Background WavePink WaveYellow Wave

PURE FISHING (UK) LTD. (02298581)

PURE FISHING (UK) LTD. (02298581) is an active UK company. incorporated on 21 September 1988. with registered office in Cramlington. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PURE FISHING (UK) LTD. has been registered for 37 years. Current directors include HALL, Ryan, STYLES, David James.

Company Number
02298581
Status
active
Type
ltd
Incorporated
21 September 1988
Age
37 years
Address
2 Silverton Court, Cramlington, NE23 7RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HALL, Ryan, STYLES, David James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE FISHING (UK) LTD.

PURE FISHING (UK) LTD. is an active company incorporated on 21 September 1988 with the registered office located in Cramlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PURE FISHING (UK) LTD. was registered 37 years ago.(SIC: 46900)

Status

active

Active since 37 years ago

Company No

02298581

LTD Company

Age

37 Years

Incorporated 21 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SHAKESPEARE COMPANY (UK) LIMITED
From: 13 January 1989To: 3 December 2008
NEEJAM 18 LIMITED
From: 21 September 1988To: 13 January 1989
Contact
Address

2 Silverton Court Northumberland Business Park Cramlington, NE23 7RY,

Previous Addresses

Willowburn Trading Estate Alnwick Northumberland NE66 2PF
From: 9 May 2014To: 3 November 2021
Willowburn Willowburn Alnwick Northumberland NE66 2PF
From: 4 February 2014To: 9 May 2014
Unit 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW
From: 21 September 1988To: 4 February 2014
Timeline

37 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Dec 13
Director Left
Apr 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Feb 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
2
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HALL, Ryan

Active
Silverton Court, CramlingtonNE23 7RY
Born May 1980
Director
Appointed 13 Jan 2025

STYLES, David James

Active
Silverton Court, CramlingtonNE23 7RY
Born January 1969
Director
Appointed 02 Jan 2024

CASEY, Paul

Resigned
The Barn, RedditchB96 6QS
Secretary
Appointed 01 Jan 2006
Resigned 25 Sept 2007

CRAWFORD, Diana

Resigned
263 Chesterfield, Newport Beach
Secretary
Appointed 01 Dec 2000
Resigned 31 Dec 2005

HUERTA, Gilbert Alejandro

Resigned
Willowburn, AlnwickNE66 2PF
Secretary
Appointed 28 May 2013
Resigned 01 Apr 2014

MCCONNELL, Susan E

Resigned
4900 South Eastern Avenue, Los Angeles90040
Secretary
Appointed N/A
Resigned 01 Dec 2000

OLIVER, Mark Anthony

Resigned
44 Emmerson Avenue, Stratford Upon AvonCV37 9DX
Secretary
Appointed 10 Mar 2009
Resigned 26 May 2013

RICHMOND, Anita

Resigned
68 Doverdale Close, RedditchB98 7SD
Secretary
Appointed 25 Sept 2007
Resigned 17 Oct 2008

THOMAS, Graham

Resigned
40 Thornhill Road, StockportSK4 3HL
Secretary
Appointed 17 Oct 2008
Resigned 10 Mar 2009

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 01 Apr 2014
Resigned 11 Apr 2017

ANTHONY, Myron Philip

Resigned
4900 South Eastern Avenue, Los AngelesFOREIGN
Born December 1917
Director
Appointed N/A
Resigned 24 Jun 1996

CAPPS, John Edward

Resigned
111 Se 8th Avenue, Fort LauderdaleFL 33301
Born August 1964
Director
Appointed 07 Apr 2009
Resigned 15 Apr 2016

CASEY, Paul

Resigned
The Barn, RedditchB96 6QS
Born September 1965
Director
Appointed 01 Jan 2006
Resigned 31 Jul 2008

CLEFJORD, Kjell Harry

Resigned
Silverton Court, CramlingtonNE23 7RY
Born November 1953
Director
Appointed 15 Oct 2019
Resigned 02 Jan 2024

CONROY, Thomas Alan

Resigned
Silverton Court, CramlingtonNE23 7RY
Born July 1958
Director
Appointed 02 Jan 2024
Resigned 30 Jun 2024

DECKER, Brian James, Mr.

Resigned
Peachtree Dunwoody Road, Atlanta30328
Born October 1976
Director
Appointed 14 Mar 2018
Resigned 21 Dec 2018

DOWNING, Stewart John

Resigned
Church Road, BungayNR35 1NU
Born September 1961
Director
Appointed 31 Jul 2008
Resigned 31 Dec 2012

EIBELER, Neil Robert

Resigned
Trading Estate, AlnwickNE66 2PF
Born March 1958
Director
Appointed 21 Dec 2018
Resigned 17 Jan 2019

FORESTER, Bernard I

Resigned
4900 South Eastern Avenue, Los Angeles90040
Born March 1928
Director
Appointed N/A
Resigned 19 Sept 1997

GARRETT, Stephen George

Resigned
Willowburn, AlnwickNE66 2PF
Born December 1973
Director
Appointed 15 Oct 2019
Resigned 15 Jun 2021

HARTLEY, Ben, Mr.

Resigned
Hammersmith Road, LondonW6 7JP
Born March 1976
Director
Appointed 14 Mar 2018
Resigned 21 Dec 2018

HECKMANN, Richard

Resigned
210 N El Cield Road, California
Born December 1943
Director
Appointed 01 Nov 2002
Resigned 31 Dec 2005

HENDERSON, John Steven

Resigned
Silverton Court, CramlingtonNE23 7RY
Born April 1980
Director
Appointed 15 Jun 2021
Resigned 17 Dec 2024

HUNTER, Hugh Vincent

Resigned
4900 South Eastern Avenue, Los Angeles
Born July 1918
Director
Appointed N/A
Resigned 19 Sept 1997

JAYSON, Kevin Michael

Resigned
Silverton Court, CramlingtonNE23 7RY
Born August 1979
Director
Appointed 21 Dec 2018
Resigned 02 Jan 2024

MOORE, Gareth

Resigned
Silverton Court, CramlingtonNE23 7RY
Born October 1977
Director
Appointed 21 Dec 2018
Resigned 02 Jan 2024

OTTIGNON-HARRIS, Grant

Resigned
Trading Estate, AlnwickNE66 2PF
Born January 1973
Director
Appointed 21 Dec 2018
Resigned 16 Sept 2019

RANGEL, John

Resigned
1015 Via Romales San Dimas, Usa
Born April 1954
Director
Appointed 19 Sept 1997
Resigned 22 Aug 2007

RODSTEIN, Richard

Resigned
18239 Sheffield Lane, California
Born November 1954
Director
Appointed 19 Sept 1997
Resigned 01 Nov 2002

SANSONE, Richard Todd

Resigned
4 Silver Brook Road, 06880
Born June 1966
Director
Appointed 07 Apr 2009
Resigned 14 Mar 2018

STREET, Damon Richard

Resigned
Bawnmore Road, RugbyCV22 7QN
Born March 1973
Director
Appointed 25 Sept 2007
Resigned 31 Dec 2012

THOMAS, Graham

Resigned
40 Thornhill Road, StockportSK4 3HL
Born January 1960
Director
Appointed 31 Jul 2008
Resigned 30 Jun 2010

THORBURN, Alistair Michael

Resigned
287 Kingston Road, LeatherheadKT22 7PL
Born July 1957
Director
Appointed 30 Jun 2010
Resigned 10 Dec 2013

TOMSETT, John Lawrence

Resigned
11 Monks Walk, EveshamWR11 4SL
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Willowburn Trading Estate, AlnwickNE66 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Ceased 21 Dec 2018
Silverton Court, CramlingtonNE23 7RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Memorandum Articles
25 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Statement Of Companys Objects
27 June 2023
CC04CC04
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
16 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 May 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Miscellaneous
10 May 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Auditors Resignation Company
29 October 2010
AUDAUD
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
30 June 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
363aAnnual Return
Auditors Resignation Company
29 April 2009
AUDAUD
Auditors Resignation Company
28 April 2009
AUDAUD
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Memorandum Articles
10 April 2003
MEM/ARTSMEM/ARTS
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
28 April 1991
288288
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
7 August 1989
225(2)225(2)
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
28 June 1989
287Change of Registered Office
Legacy
28 June 1989
88(2)R88(2)R
Legacy
17 February 1989
123Notice of Increase in Nominal Capital
Resolution
17 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1988
NEWINCIncorporation