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

DAILY FISH SUPPLIES LIMITED

BIDFOOD WIGHT MOSS WAY, SOUTHPORT BUSINESS PARK, SOUTHPORT, PR8 4HQ,
Company Registration Number
02033902
Private Limited Company
Active

Company Overview

About Daily Fish Supplies Ltd
DAILY FISH SUPPLIES LIMITED was founded on 1986-07-03 and has its registered office in Southport. The organisation's status is listed as "Active". Daily Fish Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAILY FISH SUPPLIES LIMITED
 
Legal Registered Office
BIDFOOD WIGHT MOSS WAY
SOUTHPORT BUSINESS PARK
SOUTHPORT
PR8 4HQ
Other companies in N1C
 
Filing Information
Company Number 02033902
Company ID Number 02033902
Date formed 1986-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAILY FISH SUPPLIES 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 DAILY FISH SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
AMY LOUISE AVERY
Company Secretary 2017-01-01
INGRID NICHOLSON
Director 2011-11-22
STEPHEN ANDREW OSWALD
Director 2008-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID NICHOLSON
Company Secretary 2012-06-30 2017-01-01
STEPHEN ANDREW OSWALD
Company Secretary 2008-08-26 2012-06-30
RENATO BENEDETTO GIOVANNI CORRADI
Director 1991-09-30 2011-08-30
PAUL MATTHEW GOWER
Director 2008-08-26 2011-08-30
ROBERT KENNETH LEA
Director 1991-09-30 2011-08-30
STEPHEN MICHAEL VELLA
Director 2000-03-31 2011-08-30
DARREN CHARLES NORTH
Director 2007-10-03 2010-11-22
ROBERT KENNETH LEA
Company Secretary 1991-09-30 2008-08-26
TOBY OLIVER JAMES BAXENDALE
Director 2007-10-03 2008-08-26
MARTYN JOHN LEVITT
Director 2007-10-03 2008-05-29
BRUNO NOTARO
Director 1991-09-30 2004-04-23
PETER DANIEL SHEA
Director 2003-11-17 2004-04-23
GRAHAM PETER STAMP
Director 2003-11-17 2004-04-23
DANIEL EDWARD WILLMOTT
Director 2003-11-17 2004-04-23
JAMES CAPITELLI
Director 1991-09-30 1999-01-19
ROBERTO RAGGIO
Director 1991-09-30 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INGRID NICHOLSON WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
INGRID NICHOLSON WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
INGRID NICHOLSON R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
INGRID NICHOLSON KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
INGRID NICHOLSON HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
INGRID NICHOLSON HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
INGRID NICHOLSON SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
INGRID NICHOLSON DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
INGRID NICHOLSON MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
INGRID NICHOLSON COUNTY FARM BUTCHERS LTD Director 2013-12-17 CURRENT 2008-02-21 Active
INGRID NICHOLSON CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
INGRID NICHOLSON CAMPBELL BROTHERS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
INGRID NICHOLSON THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
INGRID NICHOLSON OLIVER KAY LIMITED Director 2012-11-12 CURRENT 1996-04-19 Active
INGRID NICHOLSON OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
INGRID NICHOLSON BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
INGRID NICHOLSON FRESH FOOD HUB LTD Director 2012-06-18 CURRENT 1982-07-19 Active
INGRID NICHOLSON KINGFISHER (BRIXHAM) LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
INGRID NICHOLSON DIRECT SEAFOODS SCOTLAND LIMITED Director 2011-11-22 CURRENT 2004-03-25 Liquidation
INGRID NICHOLSON SOUTHBANK FRESH FISH LIMITED Director 2011-11-22 CURRENT 2002-07-19 Active
INGRID NICHOLSON C & G NEVE LIMITED Director 2011-11-22 CURRENT 1980-06-10 Liquidation
INGRID NICHOLSON TAYLOR FOODS LIMITED Director 2011-11-22 CURRENT 1999-06-24 Active
INGRID NICHOLSON BIDFRESH LIMITED Director 2011-07-01 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
STEPHEN ANDREW OSWALD WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
STEPHEN ANDREW OSWALD R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
STEPHEN ANDREW OSWALD KINGFISHER (BRIXHAM) LIMITED Director 2016-06-27 CURRENT 2012-06-18 Active
STEPHEN ANDREW OSWALD KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
STEPHEN ANDREW OSWALD HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
STEPHEN ANDREW OSWALD SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
STEPHEN ANDREW OSWALD MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
STEPHEN ANDREW OSWALD COUNTY FARM BUTCHERS LTD Director 2013-12-17 CURRENT 2008-02-21 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY LIMITED Director 2012-11-12 CURRENT 1996-04-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
STEPHEN ANDREW OSWALD BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN ANDREW OSWALD RAPIDFERRY LTD Director 2010-12-15 CURRENT 2010-12-10 Dissolved 2015-02-03
STEPHEN ANDREW OSWALD C & G NEVE LIMITED Director 2008-08-27 CURRENT 1980-06-10 Liquidation
STEPHEN ANDREW OSWALD TAYLOR FOODS LIMITED Director 2008-08-27 CURRENT 1999-06-24 Active
STEPHEN ANDREW OSWALD SCOTPRIME SEAFOODS (GRIMSBY) LIMITED Director 2008-08-26 CURRENT 2004-09-01 Dissolved 2013-10-01
STEPHEN ANDREW OSWALD DIRECT SEAFOODS SCOTLAND LIMITED Director 2008-08-26 CURRENT 2004-03-25 Liquidation
STEPHEN ANDREW OSWALD SOUTHBANK FRESH FISH LIMITED Director 2008-08-26 CURRENT 2002-07-19 Active
STEPHEN ANDREW OSWALD FRESH FOOD HUB LTD Director 2008-02-06 CURRENT 1982-07-19 Active
STEPHEN ANDREW OSWALD BIDFRESH LIMITED Director 2007-12-21 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD BRUTY SOLUTIONS LIMITED Director 2007-10-21 CURRENT 2006-09-29 Dissolved 2014-05-13

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
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England
2024-01-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Register inspection address changed from Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 5 Foul Lane Southport PR9 7RS
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30AD02Register inspection address changed from Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 5 Foul Lane Southport PR9 7RS
2021-10-15AP03Appointment of Mr Stephen David Bender as company secretary on 2021-10-15
2021-10-15TM02Termination of appointment of David Anh Ky Le on 2021-10-15
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Units 10-14 Cedar Way Industrial Estate Camley Street London England N1C 4PD
2021-09-16CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-08-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12AD02Register inspection address changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON
2020-08-05AP03Appointment of David Anh Ky Le as company secretary on 2020-07-31
2020-08-05AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2020-07-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OSWALD
2019-11-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-11TM02Termination of appointment of Amy Louise Avery on 2018-11-19
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05PSC05Change of details for Seafood Holdings Limited as a person with significant control on 2018-04-03
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 13/10/2017
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 13/10/2017
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-01AP03Appointment of Mrs Amy Louise Avery as company secretary on 2017-01-01
2017-01-01TM02Termination of appointment of Ingrid Nicholson on 2017-01-01
2016-10-01AD03Registers moved to registered inspection location of Produce House Britannia Way the Valley Bolton BL2 2HH
2016-10-01AD02Register inspection address changed to Produce House Britannia Way the Valley Bolton BL2 2HH
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-19CH01Director's details changed for Miss Ingrid Nicholson on 2015-08-29
2015-03-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-03CH01Director's details changed for Mr Stephen Andrew Oswald on 2013-09-29
2012-12-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0130/09/12 FULL LIST
2012-11-05AP03SECRETARY APPOINTED MS INGRID NICHOLSON
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OSWALD
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM SAVOY HOUSE SAVOY CIRCUS LONDON ENGLAND W3 7DA UNITED KINGDOM
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-23AP01DIRECTOR APPOINTED MS INGRID NICHOLSON
2011-10-13AR0130/09/11 FULL LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 19 COPSE ROAD FLEETWOOD LANCASHIRE FY7 6RP UNITED KINGDOM
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VELLA
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEA
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOWER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RENATO CORRADI
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-06AA01CURREXT FROM 31/01/2011 TO 30/06/2011
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 4 57 SANDGATE STREET LONDON SE15 1LE UNITED KINGDOM
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NORTH
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NORTH
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-11-18AR0130/09/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL VELLA / 01/10/2009
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH LEA / 01/10/2009
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATO CORRADI / 01/10/2009
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM A15/A19 NEW COVENT GARDEN MARKET NINE ELMS VAUXHALL LONDON SW8 5EE
2009-11-09AR0130/09/09 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-24353LOCATION OF REGISTER OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT LEA
2008-09-11288aSECRETARY APPOINTED MR STEPHEN ANDREW OSWALD
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR TOBY BAXENDALE
2008-09-11288aDIRECTOR APPOINTED MR PAUL MATTHEW GOWER
2008-09-11288aDIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR MARTYN LEVITT
2008-01-03225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2007-12-21225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/08/08
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: UNIT 12-14 CEDAR WAY INDUSTRIAL ESTATE CAMLEY STREET LONDON NW1 0PD
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-16AUDAUDITOR'S RESIGNATION
2007-10-15225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/01/08
2007-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-12-01363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAILY FISH SUPPLIES 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 DAILY FISH SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2009-02-03 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1986-09-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-01-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DAILY FISH SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of DAILY FISH SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAILY FISH SUPPLIES LIMITED
Trademarks
We have not found any records of DAILY FISH SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAILY FISH SUPPLIES 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 (99999 - Dormant Company) as DAILY FISH SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAILY FISH SUPPLIES 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 DAILY FISH SUPPLIES 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 DAILY FISH SUPPLIES 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.