Company NameFishey Business (Sussex) Limited
DirectorJames Robert Seymour
Company StatusActive
Company Number01976807
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr James Robert Seymour
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(17 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetershill Woodlands Lane
Stoke D Abernon
Cobham
Surrey
KT11 3QD
Director NameBrian Stanley Bunt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dees Vicarage Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PB
Director NameMr Darren Paul Gage
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 March 2003)
RoleElectrician
Correspondence AddressNew Lands
Ovingdean Road
Brighton
BN2 7AA
Secretary NameBrian Stanley Bunt
NationalityBritish
StatusResigned
Appointed21 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dees Vicarage Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PB
Director NameLesley Fiona Gage
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 March 2003)
RoleBook Keeper
Correspondence AddressNew Lands
Ovingdean Road
Brighton
BN2 7AA
Secretary NameLesley Fiona Gage
NationalityBritish
StatusResigned
Appointed30 June 1998(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2003)
RoleBook Keeper
Correspondence AddressNew Lands
Ovingdean Road
Brighton
BN2 7AA
Director NameMr Patrick Lomasney
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimney Cottage
32 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Secretary NameMr Patrick Lomasney
NationalityBritish
StatusResigned
Appointed14 March 2003(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimney Cottage
32 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Secretary NameDeborah Yvonne Fafalios
NationalityAmerican
StatusResigned
Appointed29 June 2007(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 The Crescent
Epsom
Surrey
KT18 7LJ

Contact

Websiteshoots.co.uk

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Seymours Gardens LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,970
Cash£64,871
Current Liabilities£91,551

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

7 May 2003Delivered on: 16 May 2003
Persons entitled: National Westminster Bank PLC

Classification: 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
20 February 1995Delivered on: 6 March 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 elm grove brighton east sussex, together with all building fixtures including trade fixtures fixed plant and machinery, goodwill of any business, benefit of any licences and registrations. See the mortgage charge document for full details.
Outstanding
4 February 2000Delivered on: 24 February 2000
Satisfied on: 13 March 2003
Persons entitled: Darren Gage and Lesley Gage

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: Ground floor 9 carlton terrace portslade by sea east sussex.
Fully Satisfied

Filing History

16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Registered office address changed from 6 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 6 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 10 August 2015 (1 page)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 December 2010Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom on 15 December 2010 (1 page)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 26 July 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
2 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
5 September 2008Return made up to 10/07/08; full list of members (3 pages)
5 September 2008Appointment terminated secretary deborah fafalios (1 page)
5 September 2008Return made up to 10/07/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
5 September 2008Registered office changed on 05/09/2008 from 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
5 September 2008Appointment terminated secretary deborah fafalios (1 page)
22 April 2008Accounts for a small company made up to 31 December 2006 (9 pages)
22 April 2008Accounts for a small company made up to 31 December 2006 (9 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 10/07/07; no change of members (7 pages)
24 October 2007Return made up to 10/07/07; no change of members (7 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned;director resigned (1 page)
10 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
10 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
23 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 October 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Accounts made up to 31 December 2003 (14 pages)
4 February 2005Accounts made up to 31 December 2003 (14 pages)
21 September 2004Return made up to 10/07/04; full list of members (7 pages)
21 September 2004Return made up to 10/07/04; full list of members (7 pages)
11 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 October 2003Return made up to 10/07/03; full list of members (7 pages)
6 October 2003Return made up to 10/07/03; full list of members (7 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: newlands ovingdean road ovingdean east sussex BN2 7AA (1 page)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: newlands ovingdean road ovingdean east sussex BN2 7AA (1 page)
21 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 July 2002Return made up to 10/07/02; full list of members (7 pages)
18 July 2002Return made up to 10/07/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
10 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 July 2001Return made up to 10/07/01; full list of members (6 pages)
18 July 2001Return made up to 10/07/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 July 2000Return made up to 10/07/00; full list of members (6 pages)
13 July 2000Return made up to 10/07/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: 102 longhill road ovingdean brighton east sussex BN2 7BD (1 page)
23 February 1998Registered office changed on 23/02/98 from: 102 longhill road ovingdean brighton east sussex BN2 7BD (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1996Return made up to 21/07/96; full list of members (7 pages)
1 August 1996Return made up to 21/07/96; full list of members (7 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 August 1995Return made up to 21/07/95; no change of members (6 pages)
8 August 1995Return made up to 21/07/95; no change of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 March 1995Particulars of mortgage/charge (12 pages)
6 March 1995Particulars of mortgage/charge (12 pages)
14 January 1986Incorporation (20 pages)
14 January 1986Incorporation (20 pages)