Background WavePink WaveYellow Wave

FALFISH LIMITED (01435560)

FALFISH LIMITED (01435560) is an active UK company. incorporated on 6 July 1979. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). FALFISH LIMITED has been registered for 46 years. Current directors include DANIEL, Russell, THORNBER, Andrew Edward.

Company Number
01435560
Status
active
Type
ltd
Incorporated
6 July 1979
Age
46 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
DANIEL, Russell, THORNBER, Andrew Edward
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALFISH LIMITED

FALFISH LIMITED is an active company incorporated on 6 July 1979 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). FALFISH LIMITED was registered 46 years ago.(SIC: 46380)

Status

active

Active since 46 years ago

Company No

01435560

LTD Company

Age

46 Years

Incorporated 6 July 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

FALMOUTH FISH SELLING COMPANY LIMITED
From: 31 December 1979To: 31 August 2011
SAVEGRAY LIMITED
From: 6 July 1979To: 31 December 1979
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

15 Cardrew Industrial Estate Redruth Cornwall TR15 1SS
From: 6 July 1979To: 12 March 2021
Timeline

46 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jul 79
Loan Secured
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
Oct 15
Loan Secured
Jun 16
Loan Secured
May 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jun 18
Loan Secured
Oct 18
Loan Cleared
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BURKE, Jonathan James

Active
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 27 Feb 2021

DANIEL, Russell

Active
Gain Lane, BradfordBD3 7DL
Born February 1983
Director
Appointed 27 Mar 2025

THORNBER, Andrew Edward

Active
Gain Lane, BradfordBD3 7DL
Born June 1974
Director
Appointed 27 Feb 2021

GREET, Mark Ian Adrian

Resigned
Cardrew Industrial Estate, CornwallTR15 1SS
Secretary
Appointed 23 Apr 2020
Resigned 27 Feb 2021

GREET, Mark Ian Adrian

Resigned
Cornelly Lodge, TruroTR2 5UF
Secretary
Appointed 30 Jun 1997
Resigned 01 Sept 1998

GREET, Sharon Eileen

Resigned
15 Cardrew Industrial Estate, CornwallTR15 1SS
Secretary
Appointed 01 Sept 1998
Resigned 23 Apr 2020

GREET, William Ian

Resigned
Grogarth Wollas, TruroTR2 5UF
Secretary
Appointed N/A
Resigned 30 Jun 1997

AHMED, Maz

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1979
Director
Appointed 15 Dec 2021
Resigned 11 Nov 2025

CLAPPEN, Andrew James

Resigned
Gain Lane, BradfordBD3 7DL
Born February 1965
Director
Appointed 27 Feb 2021
Resigned 08 Dec 2021

GREET, Mark Ian Adrian

Resigned
15 Cardrew Industrial Estate, CornwallTR15 1SS
Born February 1962
Director
Appointed 30 Jun 1997
Resigned 27 Feb 2021

GREET, William Ian

Resigned
Grogarth Wollas, TruroTR2 5UF
Born July 1938
Director
Appointed N/A
Resigned 01 Aug 1998

SOUTHWORTH, Christopher

Resigned
15 Cardrew Industrial Estate, CornwallTR15 1SS
Born February 1963
Director
Appointed 01 Jun 2001
Resigned 27 Feb 2021

STITSON, Mark Thomas

Resigned
Gain Lane, BradfordBD3 7DL
Born January 1976
Director
Appointed 27 Feb 2021
Resigned 20 Apr 2021

TAIT, SENIOR, Robert

Resigned
Cairnbulg, FraserburghAB43 8WT
Born March 1946
Director
Appointed N/A
Resigned 31 Jul 1998

TAIT, SENIOR, William Whyte

Resigned
Inverallochy, FraserburghAB43 5YQ
Born August 1942
Director
Appointed N/A
Resigned 31 Jul 1998

TAIT, SNR, Andrew, Mr.

Resigned
Whitestones, FraserburghAB43 8SA
Born July 1938
Director
Appointed N/A
Resigned 31 Jul 1998

TAYLOR, Elizabeth Claire

Resigned
Gain Lane, BradfordBD3 7DL
Born July 1980
Director
Appointed 27 Feb 2021
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Cardew Industrial Estate, RedruthTR15 1SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017

Mr Mark Ian Adrian Greet

Ceased
Cardrew Industrial Estate, CornwallTR15 1SS
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2017

Mr William Ian Greet

Ceased
Cardrew Industrial Estate, CornwallTR15 1SS
Born July 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

180

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
29 January 2013
MG01MG01
Legacy
8 December 2012
MG01MG01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Legacy
19 June 2012
MG01MG01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Legacy
24 April 2012
MG01MG01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
15 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 April 2010
CC04CC04
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Resolution
15 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2009
AA01Change of Accounting Reference Date
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 May 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
14 August 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
14 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
31 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
287Change of Registered Office
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
4 November 2002
403aParticulars of Charge Subject to s859A
Legacy
4 November 2002
403aParticulars of Charge Subject to s859A
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
10 October 1998
395Particulars of Mortgage or Charge
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363aAnnual Return
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
14 October 1987
288288
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Incorporation Company
6 July 1979
NEWINCIncorporation