Background WavePink WaveYellow Wave

VOYAGER FISHING COMPANY LIMITED (02524008)

VOYAGER FISHING COMPANY LIMITED (02524008) is an active UK company. incorporated on 19 July 1990. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. VOYAGER FISHING COMPANY LIMITED has been registered for 35 years. Current directors include MCCULLOUGH, Arnold John.

Company Number
02524008
Status
active
Type
ltd
Incorporated
19 July 1990
Age
35 years
Address
Ground Floor, Bristol, BS1 6FL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MCCULLOUGH, Arnold John
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGER FISHING COMPANY LIMITED

VOYAGER FISHING COMPANY LIMITED is an active company incorporated on 19 July 1990 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. VOYAGER FISHING COMPANY LIMITED was registered 35 years ago.(SIC: 03110)

Status

active

Active since 35 years ago

Company No

02524008

LTD Company

Age

35 Years

Incorporated 19 July 1990

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 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

B.L.B.M. LIMITED
From: 27 September 1990To: 1 June 2001
CLEVERLAND LIMITED
From: 19 July 1990To: 27 September 1990
Contact
Address

Ground Floor Templeback, 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL England
From: 23 August 2017To: 3 March 2026
21 st.Thomas Street Bristol BS1 6JS
From: 19 July 1990To: 23 August 2017
Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Aug 20
Loan Secured
Aug 20
Funding Round
Sept 20
Director Left
Sept 20
Capital Reduction
Sept 20
Capital Update
Sept 20
Share Buyback
Nov 20
Owner Exit
Nov 20
Director Left
Apr 24
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCCULLOUGH, Arnold John

Active
18 Greencastle Road, NewryBT34 4DE
Secretary
Appointed 27 Nov 1995

MCCULLOUGH, Arnold John

Active
18 Greencastle Road, NewryBT34 4DE
Born November 1964
Director
Appointed 11 Jul 1995

MCCULLOUGH, Robert Nigel

Resigned
84 Moyadd Road, KilkeelBT34 4HH
Secretary
Appointed 11 Jul 1995
Resigned 27 Nov 1995

OUNSWORTH, Peter

Resigned
53 Mill Beck Lane, CottinghamHU16 4ET
Secretary
Appointed N/A
Resigned 11 Jul 1995

BOYD, Thomas Wilson

Resigned
The Old School House, BeverleyHU17 7PQ
Born January 1940
Director
Appointed N/A
Resigned 11 Jul 1995

HARRISON, Frank Ronald

Resigned
1 Middle Garth Drive, BroughHU15 2AY
Born August 1933
Director
Appointed N/A
Resigned 11 Jul 1995

MCCULLOUGH, Iris

Resigned
228 Kilkeel Road, NewryBT34 4TW
Born December 1940
Director
Appointed 23 Aug 1998
Resigned 15 Apr 2024

MCCULLOUGH, Robert John

Resigned
18 Greencastle Road, KilkeelBT34 4DE
Born November 1938
Director
Appointed 23 Dec 1997
Resigned 23 Aug 1998

MCCULLOUGH, Robert Nigel

Resigned
84 Moyadd Road, KilkeelBT34 4HH
Born March 1962
Director
Appointed 11 Jul 1995
Resigned 21 Aug 2020

OUNSWORTH, Peter

Resigned
53 Mill Beck Lane, CottinghamHU16 4ET
Born February 1931
Director
Appointed N/A
Resigned 29 Jul 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Mccullough

Ceased
Moyad Road, NewryBT34 4HH
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 21 Aug 2020

Mr Arnold John Mccullough

Active
Greencastle Road, NewryBT34 4DE
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
2 November 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Capital Cancellation Shares
7 September 2020
SH06Cancellation of Shares
Resolution
7 September 2020
RESOLUTIONSResolutions
Resolution
7 September 2020
RESOLUTIONSResolutions
Legacy
7 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 September 2020
SH19Statement of Capital
Legacy
7 September 2020
CAP-SSCAP-SS
Resolution
7 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Legacy
27 September 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 August 2012
AR01AR01
Legacy
31 July 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
9 September 2010
MG01MG01
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
30 July 2010
MG04MG04
Legacy
29 July 2010
MG04MG04
Legacy
29 July 2010
MG04MG04
Legacy
29 July 2010
MG04MG04
Legacy
29 July 2010
MG04MG04
Legacy
29 July 2010
MG04MG04
Legacy
29 July 2010
MG04MG04
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
31 January 2008
AAAnnual Accounts
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 January 2003
AAAnnual Accounts
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
395Particulars of Mortgage or Charge
Legacy
1 October 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
287Change of Registered Office
Legacy
4 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Legacy
9 August 1991
288288
Legacy
5 August 1991
363b363b
Legacy
5 August 1991
225(1)225(1)
Legacy
4 December 1990
400400
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
15 November 1990
288288
Legacy
1 November 1990
88(2)R88(2)R
Legacy
27 September 1990
287Change of Registered Office
Legacy
27 September 1990
288288
Certificate Change Of Name Company
26 September 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 September 1990
MEM/ARTSMEM/ARTS
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
123Notice of Increase in Nominal Capital
Incorporation Company
19 July 1990
NEWINCIncorporation