Background WavePink WaveYellow Wave

STEFANIE M FISHING COMPANY LIMITED (NI043964)

STEFANIE M FISHING COMPANY LIMITED (NI043964) is an active UK company. incorporated on 22 August 2002. with registered office in Newry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. STEFANIE M FISHING COMPANY LIMITED has been registered for 23 years. Current directors include MCCULLOUGH, Joanne, MCCULLOUGH, Stephen.

Company Number
NI043964
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
9 Riverdale Drive, Newry, BT34 4XR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MCCULLOUGH, Joanne, MCCULLOUGH, Stephen
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEFANIE M FISHING COMPANY LIMITED

STEFANIE M FISHING COMPANY LIMITED is an active company incorporated on 22 August 2002 with the registered office located in Newry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. STEFANIE M FISHING COMPANY LIMITED was registered 23 years ago.(SIC: 03110)

Status

active

Active since 23 years ago

Company No

NI043964

LTD Company

Age

23 Years

Incorporated 22 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 22 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

9 Riverdale Drive Kilkeel Newry, BT34 4XR,

Previous Addresses

165 Harbour Road Kilkeel Co Down BT34 4AU
From: 22 August 2002To: 3 March 2021
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Cleared
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 23
Share Issue
Apr 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCCULLOUGH, Joanne

Active
9 Riverdale Drive, Co DownBT34 4XR
Secretary
Appointed 22 Aug 2002

MCCULLOUGH, Joanne

Active
Riverdale Drive, NewryBT34 4XR
Born November 1969
Director
Appointed 28 Mar 2023

MCCULLOUGH, Stephen

Active
9 Riverdale Drive, Co DownBT34 4XR
Born June 1967
Director
Appointed 01 Apr 2003

CAUGHEY, Sean

Resigned
24 Clonallon Gardens, NewryBT34 3RR
Born January 1957
Director
Appointed 22 Aug 2002
Resigned 05 Sept 2002

MCCULLOUGH, Samuel

Resigned
165 Harbor Road, Co DownBT34 4AU
Born October 1940
Director
Appointed 22 Aug 2002
Resigned 24 Sept 2020

MEEHAN, Sean

Resigned
38a Springfield Rd, NewryBT34 3NN
Born January 1974
Director
Appointed 22 Aug 2002
Resigned 05 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Mccullough

Active
Riverdale Drive, NewryBT34 4XR
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020

Mr Samuel Mccullough

Ceased
165 Harbour Road, Co DownBT34 4AU
Born October 1940

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
5 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 April 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Resolution
20 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 July 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
16 July 2009
AC(NI)AC(NI)
Legacy
28 January 2009
AC(NI)AC(NI)
Legacy
26 August 2008
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
12 September 2007
371SR(NI)371SR(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
15 September 2006
371S(NI)371S(NI)
Legacy
20 December 2005
AC(NI)AC(NI)
Legacy
23 August 2005
371S(NI)371S(NI)
Legacy
24 August 2004
371S(NI)371S(NI)
Legacy
4 August 2004
AC(NI)AC(NI)
Legacy
22 August 2003
371S(NI)371S(NI)
Legacy
8 August 2003
AC(NI)AC(NI)
Legacy
6 June 2003
UDM+A(NI)UDM+A(NI)
Legacy
6 June 2003
296(NI)296(NI)
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
233(NI)233(NI)
Legacy
27 February 2003
UDM+A(NI)UDM+A(NI)
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
11 February 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 February 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 February 2003
402(NI)402(NI)
Legacy
11 September 2002
295(NI)295(NI)
Legacy
11 September 2002
296(NI)296(NI)
Legacy
11 September 2002
296(NI)296(NI)
Incorporation Company
22 August 2002
NEWINCIncorporation
Legacy
22 August 2002
MEM(NI)MEM(NI)
Legacy
22 August 2002
ARTS(NI)ARTS(NI)
Legacy
22 August 2002
G23(NI)G23(NI)
Legacy
22 August 2002
G21(NI)G21(NI)