Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Fish Hotel Limited
The Fish Hotel Limited is an active company incorporated on 30 June 1983 with the registered office located in Broadway, Worcestershire. The Fish Hotel Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
23 years ago
Company No
01735491
Private limited company
Age
42 years
Incorporated
30 June 1983
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
21 July 2025
(3 months ago)
Next confirmation dated
21 July 2026
Due by
4 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2024
Was due on
30 September 2025
(1 month ago)
Learn more about The Fish Hotel Limited
Contact
Update Details
Address
Farncombe House
Broadway
Worcestershire
WR12 7LJ
Same address for the past
16 years
Companies in WR12 7LJ
Telephone
08452308580
Email
Available in Endole App
Website
Thefishhotel.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Mark Murray Preston
Director • Chartered Accountant • British • Lives in England • Born in Feb 1980
Andrew Charles Grahame
Director • Chief Executive • British • Lives in England • Born in Apr 1962
Mr Andrew Timothy Fuller
Director • Chief Financial Officer • British • Lives in England • Born in May 1963
Thomas Aspey
Director • Managing Director • British • Lives in England • Born in Aug 1981
Mr Mark Philip Sorensen
Director • Swedish • Lives in UK • Born in Mar 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Farncombe Estate Limited
Andrew Charles Grahame, Mr Mark Philip Sorensen, and 3 more are mutual people.
Active
Farncombe Life Limited
Andrew Charles Grahame, Mr Andrew Timothy Fuller, and 2 more are mutual people.
Active
Foxhill Manor Limited
Andrew Charles Grahame, Mr Andrew Timothy Fuller, and 2 more are mutual people.
Active
Skagen Holdings UK Limited
Mr Andrew Timothy Fuller and Mr Mark Murray Preston are mutual people.
Active
Legacy 4 Services Limited
Mr Andrew Timothy Fuller and Mr Mark Murray Preston are mutual people.
Active
Skagen Impact Limited
Mr Andrew Timothy Fuller and Mr Mark Murray Preston are mutual people.
Active
Dormy House Hotel Limited
Mr Mark Murray Preston and Thomas Aspey are mutual people.
Active
Skagen Conscience Capital Limited
Mr Mark Murray Preston is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £394K (-100%)
Turnover
£6.4M
Increased by £218K (+4%)
Employees
96
Increased by 3 (+3%)
Total Assets
£1.19M
Increased by £368K (+45%)
Total Liabilities
£0
Decreased by £1.11M (-100%)
Net Assets
£1.19M
Increased by £1.47M (-514%)
Debt Ratio (%)
0%
Decreased by 135.04% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Mr Thomas Aspey Appointed
10 Months Ago on 13 Dec 2024
Andrew Charles Grahame Resigned
10 Months Ago on 13 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 16 Mar 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 13 Mar 2024
Annette Reynolds Resigned
1 Year 10 Months Ago on 19 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Farncombe Estate Holdings Ltd (PSC) Details Changed
2 Years 4 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover The Fish Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 16 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 27 Sep 2025
Confirmation statement made on 21 July 2025 with no updates
Submitted on 1 Aug 2025
Termination of appointment of Andrew Charles Grahame as a director on 13 December 2024
Submitted on 24 Dec 2024
Appointment of Mr Thomas Aspey as a director on 13 December 2024
Submitted on 24 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs