Company NameAtlantic Fish (Wholesale) Limited
Company StatusActive
Company Number01027181
CategoryPrivate Limited Company
Incorporation Date13 October 1971(52 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Terence Peter Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleFish Merchant
Country of ResidenceEngland
Correspondence AddressUnit-2 Barlow Way
Fairview Industrial Estate Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Royston Anthony Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(38 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit-2 Barlow Way
Fairview Industrial Estate Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Stephen Roy Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(38 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit-2 Barlow Way
Fairview Industrial Estate Marsh Way
Rainham
Essex
RM13 8UH
Secretary NameStephen Roy Smith
StatusCurrent
Appointed01 April 2010(38 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit-2 Barlow Way
Fairview Industrial Estate Marsh Way
Rainham
Essex
RM13 8UH
Secretary NameMr Roy Thomas Smith
NationalityBritish
StatusResigned
Appointed25 May 1991(19 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address2 Grange Road
Romford
Essex
RM3 7DU

Contact

Websiteatlanticfish.co.uk
Email address[email protected]
Telephone01708 526831
Telephone regionRomford

Location

Registered Address15 Barlow Way Fairview Industrial Park
Rainham
Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

5.1k at £1T.p. Jackson
51.00%
Ordinary
2.4k at £1Royston Anthony Smith
24.00%
Ordinary
2.4k at £1Stephen Roy Smith
24.00%
Ordinary
100 at £1R.t. Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£633,356
Cash£168,043
Current Liabilities£698,709

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

9 September 2008Delivered on: 11 September 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property situate and known as unit 2, barlow way, fairview industrial park, rainham including all rights attached or appurtenant to it all buildings fixtures and fittings see image for full details.
Outstanding
27 February 1991Delivered on: 6 March 1991
Satisfied on: 12 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/25 unit 5 teakcroft centre fairview industrial estate rainham essex together with all buildings and fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1980Delivered on: 3 July 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
5 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
28 February 2023Registered office address changed from Unit-2 Barlow Way Fairview Industrial Estate Marsh Way Rainham Essex RM13 8UH to 15 Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 28 February 2023 (1 page)
11 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
7 June 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
21 July 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
13 May 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
23 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 May 2019Director's details changed for Mr Terence Peter Jackson on 30 May 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
29 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(4 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from Unit 5Teakcroft Centre Fairview Industrial Estate Marsh Way, Rainham Essex RM13 8UH on 8 July 2010 (1 page)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from Unit 5Teakcroft Centre Fairview Industrial Estate Marsh Way, Rainham Essex RM13 8UH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Unit 5Teakcroft Centre Fairview Industrial Estate Marsh Way, Rainham Essex RM13 8UH on 8 July 2010 (1 page)
7 July 2010Director's details changed for Mr Terence Peter Jackson on 1 October 2009 (2 pages)
7 July 2010Appointment of Royston Anthony Smith as a director (2 pages)
7 July 2010Appointment of Stephen Roy Smith as a secretary (1 page)
7 July 2010Director's details changed for Mr Terence Peter Jackson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Terence Peter Jackson on 1 October 2009 (2 pages)
7 July 2010Appointment of Stephen Roy Smith as a director (2 pages)
7 July 2010Appointment of Stephen Roy Smith as a director (2 pages)
7 July 2010Termination of appointment of Roy Smith as a secretary (1 page)
7 July 2010Appointment of Stephen Roy Smith as a secretary (1 page)
7 July 2010Termination of appointment of Roy Smith as a secretary (1 page)
7 July 2010Appointment of Royston Anthony Smith as a director (2 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 June 2009Return made up to 25/05/09; full list of members (3 pages)
17 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 June 2008Return made up to 25/05/08; full list of members (3 pages)
25 June 2008Return made up to 25/05/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 May 2007Return made up to 25/05/07; full list of members (2 pages)
31 May 2007Return made up to 25/05/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 June 2006Return made up to 25/05/06; full list of members (2 pages)
6 June 2006Return made up to 25/05/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 May 2005Return made up to 25/05/05; full list of members (6 pages)
24 May 2005Return made up to 25/05/05; full list of members (6 pages)
11 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
11 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 May 2004Return made up to 25/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2004Return made up to 25/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 June 2003Return made up to 25/05/03; full list of members (6 pages)
10 June 2003Return made up to 25/05/03; full list of members (6 pages)
11 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 May 2002Return made up to 25/05/02; full list of members (6 pages)
23 May 2002Return made up to 25/05/02; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 May 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
25 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 25/05/99; full list of members (6 pages)
8 July 1999Return made up to 25/05/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
30 May 1998Return made up to 25/05/98; no change of members (4 pages)
30 May 1998Return made up to 25/05/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 July 1997Return made up to 25/05/97; no change of members (4 pages)
15 July 1997Return made up to 25/05/97; no change of members (4 pages)
6 June 1996Return made up to 25/05/96; full list of members (6 pages)
6 June 1996Return made up to 25/05/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 May 1995Return made up to 25/05/95; no change of members (4 pages)
30 May 1995Return made up to 25/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)