Company number 01435560
Status Active
Incorporation Date 6 July 1979
Company Type Private Limited Company
Address 15 CARDREW INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 1SS
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registration of charge 014355600017, created on 2 June 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 5,000
. The most likely internet sites of FALFISH LIMITED are www.falfish.co.uk, and www.falfish.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Camborne Rail Station is 4.1 miles; to Perranwell Rail Station is 5.1 miles; to Penryn Rail Station is 7 miles; to Penmere Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falfish Limited is a Private Limited Company.
The company registration number is 01435560. Falfish Limited has been working since 06 July 1979.
The present status of the company is Active. The registered address of Falfish Limited is 15 Cardrew Industrial Estate Redruth Cornwall Tr15 1ss. . GREET, Sharon Eileen is a Secretary of the company. GREET, Mark Ian Adrian is a Director of the company. SOUTHWORTH, Christopher is a Director of the company. Secretary GREET, Mark Ian Adrian has been resigned. Secretary GREET, William Ian has been resigned. Director GREET, William Ian has been resigned. Director TAIT, SENIOR, Robert has been resigned. Director TAIT, SENIOR, William Whyte has been resigned. Director TAIT, SNR, Andrew has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".
Current Directors
Resigned Directors
FALFISH LIMITED Events
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
04 Jun 2016
Registration of charge 014355600017, created on 2 June 2016
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
09 Dec 2015
Full accounts made up to 31 March 2015
31 Oct 2015
Registration of charge 014355600016, created on 29 October 2015
...
... and 98 more events
20 Aug 1987
Full accounts made up to 31 July 1986
20 Aug 1987
Return made up to 28/07/87; full list of members
15 Sep 1986
Full accounts made up to 31 July 1985
15 Sep 1986
Annual return made up to 05/09/86
06 Jul 1979
Incorporation
2 June 2016
Charge code 0143 5560 0017
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Mark Ian Adrian Greet
William Ian Greet
Rowanmoor Trustees Limited
Description: F/H unit 15 cardrew industrial estate cardrew way redruth…
29 October 2015
Charge code 0143 5560 0016
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 February 2014
Charge code 0143 5560 0015
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0143 5560 0014
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 November 2013
Charge code 0143 5560 0013
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code 0143 5560 0012
Delivered: 7 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 January 2013
Mortgage
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items being once geneglace ice machine with s/n…
27 November 2012
Mortgage
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hv switchgear-CE2 T7/21 F47 serial no. 101480646, hv…
14 June 2012
Legal charge
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as unit 15 cardrew industrial estate…
14 June 2012
Legal charge
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Mark Ian Adrian Greet and William Ian Greet
Description: The f/h property k/a unit 15 cardrew industrial estate…
23 April 2012
Mortgage
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A blast freezer comprised of containerised compressor pack…
27 September 2002
Guarantee & debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Guarantee & debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied
on 26 January 2005
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 8 stable hobba, newlyn, penzance…
23 September 1998
Debenture
Delivered: 10 October 1998
Status: Satisfied
on 4 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 1990
Fixed and floating charge
Delivered: 4 January 1991
Status: Satisfied
on 4 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
20 July 1983
Fixed and floating charge
Delivered: 26 July 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts owed the company…