Weyfish Ltd. WEYMOUTH


Weyfish started in year 1988 as Private Limited Company with registration number 02252051. The Weyfish company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Weymouth at The Old Fish Market. Postal code: DT4 8BE.

At present there are 2 directors in the the firm, namely Maxine C. and Sean C.. In addition one secretary - Christine M. - is with the company. As of 23 April 2024, there were 4 ex directors - Colin H., Robert G. and others listed below. There were no ex secretaries.

Weyfish Ltd. Address / Contact

Office Address The Old Fish Market
Office Address2 Custom House Quay
Town Weymouth
Post code DT4 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252051
Date of Incorporation Thu, 5th May 1988
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Maxine C.

Position: Director

Appointed: 01 December 2017

Christine M.

Position: Secretary

Appointed: 01 December 2017

Sean C.

Position: Director

Appointed: 01 December 2017

Colin H.

Position: Director

Resigned: 01 December 2017

Robert G.

Position: Director

Resigned: 01 December 2017

Pamela H.

Position: Director

Appointed: 27 January 1994

Resigned: 01 December 2017

Shirley G.

Position: Director

Appointed: 27 January 1994

Resigned: 01 December 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Weyfish Holdings Limited from Weymouth, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Colin H. This PSC and has 25-50% voting rights. The third one is Robert G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Weyfish Holdings Limited

Radipole Mill Investments Limited Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 December 2017
Nature of control: 75,01-100% shares

Colin H.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights

Robert G.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 3249 52021 048       
Balance Sheet
Cash Bank On Hand  4 0962 766157 4647 0223 0152 2031 772362
Current Assets23 48120 78525 96024 581171 94992 40731 39043 50772 37177 639
Debtors16 47712 61812 06713 8159 48575 67020 77933 47850 80963 525
Net Assets Liabilities  21 0486 35579 48261 603-24 043-2 52736 08226 721
Other Debtors  3 3104 6834 644     
Property Plant Equipment  65 30661 2714 88481 006136 802159 241103 117107 371
Total Inventories  9 7978 0005 0009 7157 5967 82619 79013 752
Cash Bank In Hand4 4242 5174 096       
Net Assets Liabilities Including Pension Asset Liability21 3249 52021 048       
Stocks Inventory2 5805 6509 797       
Tangible Fixed Assets65 81369 17565 306       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve20 3248 52020 048       
Shareholder Funds21 3249 52021 048       
Other
Accumulated Depreciation Impairment Property Plant Equipment  98 31499 0997 79436 22776 231126 540146 819174 765
Additions Other Than Through Business Combinations Property Plant Equipment    5 178     
Average Number Employees During Period  5536881112
Bank Overdrafts  19 18319 792      
Creditors  67 18377 04194 29922 30111 15150 00040 83336 231
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 222-9 495  21 70827 886 
Disposals Property Plant Equipment   -3 250-57 520  21 70836 801 
Dividend Per Share Interim  20       
Increase From Depreciation Charge For Year Property Plant Equipment   3 0071 62928 43340 00472 01748 16527 946
Net Current Assets Liabilities-41 697-56 010-41 223-52 46077 65014 189-127 098-86 247-16 047-24 733
Other Creditors  37 59051 67178 354     
Other Inventories  9 7978 0005 000     
Property Plant Equipment Gross Cost  163 620160 37012 678117 233213 033285 781249 936282 136
Taxation Social Security Payable  492       
Total Assets Less Current Liabilities24 11613 16524 0838 81182 53495 1959 70472 99487 07082 638
Total Borrowings  19 18319 792      
Trade Creditors Trade Payables  3 8115 57811 094     
Trade Debtors Trade Receivables  8 7576 2824 956     
Provisions For Liabilities Balance Sheet Subtotal    3 05211 29122 59625 52110 15519 686
Total Additions Including From Business Combinations Property Plant Equipment     104 55595 80094 45695632 200
Creditors Due Within One Year65 17876 79567 183       
Fixed Assets65 81369 17565 306       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges2 7923 6453 035       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, September 2018
Free Download (9 pages)

Company search