Background WavePink WaveYellow Wave

TYNE FISHING LIMITED (08853897)

TYNE FISHING LIMITED (08853897) is an active UK company. incorporated on 21 January 2014. with registered office in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. TYNE FISHING LIMITED has been registered for 12 years. Current directors include CARDNO, David Alexander, DOUGAL, Mark James, FARRAR, Paul Morgan and 1 others.

Company Number
08853897
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
1 Livingstone Road, Hessle, HU13 0EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
CARDNO, David Alexander, DOUGAL, Mark James, FARRAR, Paul Morgan, MARR, Christian Leslie
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNE FISHING LIMITED

TYNE FISHING LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. TYNE FISHING LIMITED was registered 12 years ago.(SIC: 03110)

Status

active

Active since 12 years ago

Company No

08853897

LTD Company

Age

12 Years

Incorporated 21 January 2014

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

MARRNEWCO1 LIMITED
From: 21 January 2014To: 27 January 2014
Contact
Address

1 Livingstone Road Hessle, HU13 0EE,

Previous Addresses

C/O Andrew Marr International Limited Livingstone Road Hessle East Yorkshire HU13 0EE United Kingdom
From: 21 January 2014To: 28 January 2014
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Loan Secured
Dec 16
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 24 Nov 2014

CARDNO, David Alexander

Active
Livingstone Road, HessleHU13 0EE
Born July 1981
Director
Appointed 01 Sept 2020

DOUGAL, Mark James

Active
Livingstone Road, HessleHU13 0EE
Born April 1970
Director
Appointed 24 Jan 2014

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

MARR, Christian Leslie

Active
Livingstone Road, HessleHU13 0EE
Born April 1972
Director
Appointed 24 Jan 2014

BURT, Christopher Brian

Resigned
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 21 Jan 2014
Resigned 24 Nov 2014

BURT, Christopher Brian

Resigned
Livingstone Road, HessleHU13 0EE
Born July 1949
Director
Appointed 21 Jan 2014
Resigned 24 Nov 2014

REGAN, Andrew William

Resigned
Livingstone Road, HessleHU13 0EE
Born January 1962
Director
Appointed 21 Jan 2014
Resigned 31 Jul 2020

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 December 2021
AAMDAAMD
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2014
NEWINCIncorporation