Hessle
Hull
East Yorkshire
HU13 0EE
Director Name | Mr Scott Michael Manterfield |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andrew Marr International Livingstone Road Hessle Hull East Yorkshire HU13 0EE |
Director Name | Mrs Astrid Agnes Harvey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Peacehaven Elton Park Hadleigh Road Ipswich Suffolk IP2 0DG |
Director Name | Mr Raymond James Harvey |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Peacehaven Elton Park Hadleigh Road Ipswich Suffolk IP2 0DG |
Secretary Name | Mrs Astrid Agnes Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Peacehaven Elton Park Hadleigh Road Ipswich Suffolk IP2 0DG |
Secretary Name | Jane Marie Diaper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2004) |
Role | Secretary |
Correspondence Address | 73 Springfield Road Lower Somersham Ipswich Suffolk IP8 4PG |
Director Name | Frank Anthony Jamie Osborne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(27 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 2010) |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | 317 St Johns Road Tunbridge Wells Kent TN4 9XE |
Director Name | Peter Doswell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehog House Nooking Lane Aylesby Grimsby North East Lincolnshire DN37 7AW |
Director Name | Mr Andrew Keith Weightman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 West Ella Way Kirk Ella North Humberside HU10 7LW |
Secretary Name | Mr Andrew Keith Weightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 West Ella Way Kirk Ella North Humberside HU10 7LW |
Secretary Name | Joy Susan Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hardys Road Cleethorpes South Humberside DN35 0DH |
Director Name | Joy Susan Herd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Hardys Road Cleethorpes South Humberside DN35 0DH |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Status | Resigned |
Appointed | 04 January 2010(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 2 Badgers Wood Park Lane Cottingham East Riding Of Yorkshire HU16 5ST |
Director Name | Mr Matthew Edward Renshaw |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2022(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Andrew Marr International Livingstone Road Hessle Hull East Yorkshire HU13 0EE |
Website | fastnetfish.com |
---|---|
Telephone | 01472 240777 |
Telephone region | Grimsby |
Registered Address | Andrew Marr International Livingstone Road Hessle Hull East Yorkshire HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
2k at £1 | Fas 2000 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
30 August 2005 | Delivered 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 1993 | Delivered 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 |
9 February 2024 | Termination of appointment of Matthew Edward Renshaw as a director on 18 January 2024 (1 page) |
---|---|
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
25 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
3 October 2022 | Appointment of Mr Scott Michael Manterfield as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Andrew Keith Weightman as a director on 30 September 2022 (1 page) |
30 August 2022 | Appointment of Mr Matthew Edward Renshaw as a director on 18 August 2022 (2 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
31 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
30 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 September 2015 | Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a small company made up to 28 March 2010 (6 pages) |
10 November 2010 | Accounts for a small company made up to 28 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Appointment of Mr Christopher Brian Burt as a secretary (1 page) |
5 January 2010 | Appointment of Mr Christopher Brian Burt as a secretary (1 page) |
4 January 2010 | Termination of appointment of Joy Herd as a secretary (1 page) |
4 January 2010 | Termination of appointment of Frank Osborne as a director (1 page) |
4 January 2010 | Termination of appointment of Frank Osborne as a director (1 page) |
4 January 2010 | Termination of appointment of Joy Herd as a director (1 page) |
4 January 2010 | Termination of appointment of Joy Herd as a director (1 page) |
4 January 2010 | Termination of appointment of Joy Herd as a secretary (1 page) |
22 September 2009 | Full accounts made up to 29 March 2009 (13 pages) |
22 September 2009 | Full accounts made up to 29 March 2009 (13 pages) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from livingstone road hessle hull east yorkshire HU13 0EE (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from livingstone road hessle hull east yorkshire HU13 0EE (1 page) |
22 September 2008 | Full accounts made up to 30 March 2008 (13 pages) |
22 September 2008 | Full accounts made up to 30 March 2008 (13 pages) |
15 May 2008 | Director appointed joy san herd (1 page) |
15 May 2008 | Director appointed joy san herd (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members
|
2 February 2007 | Return made up to 31/12/06; full list of members
|
20 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 May 2006 | Auditors resignation (1 page) |
10 May 2006 | Auditors resignation (1 page) |
2 May 2006 | Company name changed R. J. harvey (fish merchants) li mited\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed R. J. harvey (fish merchants) li mited\certificate issued on 02/05/06 (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
5 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 30 gordon road lowestoft suffolk NR32 1NP (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 30 gordon road lowestoft suffolk NR32 1NP (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Accounts for a small company made up to 1 April 2004 (7 pages) |
2 September 2004 | Accounts for a small company made up to 1 April 2004 (7 pages) |
2 September 2004 | Accounts for a small company made up to 1 April 2004 (7 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 November 2003 | Accounts for a small company made up to 3 April 2003 (7 pages) |
22 November 2003 | Accounts for a small company made up to 3 April 2003 (7 pages) |
22 November 2003 | Accounts for a small company made up to 3 April 2003 (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 October 2002 | Accounts for a small company made up to 4 April 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 4 April 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 4 April 2002 (7 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Accounts for a small company made up to 29 March 2001 (7 pages) |
2 October 2001 | Accounts for a small company made up to 29 March 2001 (7 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 1 April 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 1 April 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 1 April 1999 (7 pages) |
31 January 1999 | Accounts for a small company made up to 2 April 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 2 April 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 2 April 1998 (7 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 3 April 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 3 April 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 3 April 1997 (7 pages) |
7 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 6 April 1995 (5 pages) |
29 November 1995 | Accounts for a small company made up to 6 April 1995 (5 pages) |
29 November 1995 | Accounts for a small company made up to 6 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |