Background WavePink WaveYellow Wave

ASSOCIATED FISHERIES LIMITED (00237551)

ASSOCIATED FISHERIES LIMITED (00237551) is an active UK company. incorporated on 28 February 1929. with registered office in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASSOCIATED FISHERIES LIMITED has been registered for 97 years. Current directors include CAPON, Oliver Fleming, COOMBS, Kenneth Byron.

Company Number
00237551
Status
active
Type
ltd
Incorporated
28 February 1929
Age
97 years
Address
Wrotham Place, Bull Lane, Near Sevenoaks, TN15 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAPON, Oliver Fleming, COOMBS, Kenneth Byron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED FISHERIES LIMITED

ASSOCIATED FISHERIES LIMITED is an active company incorporated on 28 February 1929 with the registered office located in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASSOCIATED FISHERIES LIMITED was registered 97 years ago.(SIC: 70100)

Status

active

Active since 97 years ago

Company No

00237551

LTD Company

Age

97 Years

Incorporated 28 February 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Wrotham Place, Bull Lane Wrotham Near Sevenoaks, TN15 7AE,

Previous Addresses

Linton Park Linton Maidstone Kent ME17 4AB
From: 28 February 1929To: 21 March 2023
Timeline

12 key events • 1929 - 2024

Funding Officers Ownership
Company Founded
Feb 29
Director Left
Apr 11
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

CAPON, Oliver Fleming

Active
Bull Lane, Near SevenoaksTN15 7AE
Born August 1970
Director
Appointed 06 Jun 2024

COOMBS, Kenneth Byron

Active
Bull Lane, Near SevenoaksTN15 7AE
Born February 1960
Director
Appointed 25 Sept 2023

BODRI, Anita Denise

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Secretary
Appointed 31 Jul 1994
Resigned 01 Jul 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 01 Jul 2003
Resigned 29 Mar 2011

LUCAS, Joseph Roger John

Resigned
29 Stanstead Road, CaterhamCR3 6AD
Secretary
Appointed N/A
Resigned 31 Jul 1994

MATHUR, Anil Kumar

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MORTON, Julia Alison

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

BENNETT, John

Resigned
Old Buckhurst South, HartfieldTN7 4BA
Born March 1921
Director
Appointed N/A
Resigned 31 Dec 1994

BOWLEY, Denis

Resigned
The Gatehouse Village Road, WindsorSL4 6QW
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 2004

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Born November 1943
Director
Appointed 10 Feb 2000
Resigned 30 Nov 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Born April 1958
Director
Appointed 30 Jun 2004
Resigned 29 Mar 2011

FITZGERALD, Haughton Keane

Resigned
8 Bassett Road, CheltenhamGL54 3QJ
Born January 1921
Director
Appointed N/A
Resigned 19 Apr 2002

FRANKS, Thomas Kenric

Resigned
Linton Park, MaidstoneME17 4AB
Born December 1963
Director
Appointed 28 Sept 2015
Resigned 30 Jun 2022

LETTEN, William Frank Somerville

Resigned
The Grange, GrimsbyDN37 7QB
Born August 1929
Director
Appointed N/A
Resigned 31 Dec 1994

LUCAS, Joseph Roger John

Resigned
29 Stanstead Road, CaterhamCR3 6AD
Born July 1931
Director
Appointed N/A
Resigned 31 Jul 1994

LUPTON, Thomas Geoffrey

Resigned
The Cottage, BiddendenTN27 8AS
Born May 1956
Director
Appointed 06 Aug 2002
Resigned 30 Nov 2006

MATHUR, Anil Kumar

Resigned
14 Windmill Heights, MaidstoneME14 4QE
Born November 1947
Director
Appointed 30 Jun 2004
Resigned 04 Jun 2015

PERKINS, Malcolm Courtney, Mr.

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1945
Director
Appointed 23 Aug 2022
Resigned 25 Sept 2023

PERKINS, Malcolm Courtney, Mr.

Resigned
Linton, MaidstoneME17 4AB
Born February 1945
Director
Appointed N/A
Resigned 28 Sept 2015

WALKER, Susan Ann

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born July 1967
Director
Appointed 12 Jun 2015
Resigned 06 Jun 2024

Persons with significant control

1

Linton, MaidstoneME17 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Auditors Resignation Company
8 November 2009
AUDAUD
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Auditors Resignation Company
23 January 2007
AUDAUD
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363aAnnual Return
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363aAnnual Return
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
14 January 2003
288cChange of Particulars
Legacy
13 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363aAnnual Return
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363aAnnual Return
Legacy
10 May 2001
363aAnnual Return
Legacy
23 February 2001
288cChange of Particulars
Miscellaneous
13 July 2000
MISCMISC
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Auditors Resignation Company
1 December 1998
AUDAUD
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
13 May 1997
288cChange of Particulars
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
6 May 1996
363x363x
Certificate Re Registration Public Limited Company To Private
26 March 1996
CERT10CERT10
Re Registration Memorandum Articles
26 March 1996
MARMAR
Legacy
26 March 1996
5353
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
4 May 1994
403aParticulars of Charge Subject to s859A
Legacy
4 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363x363x
Memorandum Articles
16 January 1994
MEM/ARTSMEM/ARTS
Resolution
16 January 1994
RESOLUTIONSResolutions
Resolution
16 January 1994
RESOLUTIONSResolutions
Memorandum Articles
8 January 1994
MEM/ARTSMEM/ARTS
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
122122
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
169169
Accounts With Accounts Type Full Group
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363x363x
Legacy
2 November 1992
169169
Auditors Resignation Company
8 September 1992
AUDAUD
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363x363x
Legacy
29 June 1992
169169
Legacy
18 June 1992
169169
Legacy
5 June 1992
169169
Legacy
4 June 1992
169169
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
169169
Memorandum Articles
11 July 1991
MEM/ARTSMEM/ARTS
Legacy
2 July 1991
169169
Legacy
18 June 1991
288288
Memorandum Articles
16 June 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363x363x
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
169169
Legacy
25 February 1991
169169
Legacy
7 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
30 April 1990
287Change of Registered Office
Legacy
5 December 1989
169169
Legacy
15 November 1989
169169
Legacy
16 July 1989
169169
Legacy
29 June 1989
169169
Legacy
19 June 1989
363363
Legacy
16 June 1989
169169
Resolution
8 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 May 1989
AAAnnual Accounts
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
22 March 1989
169169
Legacy
26 January 1989
288288
Legacy
27 June 1988
225(1)225(1)
Resolution
23 May 1988
RESOLUTIONSResolutions
Legacy
27 April 1988
363363
Accounts With Accounts Type Full Group
22 February 1988
AAAnnual Accounts
Legacy
22 October 1987
353353
Legacy
12 June 1987
363363
Accounts With Accounts Type Group
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 February 1983
AAAnnual Accounts
Accounts With Made Up Date
24 February 1982
AAAnnual Accounts
Incorporation Company
28 February 1929
NEWINCIncorporation