About

Registered Number: 05772596
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: F6 The Bloc Springfield Way, Anlaby, Hull, HU10 6RJ,

 

Based in Hull, The Hull Fish Company Ltd was established in 2006. We don't know the number of employees at the organisation. There are 2 directors listed as Midgley, Lisbeth Jane, Wright, John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGLEY, Lisbeth Jane 28 September 2010 - 1
WRIGHT, John 12 October 2006 24 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 April 2019
AD01 - Change of registered office address 14 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 20 May 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 02 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 11 November 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 23 April 2007
363a - Annual Return 23 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
CERTNM - Change of name certificate 02 October 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.