Company NameFalfish (Holdings) Limited
Company StatusActive
Company Number10523128
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Elizabeth Claire Taylor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Jonathan James Burke
StatusCurrent
Appointed27 February 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Maz Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(5 years after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Ian Adrian Greet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Cardrew Industrial Estate
Redruth
Cornwall
TR15 1SS
Director NameMr William Ian Greet
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Cardew Industrial Estate
Redruth
Cornwall
TR15 1SS
Director NameMr Mark Thomas Stitson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2021(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2021(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

6 June 2018Delivered on: 12 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Full accounts made up to 30 October 2022 (16 pages)
30 November 2023Confirmation statement made on 26 November 2023 with updates (5 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
8 July 2022Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page)
20 December 2021Termination of appointment of Andrew James Clappen as a director on 8 December 2021 (1 page)
20 December 2021Appointment of Mr Maz Ahmed as a director on 15 December 2021 (2 pages)
10 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
1 November 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
15 June 2021Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 (2 pages)
24 May 2021Cessation of William Ian Greet as a person with significant control on 27 February 2021 (1 page)
24 May 2021Cessation of Mark Ian Adrian Greet as a person with significant control on 27 February 2021 (1 page)
24 May 2021Notification of International Seafoods Limited as a person with significant control on 27 February 2021 (2 pages)
24 May 2021Notification of Wm Morrison Supermarkets Plc as a person with significant control on 27 February 2021 (2 pages)
4 May 2021Termination of appointment of Mark Thomas Stitson as a director on 20 April 2021 (1 page)
20 March 2021Change of share class name or designation (2 pages)
19 March 2021Memorandum and Articles of Association (25 pages)
19 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 March 2021Appointment of Mr Andrew Edward Thornber as a director on 27 February 2021 (2 pages)
12 March 2021Appointment of Mr Andrew James Clappen as a director on 27 February 2021 (2 pages)
12 March 2021Appointment of Miss Elizabeth Claire Taylor as a director on 27 February 2021 (2 pages)
12 March 2021Appointment of Mr Mark Thomas Stitson as a director on 27 February 2021 (2 pages)
12 March 2021Termination of appointment of Mark Ian Adrian Greet as a director on 27 February 2021 (1 page)
12 March 2021Appointment of Mr Jonathan James Burke as a secretary on 27 February 2021 (2 pages)
12 March 2021Registered office address changed from Unit 15 Cardew Industrial Estate Redruth Cornwall TR15 1SS United Kingdom to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 12 March 2021 (1 page)
12 March 2021Termination of appointment of William Ian Greet as a director on 27 February 2021 (1 page)
1 March 2021Satisfaction of charge 105231280001 in full (1 page)
31 December 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
13 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
13 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
6 December 2018Director's details changed for Mr William Ian Greet on 6 December 2018 (2 pages)
6 December 2018Change of details for Mr William Ian Greet as a person with significant control on 6 December 2018 (2 pages)
16 July 2018Director's details changed for Mr William Ian Greet on 16 July 2018 (2 pages)
16 July 2018Change of details for Mr William Ian Greet as a person with significant control on 16 July 2018 (2 pages)
12 June 2018Registration of charge 105231280001, created on 6 June 2018 (55 pages)
10 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
5 January 2018Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
23 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
15 September 2017Change of details for Mark Ian Adrian Greet as a person with significant control on 6 January 2017 (2 pages)
15 September 2017Notification of William Greet as a person with significant control on 6 January 2017 (2 pages)
7 June 2017Appointment of Mr William Ian Greet as a director on 6 January 2017 (2 pages)
7 June 2017Appointment of Mr William Ian Greet as a director on 6 January 2017 (2 pages)
19 April 2017Director's details changed for Mark Ian Adrian Greet on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mark Ian Adrian Greet on 19 April 2017 (2 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
(29 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
(29 pages)