Background WavePink WaveYellow Wave

WHITBY & DISTRICT FISHING INDUSTRY TRAINING SCHOOL LIMITED (04408626)

WHITBY & DISTRICT FISHING INDUSTRY TRAINING SCHOOL LIMITED (04408626) is an active UK company. incorporated on 3 April 2002. with registered office in Whitby. The company operates in the Education sector, engaged in technical and vocational secondary education. WHITBY & DISTRICT FISHING INDUSTRY TRAINING SCHOOL LIMITED has been registered for 24 years. Current directors include ATKINSON, Sally Jane Joan, BONNER, Gareth Mathew, CARDEN, Jonathan Paul and 2 others.

Company Number
04408626
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2002
Age
24 years
Address
Haggersgate House, Whitby, YO21 3PP
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
ATKINSON, Sally Jane Joan, BONNER, Gareth Mathew, CARDEN, Jonathan Paul, LOCKER, Arnold Arthur, LOCKEY SSC, Malcolm, The Revd
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBY & DISTRICT FISHING INDUSTRY TRAINING SCHOOL LIMITED

WHITBY & DISTRICT FISHING INDUSTRY TRAINING SCHOOL LIMITED is an active company incorporated on 3 April 2002 with the registered office located in Whitby. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. WHITBY & DISTRICT FISHING INDUSTRY TRAINING SCHOOL LIMITED was registered 24 years ago.(SIC: 85320)

Status

active

Active since 24 years ago

Company No

04408626

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 April 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Haggersgate House Haggersgate Whitby, YO21 3PP,

Timeline

41 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Apr 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

LOCKER, Stephanie Elaine

Active
Manor Close, WhitbyYO21 1HR
Secretary
Appointed 13 Jun 2025

ATKINSON, Sally Jane Joan

Active
Haggersgate House, WhitbyYO21 3PP
Born July 1971
Director
Appointed 27 Oct 2019

BONNER, Gareth Mathew

Active
Haggersgate House, WhitbyYO21 3PP
Born September 1979
Director
Appointed 31 Aug 2023

CARDEN, Jonathan Paul

Active
Haggersgate House, WhitbyYO21 3PP
Born August 1965
Director
Appointed 01 Oct 2024

LOCKER, Arnold Arthur

Active
Manor Close, WhitbyYO21 1HR
Born April 1953
Director
Appointed 13 Jun 2025

LOCKEY SSC, Malcolm, The Revd

Active
Haggersgate House, WhitbyYO21 3PP
Born December 1945
Director
Appointed 31 Aug 2023

HORNIGOLD, Anne

Resigned
Haggersgate House, WhitbyYO21 3PP
Secretary
Appointed 03 Apr 2002
Resigned 04 Mar 2025

THOMPSON, Glenys

Resigned
Haggersgate, WhitbyYO21 3PP
Secretary
Appointed 04 Mar 2025
Resigned 12 Jun 2025

BREWER, Richard

Resigned
Haggersgate House, WhitbyYO21 3PP
Born January 1954
Director
Appointed 08 Jan 2024
Resigned 14 Mar 2025

CLARENCE, John Michael

Resigned
21 Cottonwood, Houghton Le SpringDH4 7TA
Born February 1953
Director
Appointed 03 Apr 2002
Resigned 31 Jul 2006

COHEN, Michael John

Resigned
Haggersgate House, WhitbyYO21 3PP
Born October 1977
Director
Appointed 15 Nov 2013
Resigned 14 Feb 2018

DAVIS, Karen Margaret

Resigned
9 Guisborough Road, WhitbyYO21 1LZ
Born June 1959
Director
Appointed 03 Apr 2002
Resigned 31 Dec 2011

GILDROY, Denise

Resigned
16 Love Lane, WhitbyYO21 3LJ
Born August 1959
Director
Appointed 03 Apr 2002
Resigned 30 Sept 2002

HODGSON, Andrew Keith

Resigned
Haggersgate House, WhitbyYO21 3PP
Born July 1971
Director
Appointed 25 Nov 2016
Resigned 16 Aug 2024

HORNIGOLD, Anne

Resigned
Haggersgate House, WhitbyYO21 3PP
Born January 1956
Director
Appointed 03 Apr 2002
Resigned 04 Mar 2025

KENYON-MILLER, Jane Margaret

Resigned
Haggersgate House, WhitbyYO21 3PP
Born March 1947
Director
Appointed 03 Apr 2002
Resigned 19 Sept 2017

LOCKER, Andrew Robinson

Resigned
Haggersgate House, WhitbyYO21 3PP
Born October 1977
Director
Appointed 15 Nov 2013
Resigned 24 Aug 2021

LOCKER, Arnold Arthur

Resigned
Carr Hill Ridge, WhitbyYO21 1RZ
Born April 1953
Director
Appointed 03 Apr 2002
Resigned 13 Nov 2015

LOCKEY, Malcolm, The Rev. Fr.

Resigned
Church Lane, WolverhamptonWV9 5DE
Born December 1945
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2014

MCANDLESS, David Thomas

Resigned
Haggersgate, WhitbyYO21 3PP
Born September 1969
Director
Appointed 30 Apr 2010
Resigned 14 Feb 2018

NORMANDALE, Sarah

Resigned
Haggersgate House, WhitbyYO21 3PP
Born August 1980
Director
Appointed 27 Oct 2019
Resigned 16 Dec 2024

PIGGOTT, Alan Kevin

Resigned
9 Blackthorn Drive, GrimsbyDN37 9PX
Born September 1953
Director
Appointed 25 Nov 2002
Resigned 31 Jan 2009

POTTEN, Simon David

Resigned
Haggersgate House, WhitbyYO21 3PP
Born March 1964
Director
Appointed 01 Nov 2012
Resigned 14 Feb 2018

POWNALL, John

Resigned
Haggersgate House, WhitbyYO21 3PP
Born April 1963
Director
Appointed 13 Nov 2015
Resigned 10 Nov 2017

SAUNDERS, Thomas George

Resigned
Flat 3 Airy Hill Manor, WhitbyYO21 1QB
Born June 1940
Director
Appointed 03 Apr 2002
Resigned 15 Nov 2013

TRAVES, George Herbert

Resigned
20 George Street, BridlingtonYO15 3PN
Born March 1936
Director
Appointed 03 Apr 2002
Resigned 24 Dec 2013

TREBILCOCK, Paul David

Resigned
112 Gilbey Road, GrimsbyDN31 2RP
Born October 1975
Director
Appointed 03 Apr 2002
Resigned 25 Nov 2002

WHITTLE, John Graham

Resigned
Haggersgate House, WhitbyYO21 3PP
Born March 1951
Director
Appointed 01 Sept 2012
Resigned 22 Apr 2013

WHITTLE, John Graham

Resigned
Haggersgate House, WhitbyYO21 3PP
Born March 1951
Director
Appointed 01 Jun 2011
Resigned 18 Aug 2015

WILCOCK, Jeremy

Resigned
Haggersgate House, WhitbyYO21 3PP
Born December 1950
Director
Appointed 13 Oct 2015
Resigned 14 Feb 2018

WILLIAMS, Paul David

Resigned
Burnside Burgate, North NewbaldYO43 4SG
Born January 1958
Director
Appointed 08 Dec 2006
Resigned 30 Oct 2012

WILLIS, Martin Andrew, Captain

Resigned
Haggersgate House, WhitbyYO21 3PP
Born September 1967
Director
Appointed 27 Oct 2019
Resigned 24 Aug 2023

WINSPEAR, David

Resigned
Haggersgate House, WhitbyYO21 3PP
Born May 1960
Director
Appointed 03 Apr 2002
Resigned 10 Apr 2017

WORMALD, David Alan, Dr

Resigned
Hackness Road, ScarboroughYO12 5RY
Born August 1947
Director
Appointed 15 Nov 2013
Resigned 19 Aug 2015
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Memorandum Articles
19 April 2018
MAMA
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Resolution
9 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Auditors Resignation Company
3 January 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Incorporation Company
3 April 2002
NEWINCIncorporation