Company NameXpressfish Ltd
DirectorsSimon Clive Tomlinson and Ray Clutterbrook
Company StatusActive
Company Number06033203
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Previous NameJFK Seafood Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Simon Clive Tomlinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Pickerings
North Ferriby
North Humberside
HU14 3EJ
Director NameMr Ray Clutterbrook
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Secretary NameClive William Tomlinson
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleOffice Manager
Correspondence Address36 Corby Park
North Ferriby
North Humberside
HU14 3AY
Director NameMr Mike Fairbotham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Secretary NameMr Mike Fairbotham
StatusResigned
Appointed04 September 2013(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 May 2020)
RoleCompany Director
Correspondence Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameMr Darren Paul Tomlinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitexpressfish.co.uk

Location

Registered Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

10.2k at £1Simon Tomlinson
51.00%
Ordinary
9.8k at £1Simon Tomlinson LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£307,066
Cash£44,751
Current Liabilities£1,195,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

22 March 2017Delivered on: 23 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
21 May 2015Delivered on: 21 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 30 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 May 2014Delivered on: 3 June 2014
Satisfied on: 22 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
22 November 2012Delivered on: 30 November 2012
Satisfied on: 28 August 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 March 2007Delivered on: 23 March 2007
Satisfied on: 28 August 2015
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

Filing History

14 October 2023Full accounts made up to 31 December 2022 (19 pages)
30 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 August 2022Termination of appointment of Darren Paul Tomlinson as a director on 31 July 2022 (1 page)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 February 2021Appointment of Mr Darren Paul Tomlinson as a director on 1 February 2021 (2 pages)
2 February 2021Change of details for Mr Simon Tomlinson as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Notification of Simon Tomlinson Limited as a person with significant control on 2 February 2021 (2 pages)
28 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Mike Fairbotham as a secretary on 27 May 2020 (1 page)
27 May 2020Termination of appointment of Mike Fairbotham as a director on 27 May 2020 (1 page)
6 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
23 March 2017Registration of charge 060332030008, created on 22 March 2017 (13 pages)
23 March 2017Registration of charge 060332030008, created on 22 March 2017 (13 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,000
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,000
(5 pages)
28 August 2015Satisfaction of charge 1 in full (4 pages)
28 August 2015Satisfaction of charge 2 in full (4 pages)
28 August 2015Satisfaction of charge 2 in full (4 pages)
28 August 2015Satisfaction of charge 1 in full (4 pages)
22 July 2015Satisfaction of charge 060332030003 in full (4 pages)
22 July 2015Satisfaction of charge 060332030003 in full (4 pages)
21 May 2015Registration of charge 060332030007, created on 21 May 2015 (13 pages)
21 May 2015Registration of charge 060332030007, created on 21 May 2015 (13 pages)
20 May 2015Registration of charge 060332030006, created on 20 May 2015 (9 pages)
20 May 2015Registration of charge 060332030005, created on 20 May 2015 (19 pages)
20 May 2015Registration of charge 060332030006, created on 20 May 2015 (9 pages)
20 May 2015Registration of charge 060332030005, created on 20 May 2015 (19 pages)
30 April 2015Registration of charge 060332030004, created on 30 April 2015 (23 pages)
30 April 2015Registration of charge 060332030004, created on 30 April 2015 (23 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Termination of appointment of Clive William Tomlinson as a secretary on 4 September 2013 (1 page)
12 January 2015Appointment of Mr Mike Fairbotham as a director on 4 September 2013 (2 pages)
12 January 2015Appointment of Mr Ray Clutterbrook as a director on 4 September 2013 (2 pages)
12 January 2015Termination of appointment of Clive William Tomlinson as a secretary on 4 September 2013 (1 page)
12 January 2015Termination of appointment of Clive William Tomlinson as a secretary on 4 September 2013 (1 page)
12 January 2015Appointment of Mr Ray Clutterbrook as a director on 4 September 2013 (2 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(4 pages)
12 January 2015Appointment of Mr Mike Fairbotham as a secretary on 4 September 2013 (2 pages)
12 January 2015Appointment of Mr Mike Fairbotham as a director on 4 September 2013 (2 pages)
12 January 2015Appointment of Mr Mike Fairbotham as a director on 4 September 2013 (2 pages)
12 January 2015Appointment of Mr Mike Fairbotham as a secretary on 4 September 2013 (2 pages)
12 January 2015Appointment of Mr Mike Fairbotham as a secretary on 4 September 2013 (2 pages)
12 January 2015Appointment of Mr Ray Clutterbrook as a director on 4 September 2013 (2 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(4 pages)
3 June 2014Registration of charge 060332030003 (13 pages)
3 June 2014Registration of charge 060332030003 (13 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(4 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Ferriby Hall, North Ferriby Hull East Yorkshire HU14 3JP on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Ferriby Hall, North Ferriby Hull East Yorkshire HU14 3JP on 20 October 2011 (1 page)
22 March 2011Company name changed jfk seafood LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed jfk seafood LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 May 2010Full accounts made up to 31 December 2009 (13 pages)
19 May 2010Full accounts made up to 31 December 2009 (13 pages)
24 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Simon Clive Tomlinson on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Simon Clive Tomlinson on 24 February 2010 (2 pages)
5 February 2010Quoting section 519 (2 pages)
5 February 2010Quoting section 519 (2 pages)
12 January 2010Full accounts made up to 31 December 2008 (16 pages)
12 January 2010Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
27 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
19 October 2009Current accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages)
19 October 2009Current accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages)
16 February 2009Return made up to 19/12/08; full list of members (3 pages)
16 February 2009Return made up to 19/12/08; full list of members (3 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2008Ad 27/12/07\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages)
8 March 2008Gbp nc 100000/101000\27/12/07 (2 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2008Ad 27/12/07\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages)
8 March 2008Gbp nc 100000/101000\27/12/07 (2 pages)
29 February 2008Return made up to 19/12/07; full list of members (3 pages)
29 February 2008Return made up to 19/12/07; full list of members (3 pages)
23 March 2007Particulars of mortgage/charge (9 pages)
23 March 2007Particulars of mortgage/charge (9 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
18 January 2007Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2007Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2006Incorporation (16 pages)
19 December 2006Incorporation (16 pages)