BRIGHTON & NEWHAVEN FISH SALES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & NEWHAVEN FISH SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091639

Incorporation date

01/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Quay Basin Road South, Portslade, Brighton, East Sussex BN41 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Director's details changed for Mr Matthew Peter Leach on 2024-01-15
dot icon10/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon06/09/2023
Registration of charge 070916390002, created on 2023-09-05
dot icon12/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Director's details changed for Mr Charles Robert Brock on 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Director's details changed for Mr Charlie Charles Brock on 2021-03-01
dot icon20/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon08/01/2021
Resolutions
dot icon08/01/2021
Memorandum and Articles of Association
dot icon17/12/2020
Cessation of Matthew Peter Leach as a person with significant control on 2020-12-14
dot icon17/12/2020
Cessation of Jane Emily Leach as a person with significant control on 2020-12-14
dot icon17/12/2020
Cessation of Beverlie Louise Brock as a person with significant control on 2020-12-14
dot icon17/12/2020
Notification of Ck (Holdings Company) Ltd as a person with significant control on 2020-12-14
dot icon17/12/2020
Notification of Beverlie Louise Brock as a person with significant control on 2020-12-14
dot icon17/12/2020
Notification of Jane Emily Leach as a person with significant control on 2020-12-14
dot icon17/12/2020
Cessation of William Barnaby Brock as a person with significant control on 2020-12-14
dot icon17/12/2020
Change of details for Mr Matthew Peter Leach as a person with significant control on 2020-12-14
dot icon17/12/2020
Termination of appointment of Beverlie Louise Brock as a secretary on 2020-12-14
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon14/08/2018
Appointment of Mr Charlie Charles Brock as a director on 2018-06-04
dot icon14/08/2018
Appointment of Mr Keir Foster as a director on 2018-06-04
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon26/07/2018
Memorandum and Articles of Association
dot icon26/07/2018
Resolutions
dot icon26/07/2018
Resolutions
dot icon25/07/2018
Change of details for Mr Matthew Peter Leach as a person with significant control on 2018-06-04
dot icon24/07/2018
Appointment of Mrs Beverlie Louise Brock as a secretary on 2018-06-04
dot icon24/07/2018
Termination of appointment of Jane Emily Leach as a secretary on 2018-06-04
dot icon21/07/2018
Notification of William Barnaby Brock as a person with significant control on 2018-06-04
dot icon15/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Appointment of Mrs Jane Emily Leach as a secretary on 2015-02-25
dot icon25/02/2015
Termination of appointment of William Brock as a secretary on 2015-02-25
dot icon11/02/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon29/12/2014
Resolutions
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/04/2014
Registration of charge 070916390001
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon29/12/2009
Appointment of Matthew Peter Leach as a director
dot icon29/12/2009
Appointment of William Brock as a secretary
dot icon29/12/2009
Appointment of William Brock as a director
dot icon21/12/2009
Registered office address changed from Carlton House 28-29 Carlton Terrace Brighton East Sussex BN41 1UR United Kingdom on 2009-12-21
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-12-14
dot icon09/12/2009
Termination of appointment of Barabara Kahan as a director
dot icon01/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
2.01M
-
0.00
1.32M
-
2022
47
2.12M
-
0.00
1.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brock, William
Director
01/12/2009 - Present
1
Brock, Charles Robert
Director
04/06/2018 - Present
4
Foster, Keir
Director
04/06/2018 - Present
-
Leach, Matthew Peter
Director
01/12/2009 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON & NEWHAVEN FISH SALES LIMITED

BRIGHTON & NEWHAVEN FISH SALES LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at South Quay Basin Road South, Portslade, Brighton, East Sussex BN41 1WF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON & NEWHAVEN FISH SALES LIMITED?

toggle

BRIGHTON & NEWHAVEN FISH SALES LIMITED is currently Active. It was registered on 01/12/2009 .

Where is BRIGHTON & NEWHAVEN FISH SALES LIMITED located?

toggle

BRIGHTON & NEWHAVEN FISH SALES LIMITED is registered at South Quay Basin Road South, Portslade, Brighton, East Sussex BN41 1WF.

What does BRIGHTON & NEWHAVEN FISH SALES LIMITED do?

toggle

BRIGHTON & NEWHAVEN FISH SALES LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for BRIGHTON & NEWHAVEN FISH SALES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.