Background WavePink WaveYellow Wave

FAVERSHAM OYSTER FISHERY COMPANY (10898842)

FAVERSHAM OYSTER FISHERY COMPANY (10898842) is an active UK company. incorporated on 3 August 2017. with registered office in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing and 2 other business activities. FAVERSHAM OYSTER FISHERY COMPANY has been registered for 8 years. Current directors include BURGESS, Robert Edward, JARRETT, Alan Leslie, PERKINS, Michael John and 1 others.

Company Number
10898842
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
16 Mill Street, Maidstone, ME15 6XT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BURGESS, Robert Edward, JARRETT, Alan Leslie, PERKINS, Michael John, STEAD, Robert Sidney
SIC Codes
03110, 03210, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAVERSHAM OYSTER FISHERY COMPANY

FAVERSHAM OYSTER FISHERY COMPANY is an active company incorporated on 3 August 2017 with the registered office located in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing and 2 other business activities. FAVERSHAM OYSTER FISHERY COMPANY was registered 8 years ago.(SIC: 03110, 03210, 68209)

Status

active

Active since 8 years ago

Company No

10898842

LTD Company

Age

8 Years

Incorporated 3 August 2017

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 27 December 2025 (3 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

16 Mill Street Maidstone, ME15 6XT,

Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Apr 19
Capital Reduction
Aug 25
Share Buyback
Aug 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ASTLEY, Sarah Caroline

Active
Mill Street, MaidstoneME15 6XT
Secretary
Appointed 16 Dec 2020

BURGESS, Robert Edward

Active
Mill Street, MaidstoneME15 6XT
Born November 1948
Director
Appointed 03 Aug 2017

JARRETT, Alan Leslie

Active
Mill Street, MaidstoneME15 6XT
Born August 1950
Director
Appointed 03 Aug 2017

PERKINS, Michael John

Active
Mill Street, MaidstoneME15 6XT
Born January 1941
Director
Appointed 03 Aug 2017

STEAD, Robert Sidney

Active
Mill Street, MaidstoneME15 6XT
Born July 1941
Director
Appointed 03 Aug 2017

CRAMP, Dudley William

Resigned
Mill Street, MaidstoneME15 6XT
Secretary
Appointed 03 Aug 2017
Resigned 16 Dec 2020

DANE, Gordon Stanley Colin

Resigned
Mill Street, MaidstoneME15 6XT
Born April 1932
Director
Appointed 03 Aug 2017
Resigned 26 Mar 2019

Persons with significant control

1

Sittingbourne Road, MaidstoneME14 3EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
19 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 August 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2018
PSC09Update to PSC Statements
Resolution
25 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2017
NEWINCIncorporation