Background WavePink WaveYellow Wave

BIRDSGROVE FISHING 2007/10 LIMITED (08403412)

BIRDSGROVE FISHING 2007/10 LIMITED (08403412) is an active UK company. incorporated on 14 February 2013. with registered office in Ashbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIRDSGROVE FISHING 2007/10 LIMITED has been registered for 13 years. Current directors include HARRIS, Robert Michael Neil, KAY, Richard James.

Company Number
08403412
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
Walsage House, Ashbourne, DE6 2EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Robert Michael Neil, KAY, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRDSGROVE FISHING 2007/10 LIMITED

BIRDSGROVE FISHING 2007/10 LIMITED is an active company incorporated on 14 February 2013 with the registered office located in Ashbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIRDSGROVE FISHING 2007/10 LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08403412

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Walsage House Roston Ashbourne, DE6 2EE,

Previous Addresses

20 Thales Drive Arnold Nottingham NG5 7NF England
From: 28 June 2021To: 28 March 2025
Herdsman's Close Farm Ashbourne Green Ashbourne DE6 1JE England
From: 7 April 2020To: 28 June 2021
28 Bladon Crescent Alsager Stoke-on-Trent ST7 2BG
From: 14 February 2013To: 7 April 2020
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRIS, Robert Michael Neil

Active
Calwich, AshbourneDE6 2HE
Born January 1949
Director
Appointed 27 Mar 2025

KAY, Richard James

Active
Roston, AshbourneDE6 2EE
Born February 1960
Director
Appointed 27 Mar 2025

ALLEN, Timothy Peter

Resigned
Ashbourne Green, AshbourneDE6 1JE
Born March 1955
Director
Appointed 07 Apr 2020
Resigned 28 Jun 2021

ANLEY, Desmond Lempriere

Resigned
Lid Lane, AshbourneDE6 2EG
Born December 1945
Director
Appointed 21 Feb 2013
Resigned 17 Apr 2015

DAVENPORT, Anthony Henry

Resigned
Bladon Crescent, Stoke-On-TrentST7 2BG
Born July 1955
Director
Appointed 14 Feb 2013
Resigned 07 Apr 2020

MILBURN, David John

Resigned
Barrow Styles Lane, Market DraytonTF9 1EZ
Born July 1945
Director
Appointed 17 Apr 2015
Resigned 27 Mar 2025

ROBERTS, Andrew

Resigned
Thales Drive, NottinghamNG5 7NF
Born September 1967
Director
Appointed 28 Jun 2021
Resigned 27 Mar 2025

Persons with significant control

1

Bladon Crescent, Stoke-On-TrentST7 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Incorporation Company
14 February 2013
NEWINCIncorporation