Company NameThe Hull Fish Company Limited
DirectorsBarry George Midgley and Lisbeth Jane Midgley
Company StatusActive
Company Number05772596
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Previous NameWilchap 438 Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Barry George Midgley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address64 Mill Road
Swanland
North Ferriby
North Humberside
HU14 3PL
Director NameMrs Lisbeth Jane Midgley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Mill Road
Swanland
North Ferriby
North Humberside
HU14 3PL
Director NameMr John Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Paddocks
Kirkella
Hull
East Yorkshire
HU10 7PF
Secretary NameMr John Wright
NationalityBritish
StatusResigned
Appointed12 October 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Paddocks
Kirkella
Hull
East Yorkshire
HU10 7PF
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websitehullcleaningservices.com

Location

Registered AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

66 at £1Barry George Midgley
66.67%
Ordinary
33 at £1Liz Midgley
33.33%
Ordinary

Financials

Year2014
Net Worth-£135,646
Current Liabilities£250,173

Accounts

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

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

12 October 2006Delivered on: 21 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
30 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
7 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 November 2018Registered office address changed from C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 14 November 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 99
(4 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 99
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 99
(4 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 99
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 May 2014Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 20 May 2014 (1 page)
20 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 99
(4 pages)
20 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 99
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from 1 Heslington Court Heslington York YO10 5EX on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 1 Heslington Court Heslington York YO10 5EX on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 1 Heslington Court Heslington York YO10 5EX on 2 July 2012 (1 page)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 November 2010Registered office address changed from Finnies 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Finnies 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 11 November 2010 (2 pages)
1 October 2010Termination of appointment of John Wright as a secretary (2 pages)
1 October 2010Termination of appointment of John Wright as a director (2 pages)
1 October 2010Appointment of Lisbeth Jane Midgley as a director (3 pages)
1 October 2010Termination of appointment of John Wright as a secretary (2 pages)
1 October 2010Appointment of Lisbeth Jane Midgley as a director (3 pages)
1 October 2010Termination of appointment of John Wright as a director (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 April 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 April 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
15 November 2006Ad 12/10/06--------- £ si 98@1 (2 pages)
15 November 2006Ad 12/10/06--------- £ si 98@1 (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 2 bank street lincoln lincolnshire LN2 1DR (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 2 bank street lincoln lincolnshire LN2 1DR (1 page)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Ad 12/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Ad 12/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
21 October 2006Particulars of mortgage/charge (6 pages)
21 October 2006Particulars of mortgage/charge (6 pages)
2 October 2006Company name changed wilchap 438 LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed wilchap 438 LIMITED\certificate issued on 02/10/06 (2 pages)
6 April 2006Incorporation (21 pages)
6 April 2006Incorporation (21 pages)