Background WavePink WaveYellow Wave

FISH MOURNE LIMITED (NI603303)

FISH MOURNE LIMITED (NI603303) is an active UK company. incorporated on 28 May 2010. with registered office in Coleraine. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). FISH MOURNE LIMITED has been registered for 15 years. Current directors include FARRELL, Duane Oliver, HAMILTON, James Harold Charles, Lord, LAUGHLIN, David and 1 others.

Company Number
NI603303
Status
active
Type
ltd
Incorporated
28 May 2010
Age
15 years
Address
Cutts House, 54 Castleroe Road, Coleraine, BT51 3RL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
FARRELL, Duane Oliver, HAMILTON, James Harold Charles, Lord, LAUGHLIN, David, STUART, Matthew John
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISH MOURNE LIMITED

FISH MOURNE LIMITED is an active company incorporated on 28 May 2010 with the registered office located in Coleraine. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). FISH MOURNE LIMITED was registered 15 years ago.(SIC: 03120)

Status

active

Active since 15 years ago

Company No

NI603303

LTD Company

Age

15 Years

Incorporated 28 May 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Cutts House, 54 Castleroe Road Coleraine, BT51 3RL,

Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FARRELL, Duane Oliver

Active
Castleroe Road, ColeraineBT51 3RL
Born December 1975
Director
Appointed 01 Apr 2024

HAMILTON, James Harold Charles, Lord

Active
Barons Court Road, OmaghBT78 4EZ
Born August 1969
Director
Appointed 28 May 2010

LAUGHLIN, David

Active
Bann Road, ColeraineBT51 5RY
Born June 1960
Director
Appointed 31 May 2017

STUART, Matthew John

Active
55 Barons Court Road, NewtownstewartBT78 4EZ
Born July 1986
Director
Appointed 09 May 2013

FISHER, Charles John Hamilton

Resigned
Castleroe Road, ColeraineBT51 3RL
Secretary
Appointed 28 May 2010
Resigned 28 Feb 2012

AGNEW, David Isaac

Resigned
54 Castleroe Road, ColeraineBT51 3RL
Born December 1945
Director
Appointed 01 Apr 2011
Resigned 31 May 2017

HARRIS, Brian Nicholas

Resigned
Castleroe Road, ColeraineBT51 3RL
Born December 1931
Director
Appointed 28 May 2010
Resigned 31 Mar 2011

MONTGOMERY, Hugh Edward

Resigned
Castleroe Road, ColeraineBT51 3RL
Born July 1960
Director
Appointed 28 May 2010
Resigned 01 Feb 2024

SCOTT, Robert William Lowry

Resigned
Newtownstewart, OmaghBT78 4EZ
Born June 1951
Director
Appointed 28 May 2010
Resigned 09 May 2013

Persons with significant control

4

Mr David Laughlin

Active
Bann Road, ColeraineBT51 5RY
Born June 1960

Nature of Control

Significant influence or control
Notified 31 May 2017

Lord James Harold Charles Hamilton

Active
Baronscourt Road, OmaghBT78 4EZ
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Matthew John Stuart

Active
Baronscourt Road, OmaghBT78 4EZ
Born July 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Hugh Edward Montgomery

Active
Castleroe Road, ColeraineBT51 3RL
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Incorporation Company
28 May 2010
NEWINCIncorporation