Fillet Fish Limited NORTH EAST LINCOLNSHIRE


Fillet Fish started in year 2005 as Private Limited Company with registration number 05373818. The Fillet Fish company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in North East Lincolnshire at 26 South St. Mary's Gate. Postal code: DN31 1LW.

Currently there are 4 directors in the the company, namely Jack W., Christopher W. and Stephen W. and others. In addition one secretary - Colleen W. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Fillet Fish Limited Address / Contact

Office Address 26 South St. Mary's Gate
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05373818
Date of Incorporation Wed, 23rd Feb 2005
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 29th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Jack W.

Position: Director

Appointed: 10 January 2019

Christopher W.

Position: Director

Appointed: 26 September 2006

Stephen W.

Position: Director

Appointed: 24 February 2005

Colleen W.

Position: Director

Appointed: 24 February 2005

Colleen W.

Position: Secretary

Appointed: 24 February 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2005

Resigned: 24 February 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 February 2005

Resigned: 24 February 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Stephen W. This PSC and has 25-50% shares. Another entity in the PSC register is Colleen W. This PSC owns 25-50% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Colleen W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282017-02-282018-02-282019-02-282020-02-292022-02-282023-02-28
Net Worth258 194479 139      
Balance Sheet
Cash Bank On Hand  89 254189 946268 634113 001409 672314 226
Current Assets563 644709 5331 638 9081 591 8782 042 6512 293 7252 179 6382 067 857
Debtors417 890421 0831 501 3131 301 3011 656 5781 904 9101 427 9861 505 728
Net Assets Liabilities  709 873739 102962 738990 1771 192 6701 190 698
Other Debtors  56 20745 34655 424109 31077 70171 791
Property Plant Equipment  798 895260 175276 932243 403186 515224 574
Total Inventories  48 341100 631117 439275 814341 980247 903
Cash Bank In Hand106 416282 415      
Net Assets Liabilities Including Pension Asset Liability258 194479 139      
Stocks Inventory39 3386 035      
Tangible Fixed Assets84 586229 227      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve258 094479 039      
Shareholder Funds258 194479 139      
Other
Accumulated Depreciation Impairment Property Plant Equipment  205 697271 276336 980397 226540 209525 730
Additions Other Than Through Business Combinations Investment Property Fair Value Model       118 886
Additions Other Than Through Business Combinations Property Plant Equipment   33 47582 46140 867 105 233
Average Number Employees During Period  353537383852
Creditors  70 46733 90910 7264 16526 0647 715
Depreciation Expense Property Plant Equipment   65 57965 704   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -14 150 -81 653
Disposals Property Plant Equipment   -506 616 -14 150 -81 653
Finance Lease Liabilities Present Value Total  70 46733 90910 7266 56022 5247 715
Finished Goods Goods For Resale  48 341100 631117 439275 814341 980247 903
Fixed Assets84 586229 227    305 401343 460
Increase From Depreciation Charge For Year Property Plant Equipment   65 57965 70474 396 67 174
Investment Property      118 886118 886
Investment Property Fair Value Model       118 886
Key Management Personnel Compensation Short-term Employee Benefits  24 64524 18025 21235 773  
Net Current Assets Liabilities194 988351 64839 045556 620744 431793 577958 015897 458
Number Shares Issued Fully Paid   100100100  
Other Creditors  421 270124 781116 251100 435100 30487 305
Other Remaining Borrowings  60 93125 6875 95845 87026 96454 526
Par Value Share    11  
Prepayments      5 9142 453
Property Plant Equipment Gross Cost  1 004 592531 451613 912640 629726 724750 304
Provisions For Liabilities Balance Sheet Subtotal  57 60043 78447 89942 63844 68242 505
Taxation Social Security Payable  12 58413 85213 62318 72513 54423 419
Total Assets Less Current Liabilities279 574580 875837 940816 7951 021 3631 036 9801 263 4161 240 918
Total Borrowings  70 46733 90910 7264 16526 0647 715
Trade Creditors Trade Payables  965 410770 9671 074 0711 328 7431 029 493985 112
Trade Debtors Trade Receivables  1 420 7721 222 2111 574 1001 786 0431 344 3711 431 484
Amount Specific Advance Or Credit Directors   7 330-1 642-14 586  
Amount Specific Advance Or Credit Made In Period Directors   -66 201-59 513-61 560  
Amount Specific Advance Or Credit Repaid In Period Directors   48 48550 54148 616  
Company Contributions To Money Purchase Plans Directors  2 64065 000 50 00055 00025 000
Director Remuneration  24 64524 18025 21235 77338 12847 420
Creditors Due After One Year6 90056 890      
Creditors Due Within One Year368 656357 885      
Provisions For Liabilities Charges14 48044 846      
Tangible Fixed Assets Additions 185 140      
Tangible Fixed Assets Cost Or Valuation190 686308 155      
Tangible Fixed Assets Depreciation106 10078 928      
Tangible Fixed Assets Depreciation Charged In Period 31 855      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 59 027      
Tangible Fixed Assets Disposals 67 671      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, October 2023
Free Download (13 pages)

Company search

Advertisements