Background WavePink WaveYellow Wave

FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED (00149734)

FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED (00149734) is an active UK company. incorporated on 27 February 1918. with registered office in Fleetwood. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED has been registered for 108 years. Current directors include EWEN, Alistair, HAUGAN, Antony Kenneth, HAYTON, Patrick and 8 others.

Company Number
00149734
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 1918
Age
108 years
Address
3 Dock Avenue, Fleetwood, FY7 6NN
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
EWEN, Alistair, HAUGAN, Antony Kenneth, HAYTON, Patrick, HOOGERWERF, Guy, HRYCKOWIAN, Michael, HUARTSON, John, O'DONNELL, Barry, OWEN, Beverley, WELSH, Andrew James, WILSON, Mark Steven, WILSON, Michael John
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED

FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED is an active company incorporated on 27 February 1918 with the registered office located in Fleetwood. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. FLEETWOOD FISH MERCHANTS' ASSOCIATION LIMITED was registered 108 years ago.(SIC: 94120)

Status

active

Active since 108 years ago

Company No

00149734

PRIVATE-LIMITED-GUARANT-NSC Company

Age

108 Years

Incorporated 27 February 1918

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

3 Dock Avenue Fleetwood, FY7 6NN,

Previous Addresses

3 Fleetwood Docks Fleetwood FY7 6PS England
From: 9 May 2024To: 20 May 2024
2 the Crescent Fleetwood Lancashire FY7 8AX England
From: 28 September 2023To: 9 May 2024
20 Melbourne Avenue Fleetwood FY7 8AY England
From: 8 August 2017To: 28 September 2023
172 - 180 Dock Street Fleetwood Lancashire FY7 6JB
From: 11 May 2011To: 8 August 2017
Herring Arm Road Wyre Dock Fleetwood FY7 6NB
From: 27 February 1918To: 11 May 2011
Timeline

21 key events • 1918 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

12 Active
22 Resigned

WRAY, Natalie

Active
Dock Avenue, FleetwoodFY7 6NN
Secretary
Appointed 11 Nov 2022

EWEN, Alistair

Active
Dock Avenue, FleetwoodFY7 6NN
Born June 1980
Director
Appointed 22 May 2025

HAUGAN, Antony Kenneth

Active
Dock Avenue, FleetwoodFY7 6NN
Born February 1968
Director
Appointed 09 Oct 2024

HAYTON, Patrick

Active
Catforth Road, PrestonPR4 0HH
Born August 1981
Director
Appointed 16 Jul 2021

HOOGERWERF, Guy

Active
Dock Avenue, FleetwoodFY7 6NN
Born September 1962
Director
Appointed 09 Oct 2024

HRYCKOWIAN, Michael

Active
Haxey Lane, DoncasterDN9 2ND
Born May 1955
Director
Appointed 07 Oct 2009

HUARTSON, John

Active
Dock Avenue, FleetwoodFY7 6NN
Born December 1971
Director
Appointed 09 Oct 2024

O'DONNELL, Barry

Active
Dock Avenue, FleetwoodFY7 6NN
Born December 1966
Director
Appointed 05 Feb 2025

OWEN, Beverley

Active
Dock Avenue, FleetwoodFY7 6NN
Born October 1967
Director
Appointed 09 Oct 2024

WELSH, Andrew James

Active
The Shore, Poulton-Le-FyldeFY6 9EA
Born January 1973
Director
Appointed 16 Jul 2021

WILSON, Mark Steven

Active
Beach Road, FleetwoodFY7 8PS
Born September 1980
Director
Appointed 01 Apr 2022

WILSON, Michael John

Active
Dock Avenue, FleetwoodFY7 6NN
Born January 1981
Director
Appointed 05 Jun 2024

ANDERSON, Geoffrey Andrew

Resigned
17 Hodder Avenue, FleetwoodFY7 8ES
Secretary
Appointed 12 Jun 1997
Resigned 30 Mar 2022

BROWN, Joseph

Resigned
50 The Esplanade, FleetwoodFY7 6QE
Secretary
Appointed N/A
Resigned 11 Jun 1997

WELSH, Alan

Resigned
Park Lane, Poulton-Le-FyldeFY6 0NW
Secretary
Appointed 01 Apr 2022
Resigned 11 Nov 2022

BOWLEY, Peta Marie

Resigned
49 Pheasant Wood Drive, Thornton CleveleysFY5 2AW
Born December 1960
Director
Appointed N/A
Resigned 09 Jul 1993

BROWN, Joseph

Resigned
50 The Esplanade, FleetwoodFY7 6QE
Born December 1931
Director
Appointed N/A
Resigned 05 Jun 1992

CARNEY, Thomas

Resigned
366 Fleetwood Road, FleetwoodFY7 8BD
Born March 1957
Director
Appointed N/A
Resigned 17 Feb 1995

CONNOLLY, Raymond

Resigned
190 Fleetwood Road North, Thornton CleveleysFY5 4BJ
Born August 1949
Director
Appointed 05 Jun 1992
Resigned 17 Feb 1995

GAIR, Donald

Resigned
19 Bowland Avenue, FleetwoodFY7 8QE
Born August 1939
Director
Appointed N/A
Resigned 11 Dec 1999

GIBLIN, Andrew William

Resigned
Reig, AlfordAB33 8BH
Born March 1968
Director
Appointed 25 Jul 2005
Resigned 07 Oct 2009

HANVEY, Stephen Francis

Resigned
52 Mariners Close, FleetwoodFY7 6BR
Born September 1965
Director
Appointed 09 Jul 2002
Resigned 24 Jun 2021

HOGAN, Antony

Resigned
Fleetwood Road, FleetwoodFY7 8AT
Born February 1968
Director
Appointed 01 Apr 2022
Resigned 11 Nov 2022

HORABIN, Richard Joseph

Resigned
6 Lockwood Avenue, PoultonFY6 7AB
Born March 1949
Director
Appointed 29 Sept 1993
Resigned 14 Jul 2014

KELLETT, Steven

Resigned
2a Lancaster Gate, FleetwoodFY7 8AW
Born March 1946
Director
Appointed 19 Jul 2004
Resigned 14 Jul 2014

KELLY, John Peter

Resigned
80 Cumberland Avenue, CleveleysFY5 2PF
Born March 1957
Director
Appointed 05 Jun 1992
Resigned 29 Feb 2008

LONG, Anthony Howard

Resigned
3 Glenmore Avenue, Thornton CleveleysFY5 4NY
Born August 1929
Director
Appointed N/A
Resigned 05 Jun 1992

MERRICK, Peter Maurice

Resigned
Springfield Garstang Road East, Poulton Le FyldeFY6 8LX
Born March 1943
Director
Appointed N/A
Resigned 19 Jun 2021

RICHARDSON, William

Resigned
10 Teviot Avenue, FleetwoodFY7 8BX
Born June 1949
Director
Appointed N/A
Resigned 19 Jun 2021

RICHES, Andrew Damien

Resigned
2 The Crescent, FleetwoodFY7 8AX
Born July 1961
Director
Appointed 19 Jul 2004
Resigned 09 Oct 2024

ROBINSON, John

Resigned
209 Broadway, FleetwoodFY7 8AZ
Born May 1945
Director
Appointed 05 Jun 1992
Resigned 12 May 1995

WARWICK, Tony Frank

Resigned
Westway Rossall, FleetwoodFY2 8JJ
Born February 1962
Director
Appointed N/A
Resigned 29 Jul 2003

WELSH, Alan Mcgregor

Resigned
Winacre Farm, PrestonPR3 6TA
Born July 1950
Director
Appointed N/A
Resigned 24 Feb 2004

WELSH, Donald Patrick

Resigned
Park Hill Bull Park Lane, Poulton Le FyldeFY6 9DD
Born October 1948
Director
Appointed 16 Jul 1993
Resigned 01 Mar 1998
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Auditors Resignation Company
9 January 2012
AUDAUD
Resolution
9 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
5 August 1993
288288
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
1 July 1991
363aAnnual Return
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
21 May 1991
288288
Legacy
27 September 1990
288288
Legacy
7 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
6 January 1989
288288
Legacy
13 July 1988
288288
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
15 September 1987
288288
Legacy
18 August 1987
363363
Legacy
22 July 1987
288288
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Miscellaneous
27 February 1918
MISCMISC
Incorporation Company
27 February 1918
NEWINCIncorporation