Background WavePink WaveYellow Wave

TIMSBURY FISHERY LIMITED (03036776)

TIMSBURY FISHERY LIMITED (03036776) is an active UK company. incorporated on 22 March 1995. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TIMSBURY FISHERY LIMITED has been registered for 31 years. Current directors include ARMITSTEAD, Martin Lewis, DURRANT, Jonathan Humphrey, JENNER, Tim David Wilder.

Company Number
03036776
Status
active
Type
ltd
Incorporated
22 March 1995
Age
31 years
Address
Highland House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARMITSTEAD, Martin Lewis, DURRANT, Jonathan Humphrey, JENNER, Tim David Wilder
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMSBURY FISHERY LIMITED

TIMSBURY FISHERY LIMITED is an active company incorporated on 22 March 1995 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TIMSBURY FISHERY LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03036776

LTD Company

Age

31 Years

Incorporated 22 March 1995

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 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

TIMSBURY FISHERY PLC
From: 30 May 1995To: 25 May 2010
TYROLESE (310) LIMITED
From: 22 March 1995To: 30 May 1995
Contact
Address

Highland House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
From: 22 March 1995To: 30 July 2015
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 19
Director Left
Oct 20
Director Left
Jan 24
Director Joined
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ARMITSTEAD, Martin Lewis

Active
Mayflower Close, EastleighSO53 4AR
Born November 1952
Director
Appointed 01 Jan 2025

DURRANT, Jonathan Humphrey

Active
Mayflower Close, EastleighSO53 4AR
Born May 1953
Director
Appointed 18 May 1995

JENNER, Tim David Wilder

Active
Mayflower Close, EastleighSO53 4AR
Born July 1962
Director
Appointed 30 Oct 2015

DAVIS, Peter Anthony

Resigned
29 Arthur Road, LondonSW19 7DN
Secretary
Appointed 01 Oct 2008
Resigned 30 Oct 2015

FOSTER, Robert Edward

Resigned
66 Lincolns Inn Fields, LondonWC2A 3LH
Secretary
Appointed 05 Jun 1995
Resigned 21 Jan 2002

HEDLEY DENT, Serena Maude Angela

Resigned
Newnham Green, HookRG27 9AH
Secretary
Appointed 21 Jan 2002
Resigned 01 Oct 2008

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 22 Mar 1995
Resigned 05 Jun 1995

DAVIS, Peter Anthony

Resigned
Arthur Road, LondonSW19 7DN
Born October 1941
Director
Appointed 14 Mar 2010
Resigned 30 Oct 2015

EDWARDS, Anthony William Charlton

Resigned
Salterton House, SalisburySP4 6AN
Born March 1948
Director
Appointed 06 Jan 2000
Resigned 01 Oct 2008

FARRER, Arthur Mark

Resigned
The Brick House, FinchingfieldCM7
Born March 1941
Director
Appointed 18 May 1995
Resigned 23 Oct 1999

GLASSPOOL, Jim Gillo

Resigned
Mayflower Close, EastleighSO53 4AR
Born May 1933
Director
Appointed 01 Oct 2008
Resigned 08 Sept 2020

SELIGMAN, George Edward Spencer

Resigned
Mayflower Close, EastleighSO53 4AR
Born November 1951
Director
Appointed 14 Mar 2010
Resigned 19 Dec 2023

SMITH, Clive Douglas

Resigned
Mayflower Close, EastleighSO53 4AR
Born June 1942
Director
Appointed 30 Oct 2015
Resigned 17 Nov 2019

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 22 Mar 1995
Resigned 18 May 1995

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 22 Mar 1995
Resigned 18 May 1995
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Resolution
5 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 June 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 June 2010
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
25 May 2010
CERT10CERT10
Re Registration Memorandum Articles
25 May 2010
MARMAR
Resolution
25 May 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 May 2010
RR02RR02
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288cChange of Particulars
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Memorandum Articles
18 June 2002
MEM/ARTSMEM/ARTS
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
225Change of Accounting Reference Date
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Statement Of Affairs
31 July 1995
SASA
Legacy
31 July 1995
88(2)O88(2)O
Legacy
18 July 1995
88(2)P88(2)P
Legacy
23 June 1995
PROSPPROSP
Legacy
12 June 1995
288288
Legacy
12 June 1995
224224
Legacy
12 June 1995
122122
Resolution
12 June 1995
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
8 June 1995
CERT5CERT5
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Auditors Statement
7 June 1995
AUDSAUDS
Accounts Balance Sheet
7 June 1995
BSBS
Re Registration Memorandum Articles
7 June 1995
MARMAR
Legacy
7 June 1995
43(3)e43(3)e
Legacy
7 June 1995
43(3)43(3)
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
123Notice of Increase in Nominal Capital
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 1995
NEWINCIncorporation