Background WavePink WaveYellow Wave

NIGEL STEAD FISHING LIMITED (04364488)

NIGEL STEAD FISHING LIMITED (04364488) is an active UK company. incorporated on 31 January 2002. with registered office in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). NIGEL STEAD FISHING LIMITED has been registered for 24 years. Current directors include STEAD, Nigel Charles.

Company Number
04364488
Status
active
Type
ltd
Incorporated
31 January 2002
Age
24 years
Address
Bird & Goodwin Building West Quay, Grimsby, DN31 3SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
STEAD, Nigel Charles
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL STEAD FISHING LIMITED

NIGEL STEAD FISHING LIMITED is an active company incorporated on 31 January 2002 with the registered office located in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). NIGEL STEAD FISHING LIMITED was registered 24 years ago.(SIC: 03120)

Status

active

Active since 24 years ago

Company No

04364488

LTD Company

Age

24 Years

Incorporated 31 January 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Bird & Goodwin Building West Quay Humber Bank South Grimsby, DN31 3SD,

Previous Addresses

C/O Kurt Fish Sales Limited Royal Court Royal Dock Grimsby DN31 3TN
From: 15 June 2010To: 4 July 2018
C/O Meridian Fish Sales Limited Royal Court Royal Dock Grimsby Ne Lincolnshire DN31 3TN
From: 31 January 2002To: 15 June 2010
Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Dec 09
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEAD, Nigel Charles

Active
Ludborough Road, GrimsbyDN36 5RF
Born November 1962
Director
Appointed 31 Jan 2002

ALLARD, Andrew John

Resigned
10 Cheesemans Lane, GrimsbyDN37 0EP
Secretary
Appointed 31 Jan 2002
Resigned 31 Oct 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Jan 2002
Resigned 31 Jan 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Jan 2002
Resigned 31 Jan 2002

Persons with significant control

1

Mr Nigel Charles Stead

Active
West Quay, GrimsbyDN31 3SD
Born November 1962

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Legacy
25 August 2012
MG01MG01
Legacy
25 August 2012
MG01MG01
Legacy
22 August 2012
MG02MG02
Legacy
22 August 2012
MG02MG02
Legacy
18 July 2012
MG01MG01
Legacy
18 July 2012
MG01MG01
Accounts Amended With Made Up Date
5 March 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Legacy
10 November 2010
MG01MG01
Legacy
10 November 2010
MG01MG01
Legacy
10 November 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
9 June 2009
287Change of Registered Office
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Incorporation Company
31 January 2002
NEWINCIncorporation