UKBizDB.co.uk

FISHERY MANAGEMENT (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fishery Management (uk) Ltd. The company was founded 14 years ago and was given the registration number 07019108. The firm's registered office is in COALVILLE. You can find them at New House Reservoir Road, Thornton, Coalville, Leicestershire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FISHERY MANAGEMENT (UK) LTD
Company Number:07019108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:New House Reservoir Road, Thornton, Coalville, Leicestershire, LE67 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Garfield Close, Market Harborough, England, LE16 8GD

Director07 December 2023Active
24, Charnwood Avenue, Asfordby, Melton Mowbray, England, LE14 3YG

Director07 December 2023Active
New House, Reservoir Road, Thornton, LE67 1AR

Director17 September 2009Active
26, Wellbrook Avenue, Sileby, Loughborough, England, LE12 7QQ

Director07 December 2023Active
11, The Bank, Arnesby, Leicester, England, LE8 5WE

Director07 December 2023Active
New House, Reservoir Road, Thornton, Coalville, United Kingdom, LE67 1AR

Director15 September 2009Active
New House, Reservoir Road, Thornton, Coalville, England, LE67 1AR

Director19 July 2013Active

People with Significant Control

The Hon William Pleydell-Bouverie
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:New House, Reservoir Road, Coalville, LE67 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Clark
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:New House, Reservoir Road, Coalville, LE67 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Honourable Peter John Pleydell-Bouverie
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:New House, Reservoir Road, Coalville, LE67 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Anne Laing
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:English
Address:New House, Reservoir Road, Coalville, LE67 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ifor Owen Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:New House, Reservoir Road, Coalville, LE67 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Change account reference date company previous shortened.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Change to a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.