Background WavePink WaveYellow Wave

FASTNET HOLDINGS LIMITED (01489544)

FASTNET HOLDINGS LIMITED (01489544) is an active UK company. incorporated on 8 April 1980. with registered office in Hull. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. FASTNET HOLDINGS LIMITED has been registered for 45 years. Current directors include BURTON, Daniel Robert, FARRAR, Paul Morgan, MANTERFIELD, Scott Michael and 3 others.

Company Number
01489544
Status
active
Type
ltd
Incorporated
8 April 1980
Age
45 years
Address
Livingstone Road, Hull, HU13 0EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BURTON, Daniel Robert, FARRAR, Paul Morgan, MANTERFIELD, Scott Michael, MARR, Alexander George, MARR, Andrew Leslie, MARR, Christian Leslie
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTNET HOLDINGS LIMITED

FASTNET HOLDINGS LIMITED is an active company incorporated on 8 April 1980 with the registered office located in Hull. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. FASTNET HOLDINGS LIMITED was registered 45 years ago.(SIC: 03110)

Status

active

Active since 45 years ago

Company No

01489544

LTD Company

Age

45 Years

Incorporated 8 April 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FASTNET HOLDINGS P.L.C.
From: 25 August 1992To: 26 October 2004
FASTNET FISH HOLDINGS P.L.C.
From: 8 April 1980To: 25 August 1992
Contact
Address

Livingstone Road Hessle Hull, HU13 0EE,

Timeline

14 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Apr 80
Director Joined
Jan 10
Director Left
Nov 11
Director Left
Sept 15
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 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

FARRAR, Paul Morgan

Active
Livingstone Road, HullHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

MANTERFIELD, Scott Michael

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

MARR, Alexander George

Active
Livingstone Road, HullHU13 0EE
Born May 1970
Director
Appointed 27 Apr 2023

MARR, Andrew Leslie

Active
Livingstone Road, HessleHU13 0EE
Born February 1942
Director
Appointed 01 Oct 2004

MARR, Christian Leslie

Active
Livingstone Road, HullHU13 0EE
Born April 1972
Director
Appointed 04 Jan 2010

BURT, Christopher Brian

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

HASSALL, Norman

Resigned
Cedarlea 16 Barracks Lane, NantwichCW5 8PR
Secretary
Appointed N/A
Resigned 01 Oct 2004

REGAN, Andrew William

Resigned
41 Harland Way, CottinghamHU16 5PR
Secretary
Appointed 01 Oct 2004
Resigned 04 Jan 2010

BARON, Anna

Resigned
11 Kirkgate, GrimsbyDN37 0LP
Born March 1954
Director
Appointed 20 Jul 1992
Resigned 31 Jul 1994

BIRCH, Paul

Resigned
Waverley House Rasen Road, Market RasenLN8 3UW
Born May 1952
Director
Appointed N/A
Resigned 30 Nov 2011

DOSWELL, Peter

Resigned
Hedgehog House Nooking Lane, GrimsbyDN37 7AW
Born January 1946
Director
Appointed N/A
Resigned 30 Sept 2015

HASSALL, Norman

Resigned
Cedarlea 16 Barracks Lane, NantwichCW5 8PR
Born August 1943
Director
Appointed N/A
Resigned 01 Oct 2004

HERD, Joy Susan

Resigned
18 Hardys Road, CleethorpesDN35 0DH
Born July 1962
Director
Appointed 01 Apr 2008
Resigned 30 Sept 2022

JOHNSON, Roger Eric

Resigned
Livingstone Road, HessleHU13 0EE
Born March 1947
Director
Appointed 01 Oct 2004
Resigned 27 Apr 2023

MARR, Sebastian Andrew

Resigned
62 North Bar Without, BeverleyHU17 7AB
Born December 1973
Director
Appointed 01 Oct 2004
Resigned 30 Jun 2007

REGAN, Andrew William

Resigned
Livingstone Road, HullHU13 0EE
Born January 1962
Director
Appointed 01 Oct 2004
Resigned 31 Jul 2020

RENSHAW, Matthew Edward

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

VERNON, Anthony John

Resigned
Haslington Hall, CreweCW1 5TJ
Born May 1937
Director
Appointed N/A
Resigned 29 Mar 2004

WEIGHTMAN, Andrew Keith

Resigned
4 West Ella Way, Kirk EllaHU10 7LW
Born April 1962
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2022

Persons with significant control

1

Andrew Marr International 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

174

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Legacy
13 February 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
225Change of Accounting Reference Date
Resolution
6 April 2006
RESOLUTIONSResolutions
Auditors Resignation Company
16 September 2005
AUDAUD
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
26 October 2004
CERT10CERT10
Re Registration Memorandum Articles
26 October 2004
MARMAR
Legacy
26 October 2004
5353
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
88(3)88(3)
Legacy
13 October 2004
88(2)R88(2)R
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 January 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 February 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
287Change of Registered Office
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Auditors Resignation Company
21 October 1997
AUDAUD
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Memorandum Articles
10 November 1992
MEM/ARTSMEM/ARTS
Resolution
9 November 1992
RESOLUTIONSResolutions
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
29 September 1992
88(2)R88(2)R
Legacy
18 September 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
4 September 1992
MEM/ARTSMEM/ARTS
Resolution
4 September 1992
RESOLUTIONSResolutions
Resolution
4 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1992
288288
Legacy
3 July 1992
288288
Legacy
3 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 1992
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full Group
8 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
6 June 1990
288288
Legacy
25 April 1990
363363
Legacy
24 April 1990
288288
Legacy
6 March 1990
288288
Legacy
16 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
6 February 1989
88(3)88(3)
Legacy
27 January 1989
288288
Legacy
25 January 1989
PUC 3PUC 3
Legacy
23 September 1988
363363
Accounts With Accounts Type Full Group
15 July 1988
AAAnnual Accounts
Resolution
16 March 1988
RESOLUTIONSResolutions
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
88(2)Return of Allotment of Shares
Legacy
4 November 1987
287Change of Registered Office
Legacy
3 November 1987
288288
Legacy
3 November 1987
288288
Legacy
23 October 1987
287Change of Registered Office
Resolution
24 August 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
21 August 1987
CERT5CERT5
Legacy
21 August 1987
43(3)e43(3)e
Accounts Balance Sheet
21 August 1987
BSBS
Auditors Report
21 August 1987
AUDRAUDR
Auditors Statement
21 August 1987
AUDSAUDS
Re Registration Memorandum Articles
21 August 1987
MARMAR
Legacy
21 August 1987
43(3)43(3)
Legacy
5 August 1987
288288
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 April 1980
NEWINCIncorporation