About

Registered Number: 06517304
Date of Incorporation: 28/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Warren Fishery, Wharf Road, Stanford-Le-Hope, SS17 0EG,

 

Founded in 2008, The Warren Fishery Ltd are based in Stanford-Le-Hope, it has a status of "Active". We do not know the number of employees at this business. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Vincent David 01 May 2009 - 1
TAIANI, Gary Trevor 04 May 2009 - 1
EDWARDS, Gordon Frank 07 May 2009 01 November 2010 1
HARDY, Colin 10 May 2009 13 May 2013 1
ORCHARD, Kevin 28 February 2008 14 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BROOKES ACCOUNTING SERVICES LIMITED 28 February 2008 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 09 December 2019
PSC08 - N/A 09 March 2019
CS01 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
AD01 - Change of registered office address 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
PSC04 - N/A 14 December 2018
AA - Annual Accounts 14 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 16 October 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AA01 - Change of accounting reference date 11 December 2009
AA - Annual Accounts 11 December 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.