THE ITHON FISHERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ITHON FISHERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116020

Incorporation date

27/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Ellerby Street, London, SW6 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon16/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon06/01/2026
Termination of appointment of Ramon Christopher De Beneducci as a director on 2025-03-20
dot icon24/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/11/2021
Appointment of Mr Ramon Christopher De Beneducci as a director on 2021-11-01
dot icon12/11/2021
Termination of appointment of William Samuel Clive Richards as a director on 2021-04-16
dot icon04/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/01/2018
Group of companies' accounts made up to 2017-11-30
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Director's details changed for Mr Jonathan Huw Sinclair Russen on 2017-12-09
dot icon06/04/2017
Appointment of Mr Jonathan Huw Sinclair Russen as a director on 2017-03-28
dot icon06/04/2017
Termination of appointment of Alastair John Leigh Gibson as a director on 2017-03-28
dot icon06/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/01/2014
Appointment of Mr Mark Thomas John Molyneux as a director
dot icon15/01/2014
Termination of appointment of Frederick Cremer as a director
dot icon10/10/2013
Appointment of Mr Alastair John Leigh Gibson as a director
dot icon10/10/2013
Termination of appointment of Alastair Gunn-Forbes as a director
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/04/2013
Appointment of Mr William Samuel Clive Richards as a director
dot icon29/04/2013
Appointment of Mr Alan Howard Jeffreys as a director
dot icon29/04/2013
Termination of appointment of Harry St John Cooper as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Alastair Gunn-Forbes on 2009-12-30
dot icon06/01/2010
Director's details changed for Clive Stephen Townley on 2009-12-30
dot icon06/01/2010
Director's details changed for Harry St John Cooper on 2009-12-30
dot icon06/01/2010
Director's details changed for Frederick Leslie Cremer on 2009-12-30
dot icon06/01/2010
Director's details changed for David John Franklin on 2009-12-30
dot icon24/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon11/02/2008
Return made up to 31/12/07; no change of members
dot icon31/05/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-11-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Accounts for a small company made up to 1999-11-30
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-11-30
dot icon28/01/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon15/07/1998
Full accounts made up to 1997-11-30
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon29/10/1997
New secretary appointed
dot icon01/10/1997
Registered office changed on 01/10/97 from: 18 monks way hill head fareham hants PO14 3LU
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon27/01/1997
Return made up to 31/12/96; change of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon23/04/1996
Director resigned
dot icon23/04/1996
New director appointed
dot icon11/02/1996
New secretary appointed
dot icon11/02/1996
Secretary resigned
dot icon15/01/1996
Registered office changed on 15/01/96 from: 32 sekforde street clerkenwell green london EC1R 0HH
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon20/09/1995
Full accounts made up to 1994-11-30
dot icon29/01/1995
Return made up to 31/12/94; change of members
dot icon26/04/1994
Full accounts made up to 1993-11-30
dot icon26/04/1994
Full accounts made up to 1992-11-30
dot icon26/04/1994
Full accounts made up to 1991-11-30
dot icon21/04/1994
Compulsory strike-off action has been discontinued
dot icon19/04/1994
First Gazette notice for compulsory strike-off
dot icon21/02/1994
Return made up to 31/12/93; no change of members
dot icon18/12/1992
Return made up to 31/12/92; full list of members
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon29/11/1991
Full accounts made up to 1990-11-30
dot icon29/11/1991
Full accounts made up to 1989-11-30
dot icon29/11/1991
Full accounts made up to 1988-11-30
dot icon08/07/1991
Return made up to 31/12/90; no change of members
dot icon18/06/1990
Director resigned;new director appointed
dot icon15/06/1990
New director appointed
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon18/09/1989
Full accounts made up to 1987-11-30
dot icon13/04/1989
Return made up to 18/10/88; full list of members
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Resolutions
dot icon15/11/1988
Registered office changed on 15/11/88 from: 11A cross st. Abergavenny gwent
dot icon15/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1988
New director appointed
dot icon01/11/1988
New director appointed
dot icon17/10/1988
New director appointed
dot icon17/10/1988
New director appointed
dot icon17/10/1988
New director appointed
dot icon17/10/1988
New director appointed
dot icon28/04/1988
Wd 30/03/88 ad 27/02/88--------- £ si 4@1=4 £ ic 2/6
dot icon07/03/1988
Wd 11/02/88 pd 06/01/88--------- £ si 2@1
dot icon18/01/1988
Accounting reference date notified as 30/11
dot icon02/10/1987
Memorandum and Articles of Association
dot icon11/09/1987
Director resigned;new director appointed
dot icon11/09/1987
Secretary resigned;new secretary appointed
dot icon11/09/1987
Registered office changed on 11/09/87 from: 2 baches street london N1 6EE
dot icon09/09/1987
Resolutions
dot icon07/09/1987
Resolutions
dot icon02/09/1987
Certificate of change of name
dot icon27/03/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
67.18K
-
0.00
12.80K
-
2022
8
67.18K
-
0.00
13.17K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Alastair John Leigh
Director
21/08/2013 - 28/03/2017
12
Gunn-Forbes, Alastair
Director
20/04/1999 - 21/08/2013
21
St John Cooper, Harry
Director
11/05/2007 - 18/03/2013
9
Richards, William Samuel Clive
Director
26/03/2013 - 16/04/2021
36
Cremer, Frederick Leslie
Director
11/01/1999 - 17/11/2013
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ITHON FISHERY COMPANY LIMITED

THE ITHON FISHERY COMPANY LIMITED is an(a) Active company incorporated on 27/03/1987 with the registered office located at 64 Ellerby Street, London, SW6 6EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ITHON FISHERY COMPANY LIMITED?

toggle

THE ITHON FISHERY COMPANY LIMITED is currently Active. It was registered on 27/03/1987 .

Where is THE ITHON FISHERY COMPANY LIMITED located?

toggle

THE ITHON FISHERY COMPANY LIMITED is registered at 64 Ellerby Street, London, SW6 6EZ.

What does THE ITHON FISHERY COMPANY LIMITED do?

toggle

THE ITHON FISHERY COMPANY LIMITED operates in the Freshwater fishing (03.12 - SIC 2007) sector.

What is the latest filing for THE ITHON FISHERY COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-31 with no updates.