Company NameMaidfish Limited
DirectorsCharles Philip Fairweather and Nicola Jane Fairweather
Company StatusActive
Company Number01553664
CategoryPrivate Limited Company
Incorporation Date27 March 1981(43 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameNicola Jane Fairweather
NationalityBritish
StatusCurrent
Appointed21 August 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameNicola Jane Fairweather
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.6k at £1Nicola Jane Fairweather
9.00%
Ordinary
12.4k at £1Charles Philip Fairweather
31.00%
Ordinary
12k at £1Edward Charles Fairweather
30.00%
Ordinary
12k at £1Henry Nicholas Fairweather
30.00%
Ordinary

Financials

Year2014
Turnover£44,583
Gross Profit£32,363
Net Worth£150,025
Current Liabilities£16,130

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

6 August 1982Delivered on: 24 August 1982
Satisfied on: 25 April 1998
Persons entitled: Barclays 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 land known as nailbourne nursery cellar hill, teynham sittingbourne kent.
Fully Satisfied
28 January 1982Delivered on: 15 February 1981
Satisfied on: 25 April 1998
Persons entitled: Barclays 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 land forming part of waylands farm, cellar hill, teynham, kent T.N. k 507415.
Fully Satisfied

Filing History

7 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40,100
(5 pages)
16 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
26 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 40,100
(5 pages)
20 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 40,100
(5 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
21 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
16 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
7 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 September 2008Return made up to 21/08/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
19 September 2007Return made up to 21/08/07; change of members (7 pages)
17 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
5 October 2006Return made up to 21/08/06; full list of members (8 pages)
3 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 September 2005Return made up to 21/08/05; full list of members (8 pages)
10 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 September 2004Return made up to 21/08/04; full list of members (8 pages)
1 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 21/08/03; full list of members (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 21/08/02; full list of members (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Return made up to 21/08/01; full list of members (7 pages)
12 December 2000Full accounts made up to 31 March 2000 (6 pages)
26 September 2000Return made up to 21/08/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (6 pages)
9 September 1999Return made up to 21/08/99; no change of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (6 pages)
16 September 1998Return made up to 21/08/98; full list of members (7 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 April 1998£ nc 100/50000 16/03/98 (1 page)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 October 1997Return made up to 21/08/97; full list of members (8 pages)
4 December 1996Full accounts made up to 31 March 1996 (8 pages)
20 October 1996Return made up to 21/08/96; full list of members (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
3 October 1995Return made up to 21/08/95; no change of members (6 pages)
27 March 1981Incorporation (17 pages)