About

Registered Number: 01543385
Date of Incorporation: 04/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN,

 

Weird Fish Ltd was founded on 04 February 1981 and has its registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Jon 17 April 2019 - 1
PHILLIPS, Bethany 24 June 2016 - 1
SHUTT, Simon 17 April 2019 - 1
STOCKTON, John 01 October 2008 - 1
DAWSON, Gerald Sean 14 April 2014 26 January 2017 1
EDEN, Scott Anthony 20 October 2010 14 August 2012 1
EDWARDS, Ian 12 March 2009 31 August 2010 1
MCBRIDE, Julie 20 December 2017 29 January 2019 1
MURRAY, Dean 14 September 2017 09 April 2020 1
STAFFORD, Andrew John 01 March 2011 22 April 2017 1
TILLING, Douglas Leonard N/A 25 March 2010 1
TILLING, Frances Mary N/A 25 March 2010 1
VIDLER, Kelvin Bryan 14 April 2014 11 August 2014 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Jon 18 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 13 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 16 August 2019
AP01 - Appointment of director 22 April 2019
CH03 - Change of particulars for secretary 22 April 2019
CH01 - Change of particulars for director 22 April 2019
CH01 - Change of particulars for director 22 April 2019
AP01 - Appointment of director 22 April 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 01 November 2018
AD01 - Change of registered office address 02 October 2018
CS01 - N/A 02 August 2018
CH01 - Change of particulars for director 19 April 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 14 September 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
TM01 - Termination of appointment of director 30 May 2017
RESOLUTIONS - N/A 10 May 2017
MR01 - N/A 08 May 2017
MR04 - N/A 25 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 09 February 2017
AD01 - Change of registered office address 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH03 - Change of particulars for secretary 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 13 July 2016
RESOLUTIONS - N/A 12 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 17 April 2015
MR04 - N/A 21 January 2015
MR01 - N/A 31 December 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 15 April 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AP01 - Appointment of director 17 November 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
MEM/ARTS - N/A 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
RESOLUTIONS - N/A 16 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 10 March 2010
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 13 February 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 15 April 2004
123 - Notice of increase in nominal capital 04 September 2003
RESOLUTIONS - N/A 22 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 04 May 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 18 April 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 25 April 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 13 April 2000
395 - Particulars of a mortgage or charge 10 March 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 24 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 13 July 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 20 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 15 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
288 - N/A 10 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
395 - Particulars of a mortgage or charge 16 March 1990
395 - Particulars of a mortgage or charge 08 March 1990
287 - Change in situation or address of Registered Office 13 October 1989
AUD - Auditor's letter of resignation 23 August 1989
288 - N/A 23 March 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AC05 - N/A 12 August 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 07 May 1987
363 - Annual Return 07 May 1987
363 - Annual Return 07 May 1987
CERTNM - Change of name certificate 25 March 1981
287 - Change in situation or address of Registered Office 03 March 1981
NEWINC - New incorporation documents 04 February 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2017 Outstanding

N/A

A registered charge 22 December 2014 Outstanding

N/A

Rent deposit deed 16 February 2011 Outstanding

N/A

Composite guarantee and debenture 20 April 2010 Fully Satisfied

N/A

Debenture 26 March 2010 Fully Satisfied

N/A

Fixed and floating charge on book and other debts 06 March 2000 Fully Satisfied

N/A

Fixed charge 28 February 1990 Fully Satisfied

N/A

Debenture 28 February 1990 Fully Satisfied

N/A

Debenture 13 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.