Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISH FILE STORAGE LIMITED
Company Information for

FISH FILE STORAGE LIMITED

NUMBER TEN ELM COURT, ARDEN STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6PA,
Company Registration Number
01201722
Private Limited Company
Active

Company Overview

About Fish File Storage Ltd
FISH FILE STORAGE LIMITED was founded on 1975-02-26 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Fish File Storage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FISH FILE STORAGE LIMITED
 
Legal Registered Office
NUMBER TEN ELM COURT
ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6PA
Other companies in CV37
 
Previous Names
KINGTON RECORDS MANAGEMENT LIMITED12/04/2012
KINGTON PROPERTIES LIMITED03/06/2009
Filing Information
Company Number 01201722
Company ID Number 01201722
Date formed 1975-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB946924188  
Last Datalog update: 2024-02-06 23:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISH FILE STORAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FISH FILE STORAGE LIMITED

Current Directors
Officer Role Date Appointed
VICTOR GEOFFREY FLAVELL MATTS
Company Secretary 1999-02-26
VICTOR GEOFFREY FLAVELL MATTS
Director 1991-01-16
CASWELL VICTOR NASH
Director 1993-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JOHANNA NASH
Director 2006-08-02 2009-04-29
LOUISE JOHANNA NASH
Director 1991-01-16 1999-06-01
LOUISE JOHANNA NASH
Company Secretary 1993-07-29 1999-02-26
ROGER CHARLES HICKMAN
Director 1991-01-16 1993-12-07
EDNA LANCASHIRE
Director 1993-06-25 1993-11-30
CYRIL VICTOR NASH
Director 1991-01-16 1993-11-30
PAUL DONALD JENNINGS
Company Secretary 1991-01-16 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR GEOFFREY FLAVELL MATTS THE GRAMMAR SCHOOL OF KING EDWARD VI AT STRATFORD-UPON-AVON Director 2013-11-29 CURRENT 2011-07-07 Active
VICTOR GEOFFREY FLAVELL MATTS JAMES STYLES & WHITLOCK LIMITED Director 2012-03-30 CURRENT 2002-02-05 Active
VICTOR GEOFFREY FLAVELL MATTS SCANTASTIC LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
VICTOR GEOFFREY FLAVELL MATTS THURN LIMITED Director 2011-10-28 CURRENT 2011-03-10 Active
VICTOR GEOFFREY FLAVELL MATTS ISG (INTERNATIONAL) LIMITED Director 2010-11-21 CURRENT 2010-11-16 Active
VICTOR GEOFFREY FLAVELL MATTS LRS (ELM COURT) LIMITED Director 2010-07-14 CURRENT 2004-03-04 Liquidation
VICTOR GEOFFREY FLAVELL MATTS ISG (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-01 Dissolved 2014-03-24
VICTOR GEOFFREY FLAVELL MATTS NME (NME) LIMITED Director 2009-11-05 CURRENT 2007-11-02 Active
VICTOR GEOFFREY FLAVELL MATTS ALCESTER ESTATES LIMITED Director 2009-11-05 CURRENT 1958-12-31 Active
VICTOR GEOFFREY FLAVELL MATTS NORTHERN MINERALS AND ESTATES LIMITED Director 2009-11-05 CURRENT 1912-03-15 Active
VICTOR GEOFFREY FLAVELL MATTS B.D.H.T. LIMITED Director 2009-11-05 CURRENT 1930-01-18 Active
VICTOR GEOFFREY FLAVELL MATTS LRS (FINANCIAL SERVICES) LIMITED Director 2009-05-29 CURRENT 2007-03-26 Active
VICTOR GEOFFREY FLAVELL MATTS LODDERS SECRETARIES LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
VICTOR GEOFFREY FLAVELL MATTS LODDERS NOMINEES LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
CASWELL VICTOR NASH JAMES STYLES & WHITLOCK LIMITED Director 2012-03-30 CURRENT 2002-02-05 Active
CASWELL VICTOR NASH SCANTASTIC LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-01-23CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-02-01RES01ADOPT ARTICLES 01/02/21
2021-02-01MEM/ARTSARTICLES OF ASSOCIATION
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-04-07SH08Change of share class name or designation
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2400
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2400
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2400
2015-02-09AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2400
2014-01-21AR0116/01/14 ANNUAL RETURN FULL LIST
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0116/01/13 ANNUAL RETURN FULL LIST
2012-11-21AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12RES15CHANGE OF NAME 30/03/2012
2012-04-12CERTNMCompany name changed kington records management LIMITED\certificate issued on 12/04/12
2012-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-09AR0116/01/12 ANNUAL RETURN FULL LIST
2011-07-14AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0116/01/11 ANNUAL RETURN FULL LIST
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0116/01/10 ANNUAL RETURN FULL LIST
2010-01-08AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-02CERTNMCOMPANY NAME CHANGED KINGTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/06/09
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR LOUISE NASH
2009-01-27AA29/02/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS
2008-11-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTOR MATTS / 08/11/2008
2008-03-08AA28/02/07 TOTAL EXEMPTION SMALL
2008-01-23363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-01-23363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-04288aNEW DIRECTOR APPOINTED
2006-08-08169£ IC 2500/2400 30/06/06 £ SR 100@1=100
2006-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THE OLD SCHOOL ALFRICK WORCESTER WR6 5HN
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/06
2006-03-29363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-01-27363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-11363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-23363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-25363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 50 HENLEY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QL
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-25288aNEW SECRETARY APPOINTED
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 3 PIGEON HOUSE COURT DINGLE ROAD LEIGH WORCESTER WR6 5JX
1999-01-15363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-13363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1996-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-09395PARTICULARS OF MORTGAGE/CHARGE
1996-03-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities




Licences & Regulatory approval
We could not find any licences issued to FISH FILE STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FISH FILE STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-09-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-09-10 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE OF SHARES 2006-03-22 Satisfied OYEZSTRAKER GROUP LIMITED
LEGAL CHARGE 1996-03-01 Satisfied CYRIL VICTOR NASH & LOUISA JOHANNA NASH
LEGAL CHARGE 1996-03-01 Satisfied CYRIL VICTOR NASH & LOUISA JOHANNA NASH
MORTGAGE 1994-09-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-07-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1989-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISH FILE STORAGE LIMITED

Intangible Assets
Patents
We have not found any records of FISH FILE STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISH FILE STORAGE LIMITED
Trademarks
We have not found any records of FISH FILE STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISH FILE STORAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91012 - Archives activities) as FISH FILE STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FISH FILE STORAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISH FILE STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FISH FILE STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.