Background WavePink WaveYellow Wave

FISH BROTHERS GROUP LIMITED (00081027)

FISH BROTHERS GROUP LIMITED (00081027) is an active UK company. incorporated on 20 May 1904. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 1 other business activities. FISH BROTHERS GROUP LIMITED has been registered for 121 years. Current directors include DEXTER, Stephen Kenneth, FISH, Richard John Royce, NEAL, Susan Claire.

Company Number
00081027
Status
active
Type
ltd
Incorporated
20 May 1904
Age
121 years
Address
114 High Street, London, E17 7JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
DEXTER, Stephen Kenneth, FISH, Richard John Royce, NEAL, Susan Claire
SIC Codes
47770, 64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISH BROTHERS GROUP LIMITED

FISH BROTHERS GROUP LIMITED is an active company incorporated on 20 May 1904 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 1 other business activity. FISH BROTHERS GROUP LIMITED was registered 121 years ago.(SIC: 47770, 64921)

Status

active

Active since 121 years ago

Company No

00081027

LTD Company

Age

121 Years

Incorporated 20 May 1904

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

FISH BROTHERS LIMITED
From: 19 January 1989To: 30 December 2009
FISH BROTHERS, LIMITED
From: 20 May 1904To: 19 January 1989
Contact
Address

114 High Street Walthamstow London, E17 7JY,

Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 14
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

NEAL, Susan Claire

Active
114 High Street, LondonE17 7JY
Secretary
Appointed 24 Jun 2010

DEXTER, Stephen Kenneth

Active
114 High Street, LondonE17 7JY
Born October 1946
Director
Appointed 30 Dec 1992

FISH, Richard John Royce

Active
114 High Street, LondonE17 7JY
Born September 1977
Director
Appointed 15 Aug 2008

NEAL, Susan Claire

Active
114 High Street, LondonE17 7JY
Born July 1965
Director
Appointed 15 Aug 2008

FISH, Charles Jeremy

Resigned
Tilekiln Farmhouse, Earls ColneCO6 2JR
Secretary
Appointed N/A
Resigned 24 Jun 2010

COLEMAN, Peter Charles

Resigned
3 Cranmore Close, Bishop's StortfordCM22 6LQ
Born March 1956
Director
Appointed 15 Aug 2008
Resigned 11 Oct 2012

FISH, Charles Jeremy

Resigned
Tilekiln Farmhouse, Earls ColneCO6 2JR
Born February 1942
Director
Appointed N/A
Resigned 31 Mar 2012

FISH, Jonathan Henry

Resigned
Fieldcroft Horseheath Road, HaverhillCB9 7SL
Born April 1944
Director
Appointed N/A
Resigned 30 Sept 2008

FISH, Michael Charles

Resigned
34 Forest View, LondonE4 7AV
Born January 1928
Director
Appointed N/A
Resigned 31 Mar 1993

FISH, William James

Resigned
9 Woodland Way, Woodford GreenIG8 0QG
Born June 1940
Director
Appointed N/A
Resigned 24 Jun 2010

GROVES, Duncan John

Resigned
St. Nicholas Green, HarlowCM17 9LJ
Born June 1957
Director
Appointed 15 Aug 2008
Resigned 18 May 2012

HANSARD, Samantha Jane

Resigned
Curzon Road, LondonN10 2RA
Born November 1968
Director
Appointed 15 Aug 2008
Resigned 24 Jul 2014
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Medium
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 May 2017
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
16 May 2017
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
16 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 September 2016
AAAnnual Accounts
Memorandum Articles
9 August 2016
MAMA
Resolution
30 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Medium
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Medium
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Medium
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Medium
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Medium
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Medium
2 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Resolution
25 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
30 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
8 July 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 August 2007
AAAnnual Accounts
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 1999
AAAnnual Accounts
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Resolution
20 December 1995
RESOLUTIONSResolutions
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 July 1995
AAAnnual Accounts
Legacy
28 June 1995
397397
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Auditors Resignation Company
23 December 1992
AUDAUD
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
18 October 1992
AUDAUD
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Legacy
16 January 1991
288288
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
26 July 1989
169169
Resolution
27 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Certificate Change Of Name Company
18 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts