)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from livingstone road hessle hull east yorkshire HU13 0EE (1 page)
29 December 2008Registered office changed on 29/12/2008 from livingstone road hessle hull east yorkshire HU13 0EE (1 page)
22 September 2008Full accounts made up to 30 March 2008 (13 pages)
22 September 2008Full accounts made up to 30 March 2008 (13 pages)
15 May 2008Director appointed joy san herd (1 page)
15 May 2008Director appointed joy san herd (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 October 2007Full accounts made up to 31 March 2007 (13 pages)
21 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Full accounts made up to 31 March 2006 (13 pages)
20 November 2006Full accounts made up to 31 March 2006 (13 pages)
10 May 2006Auditors resignation (1 page)
10 May 2006Auditors resignation (1 page)
2 May 2006Company name changed R. J. harvey (fish merchants) li mited\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed R. J. harvey (fish merchants) li mited\certificate issued on 02/05/06 (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
5 April 2005Return made up to 31/12/04; full list of members (6 pages)
5 April 2005Return made up to 31/12/04; full list of members (6 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: 30 gordon road lowestoft suffolk NR32 1NP (1 page)
24 December 2004Registered office changed on 24/12/04 from: 30 gordon road lowestoft suffolk NR32 1NP (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004New director appointed (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Accounts for a small company made up to 1 April 2004 (7 pages)
2 September 2004Accounts for a small company made up to 1 April 2004 (7 pages)
2 September 2004Accounts for a small company made up to 1 April 2004 (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
22 November 2003Accounts for a small company made up to 3 April 2003 (7 pages)
22 November 2003Accounts for a small company made up to 3 April 2003 (7 pages)
22 November 2003Accounts for a small company made up to 3 April 2003 (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
23 October 2002Accounts for a small company made up to 4 April 2002 (7 pages)
23 October 2002Accounts for a small company made up to 4 April 2002 (7 pages)
23 October 2002Accounts for a small company made up to 4 April 2002 (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
2 October 2001Accounts for a small company made up to 29 March 2001 (7 pages)
2 October 2001Accounts for a small company made up to 29 March 2001 (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 1 April 1999 (7 pages)
19 October 1999Accounts for a small company made up to 1 April 1999 (7 pages)
19 October 1999Accounts for a small company made up to 1 April 1999 (7 pages)
31 January 1999Accounts for a small company made up to 2 April 1998 (7 pages)
31 January 1999Accounts for a small company made up to 2 April 1998 (7 pages)
31 January 1999Accounts for a small company made up to 2 April 1998 (7 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 3 April 1997 (7 pages)
15 January 1998Accounts for a small company made up to 3 April 1997 (7 pages)
15 January 1998Accounts for a small company made up to 3 April 1997 (7 pages)
7 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
7 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
7 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 6 April 1995 (5 pages)
29 November 1995Accounts for a small company made up to 6 April 1995 (5 pages)
29 November 1995Accounts for a small company made up to 6 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)