Background WavePink WaveYellow Wave

TREGATE FISHING LIMITED (00516873)

TREGATE FISHING LIMITED (00516873) is an active UK company. incorporated on 7 March 1953. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TREGATE FISHING LIMITED has been registered for 73 years. Current directors include JONES, Phillip John, LEGGE, Henry, WHEELER, Richard John.

Company Number
00516873
Status
active
Type
ltd
Incorporated
7 March 1953
Age
73 years
Address
Velindra Farm, Hereford, HR2 8PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Phillip John, LEGGE, Henry, WHEELER, Richard John
SIC Codes
68100, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREGATE FISHING LIMITED

TREGATE FISHING LIMITED is an active company incorporated on 7 March 1953 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TREGATE FISHING LIMITED was registered 73 years ago.(SIC: 68100, 93120)

Status

active

Active since 73 years ago

Company No

00516873

LTD Company

Age

73 Years

Incorporated 7 March 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Velindra Farm St. Weonards Hereford, HR2 8PX,

Previous Addresses

The Old Rectory Garway Hereford Herefordshire HR2 8RH England
From: 2 December 2019To: 24 July 2020
The Old Rectory Garway Hereford HR2 8RH Wales
From: 21 November 2018To: 2 December 2019
22 Bank Crescent Ledbury Herefordshire HR8 1AA
From: 13 November 2014To: 21 November 2018
Broomy Green House Checkley Hereford Herefordshire HR1 4NA
From: 7 March 1953To: 13 November 2014
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 21
Director Joined
Jun 24
Director Left
Jun 24
New Owner
Sept 25
Owner Exit
Oct 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JONES, Philip John

Active
St. Weonards, HerefordHR2 8PX
Secretary
Appointed 15 Nov 2018

JONES, Phillip John

Active
St Weonards, HerefordHR2 8PX
Born February 1961
Director
Appointed 23 Nov 2017

LEGGE, Henry

Active
Three Ashes, HerefordHR2 8LU
Born December 1968
Director
Appointed 04 Dec 2019

WHEELER, Richard John

Active
Peterstow, Ross On WyeHR9 6LG
Born June 1958
Director
Appointed 06 Jun 2024

BASTIN, Christopher Ernest James

Resigned
23 Willow Drive, MonmouthNP25 5DW
Secretary
Appointed 27 Nov 1992
Resigned 16 Nov 2007

GATES, Roger David

Resigned
Bank Crescent, LedburyHR8 1AA
Secretary
Appointed 15 Nov 2007
Resigned 15 Nov 2018

WADSWORTH, Robert Nelstrop

Resigned
Overton Farm House, Ross-On-WyeHR9 7JG
Secretary
Appointed N/A
Resigned 27 Nov 1992

ALSOP, Giles Richard Bagnall

Resigned
Wyefield, MonmouthNP5 3BT
Born October 1923
Director
Appointed N/A
Resigned 13 Nov 1993

BINNIAN, James Anthony

Resigned
Foxley House, Ross-On-WyeHR 6ES
Born February 1929
Director
Appointed N/A
Resigned 08 Mar 1999

EVANS, Stephen Geoffrey

Resigned
Glebe Cottage, Leamington SpaCV33 9BY
Born August 1938
Director
Appointed 23 Nov 2000
Resigned 15 Nov 2018

FYSHE, Alexande Gordon

Resigned
Hurstans, HerefordHR1 4RW
Born June 1911
Director
Appointed N/A
Resigned 27 Nov 1992

GATES, Roger David

Resigned
Garway, HerefordHR2 8RH
Born November 1938
Director
Appointed 27 Nov 2003
Resigned 07 Nov 2019

HUNTSMAN, Oliver John Harold

Resigned
Grosmont, AbergavennyNP7 8EP
Born September 1955
Director
Appointed 17 Feb 1998
Resigned 19 Nov 2015

MORTON, David John Patrick

Resigned
Stoney Road, NewentGL18 1PB
Born December 1956
Director
Appointed 19 Nov 2015
Resigned 06 Jun 2024

PALMER, Roy

Resigned
Moat House, MonmouthNP5 3PV
Born February 1916
Director
Appointed N/A
Resigned 24 Nov 1994

PENN, Charles John Lindley

Resigned
21 Charlecote, WarwickCV35 9EW
Born November 1935
Director
Appointed 15 Nov 2007
Resigned 08 Feb 2020

RICHARDS, Ronald Stephen

Resigned
Monnow Cottage, MonmouthNP25 5QH
Born July 1929
Director
Appointed 24 Nov 1994
Resigned 15 Nov 2007

WADSWORTH, Robert Nelstrop

Resigned
Overton Farm House, Ross-On-WyeHR9 7JG
Born September 1917
Director
Appointed 25 Nov 1993
Resigned 17 Feb 1998

WALTON, David Bendyshe

Resigned
The Old Rectory, St Owens CrossHR2 8NB
Born June 1939
Director
Appointed 25 Nov 1993
Resigned 21 Nov 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Richard John Wheeler

Active
Little Peterstow Farm, HerefordHR9 6LG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2025

Mr Henry Legge

Active
Llangunnock House, HerefordHR2 8LU
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2025

Mr Philip John Jones

Active
St Weonards, HerefordHR2 8PX
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2025

Mr Richard John Wheeler

Ceased
St. Weonards, HerefordHR2 8PX
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2024
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Resolution
23 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Resolution
26 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
2 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1996
AAAnnual Accounts
Legacy
10 June 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
23 February 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1994
AAAnnual Accounts
Legacy
6 December 1994
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1991
AAAnnual Accounts
Resolution
11 December 1991
RESOLUTIONSResolutions
Resolution
11 December 1991
RESOLUTIONSResolutions
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Dormant
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Dormant
10 January 1990
AAAnnual Accounts
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
363363
Legacy
19 February 1989
287Change of Registered Office
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
23 November 1987
363363
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
16 December 1986
363363