Whitstone's Traditional Fish And Chips Limited

General information

Name:

Whitstone's Traditional Fish And Chips Ltd

Office Address:

18 High West Street DT1 1UW Dorchester

Number: 05018633

Incorporation date: 2004-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whitstone's Traditional Fish And Chips came into being in 2004 as a company enlisted under no 05018633, located at DT1 1UW Dorchester at 18 High West Street. The company has been in business for twenty years and its last known state is active. The company has a history in business name changes. In the past, this firm had two different names. Before 2009 this firm was run under the name of Fairbanks Traditional Fish And Chips Shepton Mallet and up to that point its official company name was Winsboroughs Traditional Fish And Chips. This business's SIC and NACE codes are 56101 - Licensed restaurants. Whitstone's Traditional Fish And Chips Ltd released its latest accounts for the period up to 2022-03-31. The firm's most recent confirmation statement was filed on 2023-01-19.

When it comes to this firm, many of director's assignments have so far been executed by Richard M., Amy S., Georgia M. and 2 others listed below. Amongst these five managers, Mark S. has supervised firm for the longest time, having been a member of officers' team since January 2004. To find professional help with legal documentation, this particular firm has been utilizing the skillset of Nicola S. as a secretary since the appointment on October 1, 2008.

  • Previous company's names
  • Whitstone's Traditional Fish And Chips Limited 2009-01-20
  • Fairbanks Traditional Fish And Chips Shepton Mallet Ltd 2008-10-17
  • Winsboroughs Traditional Fish And Chips Limited 2004-01-19

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 01 April 2016

Latest update: 10 January 2024

Amy S.

Role: Director

Appointed: 20 January 2012

Latest update: 10 January 2024

Georgia M.

Role: Director

Appointed: 20 January 2012

Latest update: 10 January 2024

Nicola S.

Role: Secretary

Appointed: 01 October 2008

Latest update: 10 January 2024

Mark S.

Role: Director

Appointed: 19 January 2004

Latest update: 10 January 2024

Nicola S.

Role: Director

Appointed: 19 January 2004

Latest update: 10 January 2024

People with significant control

Executives who control the firm include: Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark S.
Notified on 19 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicola S.
Notified on 19 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
20
Company Age

Similar companies nearby

Closest companies