Background WavePink WaveYellow Wave

B&M FISH AND CHIP COMPANY LIMITED (09620046)

B&M FISH AND CHIP COMPANY LIMITED (09620046) is an active UK company. incorporated on 2 June 2015. with registered office in Pontypool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). B&M FISH AND CHIP COMPANY LIMITED has been registered for 10 years. Current directors include HOSKINS, Gareth Francis.

Company Number
09620046
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
The Horseshoe Fishbar 1 Hill Street, Pontypool, NP4 6NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
HOSKINS, Gareth Francis
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&M FISH AND CHIP COMPANY LIMITED

B&M FISH AND CHIP COMPANY LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Pontypool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). B&M FISH AND CHIP COMPANY LIMITED was registered 10 years ago.(SIC: 47290)

Status

active

Active since 10 years ago

Company No

09620046

LTD Company

Age

10 Years

Incorporated 2 June 2015

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 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

The Horseshoe Fishbar 1 Hill Street Pontnewynydd Pontypool, NP4 6NL,

Previous Addresses

Woodstreet Barn Allensmore Hereford HR2 9AH England
From: 2 June 2015To: 16 March 2017
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Oct 17
New Owner
Oct 18
Funding Round
Dec 22
New Owner
Jul 23
Owner Exit
Feb 26
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOSKINS, Gareth Francis

Active
1 Hill Street, PontypoolNP4 6NL
Born March 1982
Director
Appointed 26 Jul 2017

OWENS, Ben Richard

Resigned
Allensmore, HerefordHR2 9AH
Born May 1987
Director
Appointed 02 Jun 2015
Resigned 26 Jul 2017

OWENS, Michael James

Resigned
Allensmore, HerefordHR2 9AH
Born August 1962
Director
Appointed 02 Jun 2015
Resigned 26 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Samantha Hoskins

Ceased
1 Hill Street, PontypoolNP4 6NL
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2023
Ceased 05 Feb 2026

Mr Gareth Francis Hoskins

Active
1 Hill Strett, PontypoolNP4 6NL
Born March 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jul 2017

Mr Michael James Owen

Ceased
1 Hill Street, PontypoolNP4 6NL
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Incorporation Company
2 June 2015
NEWINCIncorporation