Company NameAlbert Darnell Holdings Limited
Company StatusDissolved
Company Number01603090
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Dissolution Date7 May 2022 (1 year, 11 months ago)
Previous NameClassic Fish (Grimsby) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Thomas Aherne
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(34 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantuma Llp High Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(34 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantuma Llp High Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr James Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(34 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantuma Llp High Holborn House 52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Iain Murray Imray
StatusClosed
Appointed01 November 2016(34 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 May 2022)
RoleCompany Director
Correspondence AddressQuantuma Llp High Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Gordon Michael Woods
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleCompany Director
Correspondence AddressThe Larches
Station Road
Ludborough
Lincolnshire
Director NameMr Michael Gordon Woods
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(9 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 November 2016)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beck House The Paddocks
Barnoldby-Le-Beck
Grimsby
South Humberside
DN37 0BF
Secretary NameDenis Cook
NationalityBritish
StatusResigned
Appointed14 July 1991(9 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 August 2007)
RoleCompany Director
Correspondence Address6 Goodwood Lane
Cleethorpes
North East Lincolnshire
DN35 0FG
Secretary NameMr Barry John Savidge
NationalityBritish
StatusResigned
Appointed01 August 2007(25 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address18 Humberston Avenue
Humberston
North East Lincolnshire
DN36 4SJ
Director NameMrs Natalie Woods
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(34 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Darnell Limited Genesis Way
Europarc
Grimsby
South Humberside
DN37 9TU

Contact

Websitefish4fish.art-i-san.net

Location

Registered AddressQuantuma Llp High Holborn House 52-54
High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1k at £1Michael Gordon Woods
50.00%
Ordinary
1k at £1Natalie Woods
50.00%
Ordinary

Financials

Year2014
Turnover£23,691,037
Gross Profit£1,762,816
Net Worth£711,966
Cash£45,730
Current Liabilities£4,639,272

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

22 March 1996Delivered on: 28 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 1982Delivered on: 6 May 1982
Satisfied on: 25 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all leasehold and freehold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences.
Fully Satisfied

Filing History

7 May 2022Final Gazette dissolved following liquidation (1 page)
7 February 2022Return of final meeting in a members' voluntary winding up (15 pages)
31 March 2021Liquidators' statement of receipts and payments to 23 January 2021 (19 pages)
11 February 2020Registered office address changed from 48 Cox Lane Chessington KT9 1TW England to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 February 2020 (2 pages)
10 February 2020Appointment of a voluntary liquidator (3 pages)
10 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-24
(1 page)
10 February 2020Declaration of solvency (5 pages)
6 November 2019Second filing of Confirmation Statement dated 25/07/2019 (7 pages)
17 October 2019Solvency Statement dated 17/10/19 (1 page)
17 October 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2019Statement by Directors (1 page)
17 October 2019Statement of capital on 17 October 2019
  • GBP 2,802
(3 pages)
7 August 2019Confirmation statement made on 25 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/11/2019
(4 pages)
6 August 2019Full accounts made up to 31 October 2018 (17 pages)
27 August 2018Registered office address changed from Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU to 48 Cox Lane Chessington KT9 1TW on 27 August 2018 (1 page)
1 August 2018Full accounts made up to 31 October 2017 (17 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
8 August 2017Full accounts made up to 31 October 2016 (16 pages)
8 August 2017Full accounts made up to 31 October 2016 (16 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (2 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (2 pages)
8 January 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages)
8 January 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages)
9 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2,802
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2,802
(4 pages)
1 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
1 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2,802.00
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2,802.00
(4 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
1 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2016Satisfaction of charge 2 in full (4 pages)
8 November 2016Satisfaction of charge 2 in full (4 pages)
2 November 2016Termination of appointment of Natalie Woods as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Michael Gordon Woods as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr James Robinson as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Iain Murray Imray as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mrs Natalie Woods as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Michael Gordon Woods as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Natalie Woods as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mrs Natalie Woods as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr James Robinson as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Iain Murray Imray as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 (2 pages)
13 October 2016Group of companies' accounts made up to 3 January 2016 (28 pages)
13 October 2016Group of companies' accounts made up to 3 January 2016 (28 pages)
31 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
28 September 2015Group of companies' accounts made up to 4 January 2015 (30 pages)
28 September 2015Group of companies' accounts made up to 4 January 2015 (30 pages)
28 September 2015Group of companies' accounts made up to 4 January 2015 (30 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,002
(4 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,002
(4 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,002
(4 pages)
1 August 2014Director's details changed for Mr Michael Gordon Woods on 17 October 2013 (2 pages)
1 August 2014Director's details changed for Mr Michael Gordon Woods on 17 October 2013 (2 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,002
(4 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Company name changed classic fish (grimsby) LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2012-08-07
(2 pages)
8 January 2013Company name changed classic fish (grimsby) LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2012-08-07
(2 pages)
23 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 October 2012Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 (1 page)
23 October 2012Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 (1 page)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
5 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
5 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
20 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 September 2009Return made up to 14/07/09; full list of members (3 pages)
24 September 2009Return made up to 14/07/09; full list of members (3 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
2 August 2007Return made up to 14/07/07; full list of members (2 pages)
2 August 2007Return made up to 14/07/07; full list of members (2 pages)
19 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 July 2005Return made up to 14/07/05; full list of members (2 pages)
18 July 2005Return made up to 14/07/05; full list of members (2 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (6 pages)
29 July 2004Return made up to 14/07/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (6 pages)
7 August 2002Return made up to 14/07/02; full list of members (6 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 July 1997Return made up to 14/07/97; no change of members (4 pages)
18 July 1997Return made up to 14/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
31 July 1995Return made up to 14/07/95; no change of members (4 pages)
31 July 1995Return made up to 14/07/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 August 1994Return made up to 14/07/94; full list of members (6 pages)
17 August 1994Return made up to 14/07/94; full list of members (6 pages)
22 July 1994Accounts for a small company made up to 30 September 1993 (5 pages)
22 July 1994Accounts for a small company made up to 30 September 1993 (5 pages)
13 August 1993Accounts for a small company made up to 30 September 1992 (7 pages)
13 August 1993Accounts for a small company made up to 30 September 1992 (7 pages)
30 July 1993Return made up to 14/07/93; full list of members (5 pages)
30 July 1993Return made up to 14/07/93; full list of members (5 pages)
24 August 1992Return made up to 14/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1992Return made up to 14/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1992Director's particulars changed (4 pages)
6 July 1992Accounts for a small company made up to 30 September 1991 (7 pages)
6 July 1992Accounts for a small company made up to 30 September 1991 (7 pages)
16 October 1991Accounts for a small company made up to 30 September 1990 (6 pages)
16 October 1991Return made up to 14/07/91; no change of members (6 pages)
16 October 1991Return made up to 14/07/91; no change of members (6 pages)
16 October 1991Accounts for a small company made up to 30 September 1990 (6 pages)
8 August 1990Return made up to 14/07/90; full list of members (4 pages)
8 August 1990Accounts for a small company made up to 30 September 1989 (6 pages)
8 August 1990Accounts for a small company made up to 30 September 1989 (6 pages)
8 August 1990Return made up to 14/07/90; full list of members (4 pages)
14 August 1989Group accounts for a small company made up to 30 September 1988 (6 pages)
14 August 1989Return made up to 04/08/89; full list of members (4 pages)
14 August 1989Group accounts for a small company made up to 30 September 1988 (6 pages)
14 August 1989Return made up to 04/08/89; full list of members (4 pages)
5 September 1988Group accounts for a small company made up to 30 September 1987 (6 pages)
5 September 1988Group accounts for a small company made up to 30 September 1987 (6 pages)
5 September 1988Return made up to 14/07/88; full list of members (4 pages)
5 September 1988Return made up to 14/07/88; full list of members (4 pages)
12 August 1987Group accounts for a small company made up to 30 September 1986 (6 pages)
12 August 1987Return made up to 14/06/87; full list of members (4 pages)
12 August 1987Return made up to 14/06/87; full list of members (4 pages)
12 August 1987Group accounts for a small company made up to 30 September 1986 (6 pages)
21 August 1986Return made up to 14/07/86; full list of members (4 pages)
21 August 1986Accounts for a small company made up to 30 September 1985 (6 pages)
21 August 1986Accounts for a small company made up to 30 September 1985 (6 pages)
21 August 1986Return made up to 14/07/86; full list of members (4 pages)
9 December 1981Incorporation (14 pages)
9 December 1981Incorporation (14 pages)