Background WavePink WaveYellow Wave

FISHING MATTERS LIMITED (03369600)

FISHING MATTERS LIMITED (03369600) is an active UK company. incorporated on 13 May 1997. with registered office in Wincanton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FISHING MATTERS LIMITED has been registered for 28 years. Current directors include HAMNETT, Mark Julian, HAMNETT, Sara Anne, TYNE, Mark John.

Company Number
03369600
Status
active
Type
ltd
Incorporated
13 May 1997
Age
28 years
Address
3 Lawrence House Yard, Wincanton, BA9 9EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HAMNETT, Mark Julian, HAMNETT, Sara Anne, TYNE, Mark John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHING MATTERS LIMITED

FISHING MATTERS LIMITED is an active company incorporated on 13 May 1997 with the registered office located in Wincanton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FISHING MATTERS LIMITED was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

03369600

LTD Company

Age

28 Years

Incorporated 13 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SOLPAK U K LIMITED
From: 10 July 1998To: 13 October 2005
TARRAN VENTURES U K LIMITED
From: 13 May 1997To: 10 July 1998
Contact
Address

3 Lawrence House Yard Southgate Road Wincanton, BA9 9EB,

Previous Addresses

, Highview House, Middle Ridge Lane, Corton Denham, Sherborne, Dorset, DT9 4LP
From: 13 May 1997To: 4 May 2021
Timeline

4 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jun 12
Loan Cleared
Nov 19
New Owner
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAMNETT, Sara Anne

Active
Highview House, SherborneDT9 4LP
Secretary
Appointed 13 May 1997

HAMNETT, Mark Julian

Active
Southgate Road, WincantonBA9 9EB
Born December 1954
Director
Appointed 13 May 1997

HAMNETT, Sara Anne

Active
Southgate Road, WincantonBA0 9EB
Born February 1959
Director
Appointed 13 May 1997

TYNE, Mark John

Active
Lawrence House Yard, WincantonBA9 9EB
Born May 1965
Director
Appointed 31 Mar 2012

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Secretary
Appointed 12 May 1997
Resigned 13 May 1997

HARRIS, Kathryn Jane

Resigned
Yew Tree Barn Mill Lane, Melton MowbrayLE14 2NN
Born June 1962
Director
Appointed 13 May 1997
Resigned 16 Sept 2002

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Director
Appointed 12 May 1997
Resigned 13 May 1997

Persons with significant control

2

Mr Mark John Tyne

Active
Lawrence House Yard, WincantonBA9 9EB
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2025

Mr Mark Julian Hamnett

Active
Lawrence House Yard, WincantonBA9 9EB
Born December 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
3 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
19 July 2002
288cChange of Particulars
Legacy
19 July 2002
288cChange of Particulars
Legacy
19 July 2002
287Change of Registered Office
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288cChange of Particulars
Legacy
7 March 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Resolution
17 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288cChange of Particulars
Legacy
25 November 1997
287Change of Registered Office
Legacy
25 November 1997
288cChange of Particulars
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Incorporation Company
13 May 1997
NEWINCIncorporation