Background WavePink WaveYellow Wave

WEIRD FISH LIMITED (01543385)

WEIRD FISH LIMITED (01543385) is an active UK company. incorporated on 4 February 1981. with registered office in Tewkesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. WEIRD FISH LIMITED has been registered for 45 years. Current directors include BUTLER, David, DUGDALE, Laura Grace, GOODWIN, Jon and 2 others.

Company Number
01543385
Status
active
Type
ltd
Incorporated
4 February 1981
Age
45 years
Address
Unit 15 Miller Court, Severn Drive, Tewkesbury, GL20 8DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BUTLER, David, DUGDALE, Laura Grace, GOODWIN, Jon, MERCIER, Benoit, SHUTT, Simon
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIRD FISH LIMITED

WEIRD FISH LIMITED is an active company incorporated on 4 February 1981 with the registered office located in Tewkesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. WEIRD FISH LIMITED was registered 45 years ago.(SIC: 46420, 47710)

Status

active

Active since 45 years ago

Company No

01543385

LTD Company

Age

45 Years

Incorporated 4 February 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

FREEDOM SAILBOARDS LIMITED
From: 31 December 1981To: 7 May 2010
BANSHARD LIMITED
From: 4 February 1981To: 31 December 1981
Contact
Address

Unit 15 Miller Court, Severn Drive Tewkesbury Business Park Tewkesbury, GL20 8DN,

Previous Addresses

Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU United Kingdom
From: 9 February 2017To: 2 October 2018
Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU
From: 4 February 1981To: 9 February 2017
Timeline

39 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Feb 81
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Left
Sept 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Joined
Jul 16
Director Left
Feb 17
Loan Cleared
Apr 17
Loan Secured
May 17
Director Left
May 17
Owner Exit
Jul 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Feb 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Feb 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Sept 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

GOODWIN, Jon

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Secretary
Appointed 18 Sept 2009

BUTLER, David

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born August 1972
Director
Appointed 19 Dec 2023

DUGDALE, Laura Grace

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born December 1981
Director
Appointed 28 Aug 2024

GOODWIN, Jon

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born March 1981
Director
Appointed 17 Apr 2019

MERCIER, Benoit

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born July 1980
Director
Appointed 10 Dec 2020

SHUTT, Simon

Active
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born March 1974
Director
Appointed 17 Apr 2019

TILLING, Frances Mary

Resigned
Brookfield House, CheltenhamGL52 3NF
Secretary
Appointed N/A
Resigned 18 Sept 2009

BAILEY, Sally Frances

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born December 1965
Director
Appointed 10 Dec 2020
Resigned 21 Oct 2025

DAWSON, Gerald Sean

Resigned
Rutherford Way, CheltenhamGL51 9TU
Born April 1967
Director
Appointed 14 Apr 2014
Resigned 26 Jan 2017

EDEN, Scott Anthony

Resigned
Freedom House, CheltenhamGL51 9TU
Born August 1975
Director
Appointed 20 Oct 2010
Resigned 14 Aug 2012

EDWARDS, Ian

Resigned
Freedom House, CheltenhamGL51 9TU
Born June 1961
Director
Appointed 12 Mar 2009
Resigned 31 Aug 2010

MARRIOTT DODINGTON, Spencer

Resigned
Freedom House, CheltenhamGL51 9TU
Born June 1959
Director
Appointed 25 Mar 2010
Resigned 07 Feb 2014

MCBRIDE, Julie

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born January 1965
Director
Appointed 20 Dec 2017
Resigned 29 Jan 2019

MURRAY, Dean

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born November 1962
Director
Appointed 14 Sept 2017
Resigned 09 Apr 2020

PHILLIPS, Bethany

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born March 1971
Director
Appointed 24 Jun 2016
Resigned 31 May 2024

STAFFORD, Andrew John

Resigned
Rutherford Way, CheltenhamGL51 9TU
Born January 1955
Director
Appointed 01 Mar 2011
Resigned 22 Apr 2017

STOCKTON, John

Resigned
Miller Court, Severn Drive, TewkesburyGL20 8DN
Born July 1960
Director
Appointed 01 Oct 2008
Resigned 15 Dec 2023

TILLING, Douglas Leonard

Resigned
Brookfield House, CheltenhamGL52 3NF
Born September 1939
Director
Appointed N/A
Resigned 25 Mar 2010

TILLING, Frances Mary

Resigned
Brookfield House, CheltenhamGL52 3NF
Born January 1945
Director
Appointed N/A
Resigned 25 Mar 2010

VIDLER, Kelvin Bryan

Resigned
Freedom House, CheltenhamGL51 9TU
Born June 1952
Director
Appointed 14 Apr 2014
Resigned 11 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
PO BOX 225, St Peter PortGY1 4HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Apr 2017
Ceased 02 Aug 2018
Miller Court, Severn Drive, TewkesburyGL20 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2017
Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

178

Resolution
3 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2025
CC04CC04
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 January 2022
MR05Certification of Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Resolution
10 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Legacy
22 February 2011
MG01MG01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Memorandum Articles
22 April 2010
MEM/ARTSMEM/ARTS
Legacy
22 April 2010
MG01MG01
Resolution
16 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Legacy
21 September 2009
288cChange of Particulars
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
123Notice of Increase in Nominal Capital
Resolution
22 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
21 July 1993
225(1)225(1)
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
31 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
16 March 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
13 October 1989
287Change of Registered Office
Auditors Resignation Company
23 August 1989
AUDAUD
Legacy
23 March 1989
288288
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
20 March 1989
225(1)225(1)
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
12 August 1988
AC05AC05
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Legacy
7 May 1987
363363
Legacy
7 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 March 1981
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1981
287Change of Registered Office
Incorporation Company
4 February 1981
NEWINCIncorporation