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

FISH ADMINISTRATION LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
04214119
Private Limited Company
Active

Company Overview

About Fish Administration Ltd
FISH ADMINISTRATION LIMITED was founded on 2001-05-10 and has its registered office in Retford. The organisation's status is listed as "Active". Fish Administration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FISH ADMINISTRATION LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in SW1P
 
Filing Information
Company Number 04214119
Company ID Number 04214119
Date formed 2001-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISH ADMINISTRATION 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 ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2016-04-21
JOHN PAUL GARRARD
Director 2013-11-04
BRENDAN JAMES MCMANUS
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2012-01-27 2016-04-21
ANDREW BORD
Director 2014-05-27 2016-04-21
IQBAL SINGH SANDHU
Director 2014-02-28 2014-08-14
IAN EDWARD JARVIS
Director 2014-01-03 2014-05-27
WILLIAM DAVID FINLAY
Director 2012-02-15 2014-02-03
ANTHONY JONATHAN PAGE
Director 2012-02-10 2013-12-31
ANTHONY NICHOLAS GREATOREX
Director 2013-09-01 2013-12-06
WARREN PAUL DICKSON
Director 2008-01-18 2013-03-01
JOHN GARRARD
Company Secretary 2011-11-16 2012-01-27
SIMON CURTIS
Director 2011-03-15 2012-01-27
RAYMOND FRANCIS PIERCE
Director 2011-01-25 2012-01-27
ELISSA JANE FOSTER
Company Secretary 2001-05-30 2011-11-11
ELISSA JANE FOSTER
Director 2001-05-30 2011-11-11
DONALD ANDREW MCINTOSH
Director 2010-07-08 2011-05-25
TIMOTHY ANDREW ABLETT
Director 2010-06-09 2011-01-07
PHILIP ALEXANDER CARR
Director 2008-03-17 2010-06-09
MICHAEL JOHN FISH
Director 2001-05-21 2010-06-09
CAROL MARY FISH
Director 2003-10-09 2007-08-01
MARY CHRISTINE AINSWORTH
Company Secretary 2001-05-10 2001-05-21
JOHN GEOFFREY DEMACK
Director 2001-05-10 2001-05-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-10 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23

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
2024-05-20DIRECTOR APPOINTED ROY JOHN CLARK
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WINKETT
2024-04-24DIRECTOR APPOINTED PAUL ANTONY GERADA
2024-04-01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MOUNTIFIELD
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2023-05-26Director's details changed for Mr Timothy John Chadwick on 2023-03-27
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-22DIRECTOR APPOINTED MRS JOANNE PAYNE
2023-03-22DIRECTOR APPOINTED MRS JOANNE PAYNE
2023-01-16DIRECTOR APPOINTED MR DAVID JAMES WINKETT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-30DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2022-08-30APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2022-08-30AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042141190010
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-31PSC05Change of details for Pib Group Limited as a person with significant control on 2020-04-27
2021-03-31AD04Register(s) moved to registered office address Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042141190010
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-01PSC05Change of details for Pib Group Limited as a person with significant control on 2016-04-21
2020-04-01PSC05Change of details for Pib Group Limited as a person with significant control on 2016-04-21
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-31AD02Register inspection address changed from 70 Gracechurch Street Gracechurch Street London EC3V 0HR England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
2020-03-31AD03Registers moved to registered inspection location of 70 Gracechurch Street Gracechurch Street London EC3V 0HR
2019-12-16AP01DIRECTOR APPOINTED MR BERNARD MAGEEAN
2019-12-16AP01DIRECTOR APPOINTED MR BERNARD MAGEEAN
2019-11-21AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2019-11-21AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MOUNTIFIELD
2019-11-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MOUNTIFIELD
2019-11-13AP01DIRECTOR APPOINTED MS FIONA ANDREWS
2019-11-13AP01DIRECTOR APPOINTED MS FIONA ANDREWS
2019-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042141190007
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042141190009
2019-04-02AD02Register inspection address changed from 68 Lombard Street London EC3V 9LJ England to 70 Gracechurch Street Gracechurch Street London EC3V 0HR
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-01CH01Director's details changed for Mr Brendan James Mcmanus on 2019-04-01
2019-04-01PSC05Change of details for Pib Group Limited as a person with significant control on 2019-03-31
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL GARRARD
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 68 Lombard Street London EC3V 9LJ United Kingdom
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1000000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042141190008
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042141190007
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-10AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 68 Lombard Street London EC3V 9LJ
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11TM02Termination of appointment of Capita Group Secretary Limited on 2016-04-21
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORD
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 17 Rochester Row London SW1P 1QT
2016-05-03AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2016-05-03AP01DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-27AR0131/03/15 FULL LIST
2014-10-23MISCSECTION 519
2014-10-20MISCSECTION 519
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL SANDHU
2014-06-03AP01DIRECTOR APPOINTED MR ANDREW BORD
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-28AR0131/03/14 FULL LIST
2014-03-03AP01DIRECTOR APPOINTED IQBAL SINGH SANDHU
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINLAY
2014-01-14AP01DIRECTOR APPOINTED IAN EDWARD JARVIS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREATOREX
2013-11-07AP01DIRECTOR APPOINTED JOHN PAUL GARRARD
2013-09-23AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS GREATOREX
2013-09-17AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-26AR0131/03/13 FULL LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WARREN DICKSON
2012-09-24AA01CURREXT FROM 31/12/2011 TO 30/11/2012
2012-06-22AR0110/05/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MR WILLIAM DAVID FINLAY
2012-02-17AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN PAGE
2012-02-16RES01ADOPT ARTICLES 27/01/2012
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 2-4 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2012-02-10AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN GARRARD
2012-02-10AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2012-01-16AUDAUDITOR'S RESIGNATION
2012-01-16AP03SECRETARY APPOINTED JOHN GARRARD
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY ELISSA FOSTER
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELISSA FOSTER
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-29MISCSECTION 519
2011-06-06AR0110/05/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTOSH
2011-03-31AP01DIRECTOR APPOINTED MR DONALD ANDREW MCINTOSH
2011-03-17AP01DIRECTOR APPOINTED MR SIMON CURTIS
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-31AP01DIRECTOR APPOINTED MR RAYMOND FRANCIS PIERCE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABLETT
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-23AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW ABLETT
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISH
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-25AR0110/05/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to FISH ADMINISTRATION 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 ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF A LIFE POLICY 2010-07-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2010-07-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-06-09 Satisfied MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED AS SECURITY TRUSTEE
DEBENTURE 2010-06-09 Satisfied INFLEXION 2006 BUYOUT FUND LIMITED PARTNERSHIP
DEBENTURE 2007-08-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-07-06 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FISH ADMINISTRATION LIMITED registering or being granted any patents
Domain Names

FISH ADMINISTRATION LIMITED owns 3 domain names.

fishinsurance.co.uk   mobilityproduct.co.uk   concilioinsurancegroup.co.uk  

Trademarks
We have not found any records of FISH ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISH ADMINISTRATION 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 (65120 - Non-life insurance) as FISH ADMINISTRATION LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where FISH ADMINISTRATION 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 ADMINISTRATION 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 ADMINISTRATION 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.