Background WavePink WaveYellow Wave

SURREY FISH COMPANY LIMITED (02214970)

SURREY FISH COMPANY LIMITED (02214970) is an active UK company. incorporated on 28 January 1988. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SURREY FISH COMPANY LIMITED has been registered for 38 years. Current directors include BURTON, Daniel Robert, MANTERFIELD, Scott Michael.

Company Number
02214970
Status
active
Type
ltd
Incorporated
28 January 1988
Age
38 years
Address
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
S

SURREY FISH COMPANY LIMITED

SURREY FISH COMPANY LIMITED is an active company incorporated on 28 January 1988 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. SURREY FISH COMPANY LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02214970

LTD Company

Age

38 Years

Incorporated 28 January 1988

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

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Livingstone Road Hessle Hull, HU13 0EE,

Timeline

12 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
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
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

HERD, Joy Susan

Resigned
18 Hardys Road, CleethorpesDN35 0DH
Secretary
Appointed 18 Feb 2008
Resigned 04 Jan 2010

KIRWIN, Lea

Resigned
283 Station Road, GrimsbyDN36 4QJ
Secretary
Appointed 20 Jun 1995
Resigned 18 Feb 2008

WOODS, Christopher Malcolm

Resigned
2 Millhill Cottages, LydneyGL15
Secretary
Appointed N/A
Resigned 20 Jun 1995

BIRCH, Paul

Resigned
Waverley House Rasen Road, Market RasenLN8 3UW
Born May 1952
Director
Appointed 18 Feb 2008
Resigned 04 Jan 2010

DOSWELL, Peter

Resigned
Hedgehog House Nooking Lane, GrimsbyDN37 7AW
Born January 1946
Director
Appointed 18 Feb 2008
Resigned 30 Sept 2015

FENLEY, Barry Kevin

Resigned
1 Vine Tree Cottage Prosper Lane, MonmouthNP5
Born July 1945
Director
Appointed N/A
Resigned 18 Feb 2008

HERD, Joy Susan

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

JOHNSON, Roger Eric

Resigned
Highcroft, WestellaHU10 7SD
Born March 1947
Director
Appointed 18 Feb 2008
Resigned 04 Jan 2010

KIRWIN, Glen

Resigned
Willow Tree Lane, GrimsbyDN36 5UD
Born September 1962
Director
Appointed N/A
Resigned 18 Feb 2008

KIRWIN, Lea

Resigned
283 Station Road, GrimsbyDN36 4QJ
Born January 1965
Director
Appointed N/A
Resigned 18 Feb 2008

OSBORNE, Frank Anthony Jamie

Resigned
317 St Johns Road, Tunbridge WellsTN4 9XE
Born July 1968
Director
Appointed 18 Feb 2008
Resigned 04 Jan 2010

PATTESON, Benedict Toby

Resigned
Timbuktu 5 The Rylands, GloucesterGL15 6EP
Born December 1968
Director
Appointed 01 Jun 2001
Resigned 18 Feb 2008

REGAN, Andrew William

Resigned
41 Harland Way, CottinghamHU16 5PR
Born January 1962
Director
Appointed 18 Feb 2008
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 18 Feb 2008
Resigned 30 Sept 2022

Persons with significant control

1

Fas2000 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

132

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
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
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 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
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
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
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 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
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Legacy
18 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 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 Director Company With Name
4 January 2010
TM01Termination of Director
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
5 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 December 2008
AAAnnual Accounts
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 May 2008
AUDAUD
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
403aParticulars of Charge Subject to s859A
Legacy
24 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
29 June 1999
288cChange of Particulars
Memorandum Articles
14 April 1999
MEM/ARTSMEM/ARTS
Legacy
12 April 1999
363sAnnual Return (shuttle)
Resolution
31 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
26 August 1993
287Change of Registered Office
Legacy
3 July 1993
395Particulars of Mortgage or Charge
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Resolution
25 April 1992
RESOLUTIONSResolutions
Legacy
25 April 1992
88(2)R88(2)R
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
11 June 1990
288288
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
26 March 1990
88(2)R88(2)R
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
20 December 1988
225(1)225(1)
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Legacy
22 March 1988
288288
Incorporation Company
28 January 1988
NEWINCIncorporation