Cheshire Fish Limited MACCLESFIELD


Founded in 1997, Cheshire Fish, classified under reg no. 03310197 is an active company. Currently registered at 4 Roe Street SK11 6UT, Macclesfield the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Neil M., appointed on 1 April 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony W. who worked with the the firm until 1 April 2023.

Cheshire Fish Limited Address / Contact

Office Address 4 Roe Street
Town Macclesfield
Post code SK11 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310197
Date of Incorporation Thu, 30th Jan 1997
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Neil M.

Position: Director

Appointed: 01 April 2023

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1997

Resigned: 30 January 1997

Anthony W.

Position: Secretary

Appointed: 30 January 1997

Resigned: 01 April 2023

Anthony W.

Position: Director

Appointed: 30 January 1997

Resigned: 01 April 2023

Ian M.

Position: Director

Appointed: 30 January 1997

Resigned: 01 April 2023

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Neil M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil M.

Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-15 386-13 295-20 848       
Balance Sheet
Cash Bank In Hand1 7401 36014 545       
Cash Bank On Hand  14 54514 57415 1528 51220 54959 68835 45324 958
Current Assets18 13011 09021 24523 25025 67019 32627 35764 51344 88231 446
Debtors10 3794 3064 5285 5798 3198 1684 6402 9214 2794 445
Intangible Fixed Assets8 9493 4191 469       
Net Assets Liabilities  -20 848-21 680-17 911-28 876-18 216   
Net Assets Liabilities Including Pension Asset Liability-15 386-13 295-20 848       
Property Plant Equipment  9 8977 4857 9848 0637 0436 1667 3047 854
Stocks Inventory6 0115 4242 172       
Tangible Fixed Assets7 0574 9549 897       
Total Inventories  2 1723 0972 1992 6462 1681 9045 1502 043
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-16 386-14 295-21 848       
Shareholder Funds-15 386-13 295-20 848       
Other
Accumulated Amortisation Impairment Intangible Assets  37 53139 00039 00039 00039 00039 00039 000 
Accumulated Depreciation Impairment Property Plant Equipment  30 14732 55934 57736 04029 34930 22628 12928 314
Average Number Employees During Period   57988813
Creditors  9 1276 9264 5562 23452 61658 59945 54037 869
Creditors Due After One Year738 9 127       
Creditors Due Within One Year48 78432 75844 332       
Fixed Assets16 0068 37311 3667 4857 9848 0637 0436 1667 3047 854
Increase From Amortisation Charge For Year Intangible Assets   1 469      
Increase From Depreciation Charge For Year Property Plant Equipment   2 4122 0181 4631 0818771 1781 329
Intangible Assets  1 469       
Intangible Assets Gross Cost  39 00039 00039 00039 00039 00039 00039 000 
Intangible Fixed Assets Aggregate Amortisation Impairment56 05135 58137 531       
Intangible Fixed Assets Amortisation Charged In Period 1 9511 950       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 22 421        
Intangible Fixed Assets Cost Or Valuation65 00039 000        
Intangible Fixed Assets Disposals 26 000        
Net Current Assets Liabilities-30 654-21 668-23 087-22 239-21 339-34 705-25 2595 914-658-6 423
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Property Plant Equipment Gross Cost  40 04440 04442 56144 10336 39236 39235 43336 168
Secured Debts3 50073811 158       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  11 516       
Tangible Fixed Assets Cost Or Valuation56 20544 20340 044       
Tangible Fixed Assets Depreciation49 14839 24930 147       
Tangible Fixed Assets Depreciation Charged In Period 1 5243 196       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 42312 298       
Tangible Fixed Assets Disposals 12 00215 675       
Total Additions Including From Business Combinations Property Plant Equipment    2 5171 5423 805 2 3411 885
Total Assets Less Current Liabilities-14 648-13 295-11 721-14 754-13 355-26 642-18 21612 0806 6461 431
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 772 3 2751 144
Disposals Property Plant Equipment      11 516 3 3001 150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Current accounting reference period shortened from Tue, 30th Apr 2019 to Sun, 31st Mar 2019
filed on: 1st, November 2018
Free Download (1 page)

Company search

Advertisements