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

THOMAS FISH LIMITED

3-5 COLLEGE STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5AQ,
Company Registration Number
05449871
Private Limited Company
Active

Company Overview

About Thomas Fish Ltd
THOMAS FISH LIMITED was founded on 2005-05-11 and has its registered office in Nottingham. The organisation's status is listed as "Active". Thomas Fish 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
THOMAS FISH LIMITED
 
Legal Registered Office
3-5 COLLEGE STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5AQ
Other companies in NG8
 
Previous Names
CWF INVESTMENTS LIMITED12/11/2013
Filing Information
Company Number 05449871
Company ID Number 05449871
Date formed 2005-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 05:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS FISH 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.
Companies with same name THOMAS FISH LIMITED
The following companies were found which have the same name as THOMAS FISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS FISHER DESIGN LIMITED C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE 24 SCOTTS ROAD BROMLEY KENT BR1 3QD Active Company formed on the 2006-03-24
THOMAS FISHER HOMES LIMITED THEALE COURT 11 - 13 HIGH STREET THEALE READING RG7 5AH Active Company formed on the 1999-06-10
Thomas Fisheries LLC 1015 YOUNG DRIVE CORDOVA AK 99574 Good Standing Company formed on the 2012-10-05
THOMAS FISHER CONSTRUCTION, LLC 7185 KIMBERLY COURT - WESTERVILLE OH 43082 Active Company formed on the 2009-01-16
THOMAS FISH DELIVERY LLC 3522 Palm rd LAKELAND FL 33810 Active Company formed on the 2009-05-28
THOMAS FISHING VENTURES LLC C/O GUY RABIDEAU, ESQ. PALM BEACH FL 33480 Inactive Company formed on the 2010-07-21
THOMAS FISH & MORE INC. 309 LAKE DIAMOND AVE OCALA FL 34472 Inactive Company formed on the 2014-02-06
THOMAS FISH COMPANY, INC. 150 E. HAINES BLVD. LAKE ALFRED FL Active Company formed on the 2001-02-19
THOMAS FISHER GENERAL CONTRACTOR, INC. 107 N. RIDGEWOOD DR SEBRING FL 33870 Inactive Company formed on the 1985-09-16
THOMAS FISHER LPC LLC New Jersey Unknown
THOMAS FISH COMPANY LLC California Unknown
THOMAS FISHERIES INCORPORATED California Unknown
Thomas Fisheries LLC Maryland Unknown
THOMAS FISHER COURIER SERIVICES LTD 20 SALISBURY ROAD LIVERPOOL L19 0PJ Active - Proposal to Strike off Company formed on the 2020-10-19
THOMAS FISH FARM AND ACUAPONIC LLC 6492 N BOB WHITE WAY SANGER TX 76266 Active Company formed on the 2024-04-10

Company Officers of THOMAS FISH LIMITED

Current Directors
Officer Role Date Appointed
GEORGE WILLIAM FISH
Company Secretary 2005-05-11
GEORGE WILLIAM FISH
Director 2005-05-11
KRISTI LYNN FISH
Director 2009-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JOSEPH FISH
Director 2005-05-11 2014-06-26
SOPHIE FISH
Director 2009-10-05 2014-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE WILLIAM FISH SOUTHREEF PROPERTIES III LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-12 Dissolved 2014-01-21
GEORGE WILLIAM FISH SOUTHREEF PROPERTIES LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Liquidation
GEORGE WILLIAM FISH FISH HOLDINGS LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Dissolved 2014-05-06
GEORGE WILLIAM FISH TF REALISATIONS LIMITED Company Secretary 1993-10-22 CURRENT 1941-08-06 Active - Proposal to Strike off
GEORGE WILLIAM FISH FISH NOTTINGHAM LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
GEORGE WILLIAM FISH J S R HOLDINGS LIMITED Director 2017-05-15 CURRENT 2002-04-26 Liquidation
GEORGE WILLIAM FISH J S R PROPERTIES LIMITED Director 2017-02-14 CURRENT 2002-03-30 Active - Proposal to Strike off
GEORGE WILLIAM FISH MCP HOLDINGS LIMITED Director 2017-02-14 CURRENT 2007-12-31 Active - Proposal to Strike off
GEORGE WILLIAM FISH METRO CARPARKS LIMITED Director 2017-02-14 CURRENT 2004-10-26 Active - Proposal to Strike off
GEORGE WILLIAM FISH QUANTUM HOUSE MANAGEMENT LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
GEORGE WILLIAM FISH FISH HOLDINGS LIMITED Director 2001-06-11 CURRENT 2001-06-11 Dissolved 2014-05-06
GEORGE WILLIAM FISH TF REALISATIONS LIMITED Director 1991-03-09 CURRENT 1941-08-06 Active - Proposal to Strike off
KRISTI LYNN FISH QUANTUM HOUSE MANAGEMENT LIMITED Director 2011-03-25 CURRENT 2011-03-25 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
2024-07-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09RP04CS01
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-01PSC05Change of details for Fish Nottingham Limited as a person with significant control on 2021-11-08
2021-12-01PSC07CESSATION OF CJF HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-09PSC02Notification of Fish Nottingham Limited as a person with significant control on 2019-07-12
2021-04-09PSC07CESSATION OF GEORGE WILLIAM FISH AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09AA01Previous accounting period extended from 30/11/19 TO 31/03/20
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CH01Director's details changed for Mr George William Fish on 2018-11-27
2018-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE WILLIAM FISH on 2018-11-27
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-11-02PSC02Notification of Cjf Holdings Limited as a person with significant control on 2017-07-03
2018-11-02PSC04Change of details for Mr George William Fish as a person with significant control on 2017-07-03
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 7 Ancaster Gardens Nottingham Nottinghamshire NG8 1FR
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 317811
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 317811
2016-05-25AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 317811
2015-05-15AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31SH03Purchase of own shares
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE FISH
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FISH
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 317811
2014-07-07SH0626/06/14 STATEMENT OF CAPITAL GBP 317811
2014-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-20AR0111/05/14 FULL LIST
2014-03-10AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-12RES15CHANGE OF NAME 08/11/2013
2013-11-12CERTNMCOMPANY NAME CHANGED CWF INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/11/13
2013-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-22AR0111/05/13 NO CHANGES
2013-04-25AA30/11/12 TOTAL EXEMPTION SMALL
2012-06-08AR0111/05/12 NO CHANGES
2012-03-13AA30/11/11 TOTAL EXEMPTION SMALL
2011-06-26AR0111/05/11 FULL LIST
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-06-06AR0111/05/10 FULL LIST
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FISH / 01/05/2010
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-19AP01DIRECTOR APPOINTED KRISTI LYNN FISH
2010-02-19AP01DIRECTOR APPOINTED MRS SOPHIE FISH
2009-08-18363aRETURN MADE UP TO 11/05/09; NO CHANGE OF MEMBERS; AMEND
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 14 PARK ROW NOTTINGHAM NG1 6GR
2009-08-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS; AMEND
2009-08-13363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS; AMEND
2009-08-04363sRETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS
2009-05-20363aRETURN MADE UP TO 11/05/09; NO CHANGE OF MEMBERS
2009-04-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM, THOMAS FISH & SONS LTD, LITTLE TENNIS STREET, NOTTINGHAM, NG2 4EZ
2008-03-12AA30/11/07 TOTAL EXEMPTION FULL
2007-05-31363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07
2007-01-05RES04NC INC ALREADY ADJUSTED 10/07/06
2007-01-05123£ NC 1000/1000000 10/07/06
2007-01-05RES13COMPANY BUSINESS 10/07/06
2007-01-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-0588(2)RAD 10/07/06--------- £ SI 635620@1=635620 £ IC 2/635622
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-07363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THOMAS FISH 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 THOMAS FISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-04-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-11-30 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2006-11-30 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2006-11-30 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2006-11-30 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2006-11-30 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2006-11-30 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2006-11-30 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THOMAS FISH LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS FISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS FISH LIMITED
Trademarks
We have not found any records of THOMAS FISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS FISH 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 (41100 - Development of building projects) as THOMAS FISH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS FISH 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 THOMAS FISH 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 THOMAS FISH 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.