Kendal Fisheries Limited POULTON-LE-FYLDE


Founded in 1998, Kendal Fisheries, classified under reg no. 03668715 is an active company. Currently registered at Old Toms Lodge, Old Toms Lane FY6 0JR, Poulton-le-fylde the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Nikki S., Rachel S.. Of them, Nikki S., Rachel S. have been with the company the longest, being appointed on 17 November 1998. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kendal Fisheries Limited Address / Contact

Office Address Old Toms Lodge, Old Toms Lane
Office Address2 Stalmine
Town Poulton-le-fylde
Post code FY6 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03668715
Date of Incorporation Tue, 17th Nov 1998
Industry Other letting and operating of own or leased real estate
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Nikki S.

Position: Director

Appointed: 17 November 1998

Rachel S.

Position: Director

Appointed: 17 November 1998

Paul E.

Position: Secretary

Appointed: 29 November 2018

Resigned: 07 June 2023

Ernest S.

Position: Secretary

Appointed: 17 November 1998

Resigned: 29 November 2018

Irene H.

Position: Nominee Secretary

Appointed: 17 November 1998

Resigned: 17 November 1998

Ernest S.

Position: Director

Appointed: 17 November 1998

Resigned: 07 June 2023

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 17 November 1998

Resigned: 17 November 1998

Yvonne S.

Position: Director

Appointed: 17 November 1998

Resigned: 18 October 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Nikki S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Rachel S. This PSC owns 25-50% shares. Moving on, there is Ernest S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Nikki S.

Notified on 7 June 2023
Nature of control: 25-50% shares

Rachel S.

Notified on 7 June 2023
Nature of control: 25-50% shares

Ernest S.

Notified on 17 November 2016
Ceased on 7 June 2023
Nature of control: right to appoint and remove directors
25-50% shares

Yvonne S.

Notified on 17 November 2016
Ceased on 18 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-06-07
Net Worth761 650795 286       
Balance Sheet
Cash Bank On Hand     263 901117 411136 278161 944
Current Assets177 784209 438171 108224 279275 263323 489128 531181 245207 836
Debtors     59 58811 12034 96735 892
Net Assets Liabilities 795 286846 131898 370949 441999 052975 8151 026 280926 635
Property Plant Equipment     689 000848 558880 180773 416
Total Inventories       10 00010 000
Net Assets Liabilities Including Pension Asset Liability761 650795 286       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve446 048479 684       
Shareholder Funds761 650795 286       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 040-4 500 
Accumulated Depreciation Impairment Property Plant Equipment      8 41224 72927 666
Additions Other Than Through Business Combinations Property Plant Equipment       47 939 
Average Number Employees During Period   22441412
Creditors 9 15213 97714 90914 82213 4371 27435 14554 617
Finished Goods Goods For Resale       10 000 
Fixed Assets595 000595 000689 000689 000689 000689 000848 558880 180773 416
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        -116 660
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        5 959
Increase From Depreciation Charge For Year Property Plant Equipment      8 41216 3172 937
Net Current Assets Liabilities166 650200 286157 131209 370260 441310 052128 297146 100153 219
Nominal Value Allotted Share Capital      100200 
Number Shares Issued Fully Paid      100200 
Par Value Share       1 
Property Plant Equipment Gross Cost     689 000856 970904 909801 082
Total Additions Including From Business Combinations Property Plant Equipment      167 970 6 874
Total Assets Less Current Liabilities761 650795 286846 131898 370949 441999 052976 8551 026 280926 635
Total Increase Decrease From Revaluations Property Plant Equipment        -116 660
Creditors Due Within One Year11 1349 152       
Revaluation Reserve315 502315 502       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/06/07
filed on: 15th, April 2024
Free Download (1 page)

Company search

Advertisements