FISH CELLARS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FISH CELLARS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830455

Incorporation date

26/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Mountswood 21 High Street, Nailsea, Bristol BS48 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon27/02/2026
Registered office address changed from The Old School Church End Leckhampstead Buckingham MK18 5NU England to Mountswood 21 High Street Nailsea Bristol BS48 1AU on 2026-02-27
dot icon29/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon06/02/2024
Micro company accounts made up to 2023-12-31
dot icon05/11/2023
Appointment of Mr Paul Spencer Jackson as a director on 2023-11-01
dot icon05/11/2023
Termination of appointment of Alison Edmonds as a director on 2023-11-01
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon10/09/2023
Termination of appointment of Neil Graham Harding as a director on 2023-09-05
dot icon10/09/2023
Appointment of Mrs Claire Melanie Harding as a director on 2023-09-08
dot icon03/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/09/2023
Cessation of Roderick Anthony Mello Van Reigersberg Versluys as a person with significant control on 2022-11-27
dot icon13/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon13/10/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2022
Withdrawal of a person with significant control statement on 2022-08-22
dot icon22/08/2022
Withdrawal of a person with significant control statement on 2022-08-22
dot icon22/08/2022
Withdrawal of a person with significant control statement on 2022-08-22
dot icon22/08/2022
Notification of Roderick Anthony Mello Van Reigersberg Versluys as a person with significant control on 2022-03-21
dot icon20/08/2022
Notification of Alexandra Patricia Lambis as a person with significant control on 2022-03-21
dot icon10/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon10/10/2021
Appointment of Mr Neil Graham Harding as a director on 2021-09-29
dot icon10/10/2021
Termination of appointment of Kevin Pope as a director on 2021-09-29
dot icon08/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/07/2021
Notification of a person with significant control statement
dot icon21/07/2021
Appointment of Mrs Alison Edmonds as a director on 2021-07-21
dot icon07/07/2021
Cessation of Diano Mabel Castro as a person with significant control on 2016-04-06
dot icon05/07/2021
Notification of Diano Mabel Castro as a person with significant control on 2016-04-06
dot icon01/07/2021
Cessation of Melvin Antonio Plicet as a person with significant control on 2016-04-06
dot icon01/07/2021
Notification of Melvin Antonio Plicet as a person with significant control on 2016-04-06
dot icon17/06/2021
Termination of appointment of Roderick Versluys as a director on 2021-06-16
dot icon24/05/2021
Micro company accounts made up to 2020-05-31
dot icon27/04/2021
Notification of a person with significant control statement
dot icon03/04/2021
Notification of a person with significant control statement
dot icon24/03/2021
Cessation of Roderick Versluys as a person with significant control on 2021-03-17
dot icon01/02/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon07/01/2021
Second filing of Confirmation Statement dated 2020-09-22
dot icon07/01/2021
Second filing of Confirmation Statement dated 2020-05-18
dot icon07/01/2021
Second filing of Confirmation Statement dated 2020-05-01
dot icon24/12/2020
Appointment of Mrs Yvonne Marie Gurney as a secretary on 2020-12-23
dot icon24/12/2020
Termination of appointment of Suzanne Versluys as a secretary on 2020-12-23
dot icon24/12/2020
Registered office address changed from Kenhill House, Cricket St Thomas Chard Somerset TA20 4DE to The Old School Church End Leckhampstead Buckingham MK18 5NU on 2020-12-24
dot icon16/11/2020
Notification of Roderick Versluys as a person with significant control on 2020-11-13
dot icon16/11/2020
Appointment of Mrs Suzanne Versluys as a secretary on 2020-02-20
dot icon13/11/2020
Cessation of Rod Versluys as a person with significant control on 2020-09-23
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon08/09/2020
Appointment of Mr Kevin Pope as a director on 2020-06-13
dot icon08/07/2020
Notification of Rod Versluys as a person with significant control on 2016-05-26
dot icon13/06/2020
Cessation of Rod Versluys as a person with significant control on 2020-06-01
dot icon13/06/2020
Appointment of Mrs Yvonne Marie Gurney as a director on 2020-06-01
dot icon13/06/2020
Appointment of Mrs Suzanne Versluys as a director on 2020-06-01
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Appointment of Mr Robert Neil Edmonds as a director on 2020-05-17
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon27/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon27/02/2020
Termination of appointment of Suzanne Versluys as a secretary on 2020-02-20
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon12/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon14/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon13/06/2010
Director's details changed for Roderick Versluys on 2010-05-26
dot icon28/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon17/06/2009
Return made up to 26/05/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon10/06/2008
Return made up to 26/05/08; full list of members
dot icon10/06/2008
Secretary's change of particulars / suzanne versluys / 25/05/2008
dot icon30/05/2008
Accounts for a dormant company made up to 2007-05-31
dot icon12/06/2007
Return made up to 26/05/07; full list of members
dot icon15/01/2007
Resolutions
dot icon26/05/2006
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
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
100.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Versluys, Suzanne
Director
01/06/2020 - Present
3
Edmonds, Alison
Director
21/07/2021 - 01/11/2023
5
Harding, Neil Graham
Director
29/09/2021 - 05/09/2023
18
Edmonds, Robert Neil
Director
17/05/2020 - Present
40
Gurney, Yvonne Marie
Director
01/06/2020 - Present
1

Persons with Significant Control

11
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 FISH CELLARS MANAGEMENT LIMITED

FISH CELLARS MANAGEMENT LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at Mountswood 21 High Street, Nailsea, Bristol BS48 1AU. There are currently 6 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 FISH CELLARS MANAGEMENT LIMITED?

toggle

FISH CELLARS MANAGEMENT LIMITED is currently Active. It was registered on 26/05/2006 .

Where is FISH CELLARS MANAGEMENT LIMITED located?

toggle

FISH CELLARS MANAGEMENT LIMITED is registered at Mountswood 21 High Street, Nailsea, Bristol BS48 1AU.

What does FISH CELLARS MANAGEMENT LIMITED do?

toggle

FISH CELLARS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FISH CELLARS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from The Old School Church End Leckhampstead Buckingham MK18 5NU England to Mountswood 21 High Street Nailsea Bristol BS48 1AU on 2026-02-27.