THE WARREN FISHERY LIMITED

Register to unlock more data on OkredoRegister

THE WARREN FISHERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517304

Incorporation date

28/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Warren Fishery, Wharf Road, Stanford-Le-Hope SS17 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon22/03/2026
Termination of appointment of Gary Philip Edmeades as a director on 2026-03-22
dot icon22/03/2026
Termination of appointment of Vincent David Harvey as a director on 2026-03-22
dot icon22/03/2026
Termination of appointment of Nigel Turner as a director on 2026-03-22
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Registration of charge 065173040001, created on 2025-05-21
dot icon21/05/2025
Registration of charge 065173040002, created on 2025-05-21
dot icon21/05/2025
Registration of charge 065173040003, created on 2025-05-21
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon12/12/2024
Appointment of Mr Gary Philip Edmeades as a director on 2024-11-03
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon17/03/2024
Appointment of Mr Nigel Turner as a director on 2024-03-17
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/02/2024
Director's details changed for Gary Trevor Taiani on 2023-09-16
dot icon24/09/2023
Director's details changed for Gary Trevor Taiani on 2023-09-24
dot icon14/06/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/02/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/03/2019
Notification of a person with significant control statement
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Cessation of Vincent David Harvey as a person with significant control on 2019-02-28
dot icon14/12/2018
Registered office address changed from Headley House 16a Orsett Road Grays Essex RM17 5DL to Warren Fishery Wharf Road Stanford-Le-Hope SS17 0EG on 2018-12-14
dot icon14/12/2018
Director's details changed for Gary Trevor Taiani on 2018-12-14
dot icon14/12/2018
Director's details changed for Mr Vincent Savid Harvey on 2015-07-01
dot icon14/12/2018
Director's details changed for Gary Trevor Taiani on 2018-12-14
dot icon14/12/2018
Change of details for Mr Vincent Savid Harvey as a person with significant control on 2016-07-01
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Termination of appointment of Brookes Accounting Services Limited as a secretary on 2018-11-01
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-29 no member list
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-28 no member list
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-28 no member list
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Termination of appointment of Colin Hardy as a director
dot icon04/03/2013
Annual return made up to 2013-02-28 no member list
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-29 no member list
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-28 no member list
dot icon21/02/2011
Termination of appointment of Gordon Edwards as a director
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Termination of appointment of Kevin Orchard as a director
dot icon16/03/2010
Annual return made up to 2010-02-28 no member list
dot icon15/03/2010
Director's details changed for Gordon Frank Edwards on 2010-03-15
dot icon15/03/2010
Director's details changed for Colin Hardy on 2010-03-15
dot icon15/03/2010
Director's details changed for Kevin Orchard on 2010-03-15
dot icon15/03/2010
Director's details changed for Vincent Savid Harvey on 2010-03-15
dot icon15/03/2010
Director's details changed for Gary Trevor Taiani on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Brookes Accounting Services Limited on 2010-03-15
dot icon11/12/2009
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon11/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/06/2009
Annual return made up to 28/02/09
dot icon28/05/2009
Director appointed gordon frank edwards
dot icon28/05/2009
Director appointed vincent savid harvey
dot icon28/05/2009
Director appointed gary trevor taiani
dot icon28/05/2009
Director appointed colin hardy
dot icon09/04/2008
Director appointed kevin orchard
dot icon09/04/2008
Secretary appointed brookes accounting services LIMITED
dot icon20/03/2008
Appointment terminated secretary A.C. secretaries LIMITED
dot icon20/03/2008
Appointment terminated director A.C. directors LIMITED
dot icon28/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.32K
-
0.00
-
-
2022
0
56.51K
-
0.00
-
-
2023
0
76.24K
-
0.00
-
-
2023
0
76.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

76.24K £Ascended34.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Nigel
Director
17/03/2024 - 22/03/2026
5
A.C. DIRECTORS LIMITED
Corporate Director
27/02/2008 - 27/02/2008
211
A.C. SECRETARIES LIMITED
Corporate Secretary
27/02/2008 - 27/02/2008
51
Harvey, Vincent David
Director
01/05/2009 - 22/03/2026
-
BROOKES ACCOUNTING SERVICES LIMITE
Corporate Secretary
27/02/2008 - 31/10/2018
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE WARREN FISHERY LIMITED

THE WARREN FISHERY LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at Warren Fishery, Wharf Road, Stanford-Le-Hope SS17 0EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE WARREN FISHERY LIMITED?

toggle

THE WARREN FISHERY LIMITED is currently Active. It was registered on 28/02/2008 .

Where is THE WARREN FISHERY LIMITED located?

toggle

THE WARREN FISHERY LIMITED is registered at Warren Fishery, Wharf Road, Stanford-Le-Hope SS17 0EG.

What does THE WARREN FISHERY LIMITED do?

toggle

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

What is the latest filing for THE WARREN FISHERY LIMITED?

toggle

The latest filing was on 22/03/2026: Termination of appointment of Gary Philip Edmeades as a director on 2026-03-22.