Background WavePink WaveYellow Wave

FURNESS FISHERIES LIMITED (09549231)

FURNESS FISHERIES LIMITED (09549231) is an active UK company. incorporated on 19 April 2015. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FURNESS FISHERIES LIMITED has been registered for 10 years. Current directors include ALEXANDER, Jonathan Scott, FERGUSSON, Anna Mcminn.

Company Number
09549231
Status
active
Type
ltd
Incorporated
19 April 2015
Age
10 years
Address
Estate Office, Kettering, NN16 9UP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALEXANDER, Jonathan Scott, FERGUSSON, Anna Mcminn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNESS FISHERIES LIMITED

FURNESS FISHERIES LIMITED is an active company incorporated on 19 April 2015 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FURNESS FISHERIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09549231

LTD Company

Age

10 Years

Incorporated 19 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Estate Office Weekley Kettering, NN16 9UP,

Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Sept 15
Director Left
Nov 16
Director Joined
Aug 17
Director Joined
Mar 21
Director Left
Mar 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALEXANDER, Jonathan Scott

Active
Weekley, KetteringNN16 9UP
Secretary
Appointed 01 Apr 2021

ALEXANDER, Jonathan Scott

Active
Henderson Place Lane, EdinburghEH3 5DG
Born April 1974
Director
Appointed 19 Apr 2015

FERGUSSON, Anna Mcminn

Active
Weekley, KetteringNN16 9UP
Born July 1972
Director
Appointed 01 Apr 2021

MCGRATH, Michael James

Resigned
Weatherhouse, SelkirkTD7 5ES
Secretary
Appointed 19 Apr 2015
Resigned 31 Mar 2021

KERR, John Neilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1956
Director
Appointed 19 Apr 2015
Resigned 19 Apr 2015

MCGRATH, Michael James

Resigned
Weekley, KetteringNN16 9UP
Born November 1958
Director
Appointed 22 Aug 2017
Resigned 31 Mar 2021

ODDY, Mark Stephen

Resigned
Ewesbank, LangholmDG13 0ND
Born January 1966
Director
Appointed 19 Apr 2015
Resigned 31 Oct 2016

Persons with significant control

1

Buccleuch Holdings Ltd

Active
Estate Office, KetteringNN16 9UP

Nature of Control

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

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Resolution
26 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2018
AAAnnual Accounts
Legacy
29 June 2018
PARENT_ACCPARENT_ACC
Legacy
29 June 2018
AGREEMENT2AGREEMENT2
Legacy
29 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2017
AAAnnual Accounts
Legacy
6 September 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Incorporation Company
19 April 2015
NEWINCIncorporation