About

Registered Number: 04060848
Date of Incorporation: 29/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/O Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL

 

Holmfirth Fresh Fish Ltd was founded on 29 August 2000 and are based in Abbey Road Shepley, Huddersfield, it's status is listed as "Active". The current directors of the organisation are listed as Bowden, Gary, Bowden, James Richard at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Gary 01 September 2000 - 1
BOWDEN, James Richard 01 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 September 2014
AAMD - Amended Accounts 14 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 29 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 September 2012
AAMD - Amended Accounts 17 May 2012
SH01 - Return of Allotment of shares 26 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 17 August 2011
SH01 - Return of Allotment of shares 08 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 01 September 2009
AAMD - Amended Accounts 16 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 September 2008
AAMD - Amended Accounts 22 November 2007
RESOLUTIONS - N/A 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
123 - Notice of increase in nominal capital 13 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 30 August 2007
AAMD - Amended Accounts 12 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 06 September 2004
287 - Change in situation or address of Registered Office 05 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 18 October 2002
225 - Change of Accounting Reference Date 18 October 2002
363s - Annual Return 05 September 2002
363s - Annual Return 17 September 2001
395 - Particulars of a mortgage or charge 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture and legal mortgage 15 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.