Background WavePink WaveYellow Wave

BURY HILL FISHERIES LIMITED (04389886)

BURY HILL FISHERIES LIMITED (04389886) is an active UK company. incorporated on 8 March 2002. with registered office in Derby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). BURY HILL FISHERIES LIMITED has been registered for 24 years. Current directors include DE VERE, David Stephen.

Company Number
04389886
Status
active
Type
ltd
Incorporated
8 March 2002
Age
24 years
Address
5 Prospect Place, Derby, DE24 8HG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
DE VERE, David Stephen
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY HILL FISHERIES LIMITED

BURY HILL FISHERIES LIMITED is an active company incorporated on 8 March 2002 with the registered office located in Derby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). BURY HILL FISHERIES LIMITED was registered 24 years ago.(SIC: 03120)

Status

active

Active since 24 years ago

Company No

04389886

LTD Company

Age

24 Years

Incorporated 8 March 2002

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

JOLLY JUPITER LIMITED
From: 8 March 2002To: 15 March 2002
Contact
Address

5 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Dec 19
Loan Secured
Oct 22
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DE VERE, Maureen

Active
5 Prospect Place, DerbyDE24 8HG
Secretary
Appointed 16 Sept 2002

DE VERE, David Stephen

Active
5 Prospect Place, DerbyDE24 8HG
Born October 1953
Director
Appointed 16 Sept 2002

DE VERE, David Stephen

Resigned
Milton House Old Bury Hill, DorkingRH4 3JU
Secretary
Appointed 14 Mar 2002
Resigned 16 Sept 2002

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 08 Mar 2002
Resigned 13 Mar 2002

DE VERE, Maureen

Resigned
Milton House Old Bury Hill, DorkingRH4 3JU
Born May 1946
Director
Appointed 14 Mar 2002
Resigned 16 Sept 2002

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 08 Mar 2002
Resigned 14 Mar 2002

Persons with significant control

1

Maureen De Vere

Active
Millennium Way, DerbyDE24 8HG
Born May 1946

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

73

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
21 September 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
287Change of Registered Office
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2002
NEWINCIncorporation