Background WavePink WaveYellow Wave

F A S 2000 LIMITED (01845847)

F A S 2000 LIMITED (01845847) is an active UK company. incorporated on 5 September 1984. with registered office in Hull. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. F A S 2000 LIMITED has been registered for 41 years. Current directors include BURTON, Daniel Robert, FARRAR, Paul Morgan, MANTERFIELD, Scott Michael and 3 others.

Company Number
01845847
Status
active
Type
ltd
Incorporated
5 September 1984
Age
41 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, Christian Leslie, OSBORNE, Frank Anthony Jamie
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F A S 2000 LIMITED

F A S 2000 LIMITED is an active company incorporated on 5 September 1984 with the registered office located in Hull. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. F A S 2000 LIMITED was registered 41 years ago.(SIC: 03110)

Status

active

Active since 41 years ago

Company No

01845847

LTD Company

Age

41 Years

Incorporated 5 September 1984

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

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 SEAFOODS LIMITED
From: 11 January 1991To: 16 June 2000
FASTNET FISH (EXPORTS) LIMITED
From: 17 October 1984To: 11 January 1991
ACTHAND LIMITED
From: 5 September 1984To: 17 October 1984
Contact
Address

Livingstone Road Hessle Hull, HU13 0EE,

Timeline

14 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Sept 84
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 Left
Oct 22
Director Joined
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

19

7 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

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 26 Apr 2023

MARR, Christian Leslie

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

OSBORNE, Frank Anthony Jamie

Active
Livingstone Road, HullHU13 0EE
Born July 1968
Director
Appointed 01 Aug 2000

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 06 Jun 2000

HERD, Joy Susan

Resigned
18 Hardys Road, CleethorpesDN35 0DH
Secretary
Appointed 06 Jun 2000
Resigned 04 Jan 2010

BARON, Anna

Resigned
11 Kirkgate, GrimsbyDN37 0LP
Born March 1954
Director
Appointed 02 Jan 1991
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 26 Apr 2023

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

WEIGHTMAN, Andrew Keith

Resigned
4 West Ella Way, Kirk EllaHU10 7LW
Born April 1962
Director
Appointed 01 Aug 2000
Resigned 30 Sept 2022

Persons with significant control

1

Fastnet Fish 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

133

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 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
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 March 2021
AAMDAAMD
Accounts With Accounts Type Full
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 No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
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 Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
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
5 July 2011
AR01AR01
Accounts With Accounts Type Full
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
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
225Change of Accounting Reference Date
Auditors Resignation Company
16 September 2005
AUDAUD
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
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
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Memorandum Articles
30 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Auditors Resignation Company
21 October 1997
AUDAUD
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
16 April 1991
88(2)R88(2)R
Memorandum Articles
6 March 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
26 April 1990
363363
Legacy
18 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
4 November 1987
288288
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
395Particulars of Mortgage or Charge
Incorporation Company
5 September 1984
NEWINCIncorporation