Background WavePink WaveYellow Wave

FAS IPSWICH LIMITED (01306244)

FAS IPSWICH LIMITED (01306244) is an active UK company. incorporated on 31 March 1977. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FAS IPSWICH LIMITED has been registered for 49 years. Current directors include BURTON, Daniel Robert, MANTERFIELD, Scott Michael.

Company Number
01306244
Status
active
Type
ltd
Incorporated
31 March 1977
Age
49 years
Address
Andrew Marr International Livingstone Road, Hull, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Daniel Robert, MANTERFIELD, Scott Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAS IPSWICH LIMITED

FAS IPSWICH LIMITED is an active company incorporated on 31 March 1977 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FAS IPSWICH LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01306244

LTD Company

Age

49 Years

Incorporated 31 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

R. J. HARVEY (FISH MERCHANTS) LIMITED
From: 31 March 1977To: 2 May 2006
Contact
Address

Andrew Marr International Livingstone Road Hessle Hull, HU13 0EE,

Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Sept 15
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, HullHU13 0EE
Secretary
Appointed 26 Nov 2014

BURTON, Daniel Robert

Active
Livingstone Road, HullHU13 0EE
Born March 1961
Director
Appointed 21 Oct 2024

MANTERFIELD, Scott Michael

Active
Livingstone Road, HullHU13 0EE
Born October 1988
Director
Appointed 01 Oct 2022

BURT, Christopher Brian

Resigned
Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 04 Jan 2010
Resigned 26 Nov 2014

DIAPER, Jane Marie

Resigned
73 Springfield Road, IpswichIP8 4PG
Secretary
Appointed 17 Oct 2001
Resigned 17 Dec 2004

HARVEY, Astrid Agnes

Resigned
Peacehaven Elton Park, IpswichIP2 0DG
Secretary
Appointed N/A
Resigned 16 Oct 2001

HERD, Joy Susan

Resigned
18 Hardys Road, CleethorpesDN35 0DH
Secretary
Appointed 01 Aug 2005
Resigned 04 Jan 2010

WEIGHTMAN, Andrew Keith

Resigned
4 West Ella Way, Kirk EllaHU10 7LW
Secretary
Appointed 17 Dec 2004
Resigned 01 Aug 2005

DOSWELL, Peter

Resigned
Hedgehog House Nooking Lane, GrimsbyDN37 7AW
Born January 1946
Director
Appointed 17 Dec 2004
Resigned 30 Sept 2015

HARVEY, Astrid Agnes

Resigned
Peacehaven Elton Park, IpswichIP2 0DG
Born August 1939
Director
Appointed N/A
Resigned 16 Oct 2001

HARVEY, Raymond James

Resigned
Peacehaven Elton Park, IpswichIP2 0DG
Born October 1936
Director
Appointed N/A
Resigned 17 Dec 2004

HERD, Joy Susan

Resigned
18 Hardys Road, CleethorpesDN35 0DH
Born July 1962
Director
Appointed 01 Apr 2008
Resigned 04 Jan 2010

OSBORNE, Frank Anthony Jamie

Resigned
317 St Johns Road, Tunbridge WellsTN4 9XE
Born July 1968
Director
Appointed 17 Dec 2004
Resigned 04 Jan 2010

RENSHAW, Matthew Edward

Resigned
Livingstone Road, HullHU13 0EE
Born September 1983
Director
Appointed 18 Aug 2022
Resigned 18 Jan 2024

WEIGHTMAN, Andrew Keith

Resigned
4 West Ella Way, Kirk EllaHU10 7LW
Born April 1962
Director
Appointed 17 Dec 2004
Resigned 30 Sept 2022

Persons with significant control

1

Fas 2000 Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Miscellaneous
10 May 2006
MISCMISC
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
363363