Background WavePink WaveYellow Wave

ALBURY ESTATE FISHERIES (2008) LIMITED (06507901)

ALBURY ESTATE FISHERIES (2008) LIMITED (06507901) is an active UK company. incorporated on 19 February 2008. with registered office in Northumberland. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). ALBURY ESTATE FISHERIES (2008) LIMITED has been registered for 18 years. Current directors include EARL PERCY, The Hon George Dominic, INGLE, Clare, MELHUISH, Richard Edward Fitzharding and 1 others.

Company Number
06507901
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
Estates Office, Alnwick Castle, Northumberland, NE66 1NQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
EARL PERCY, The Hon George Dominic, INGLE, Clare, MELHUISH, Richard Edward Fitzharding, WILSON, Roderick Charles St John
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBURY ESTATE FISHERIES (2008) LIMITED

ALBURY ESTATE FISHERIES (2008) LIMITED is an active company incorporated on 19 February 2008 with the registered office located in Northumberland. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). ALBURY ESTATE FISHERIES (2008) LIMITED was registered 18 years ago.(SIC: 03120)

Status

active

Active since 18 years ago

Company No

06507901

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 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 16 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Estates Office, Alnwick Castle Alnwick Northumberland, NE66 1NQ,

Timeline

3 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 21
Director Joined
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EARL PERCY, The Hon George Dominic

Active
Alnwick Castle, AlnwickNE66 1NQ
Born May 1984
Director
Appointed 19 Feb 2008

INGLE, Clare

Active
Estates Office, Alnwick Castle, NorthumberlandNE66 1NQ
Born November 1980
Director
Appointed 17 Jun 2021

MELHUISH, Richard Edward Fitzharding

Active
Powder Mills Cottage, GuildfordGU4 8NL
Born September 1946
Director
Appointed 19 Feb 2008

WILSON, Roderick Charles St John

Active
Estates Office, Alnwick Castle, NorthumberlandNE66 1NQ
Born January 1961
Director
Appointed 30 Sept 2021

BREARLEY, John Richard

Resigned
Estates Office, Alnwick Castle, NorthumberlandNE66 1NQ
Secretary
Appointed 19 Feb 2008
Resigned 31 May 2017

ILDERTON, Lesley Ann

Resigned
Estates Office, Alnwick Castle, NorthumberlandNE66 1NQ
Secretary
Appointed 19 May 2017
Resigned 30 Sept 2021

BAXTER, Michael Charles George

Resigned
Cottage, GuildfordGU59BH
Born September 1961
Director
Appointed 24 Mar 2008
Resigned 26 Jun 2008

Persons with significant control

2

Mr Richard Melhuish

Active
Estates Office, Alnwick Castle, NorthumberlandNE66 1NQ
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

The Honourable George Dominic Percy

Active
Estates Office, Alnwick Castle, NorthumberlandNE66 1NQ
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Secretary Company With Change Date
17 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
225Change of Accounting Reference Date
Incorporation Company
19 February 2008
NEWINCIncorporation