Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMSBURY FISHERY LIMITED
Company Information for

TIMSBURY FISHERY LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR,
Company Registration Number
03036776
Private Limited Company
Active

Company Overview

About Timsbury Fishery Ltd
TIMSBURY FISHERY LIMITED was founded on 1995-03-22 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Timsbury Fishery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIMSBURY FISHERY LIMITED
 
Legal Registered Office
HIGHLAND HOUSE MAYFLOWER CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4AR
Other companies in SO53
 
Filing Information
Company Number 03036776
Company ID Number 03036776
Date formed 1995-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:47:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMSBURY FISHERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMSBURY FISHERY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HUMPHREY DURRANT
Director 1995-05-18
JIM GILLO GLASSPOOL
Director 2008-10-01
TIM DAVID WILDER JENNER
Director 2015-10-30
GEORGE EDWARD SPENCER SELIGMAN
Director 2010-03-14
CLIVE DOUGLAS SMITH
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY DAVIS
Company Secretary 2008-10-01 2015-10-30
PETER ANTHONY DAVIS
Director 2010-03-14 2015-10-30
SERENA MAUDE ANGELA HEDLEY DENT
Company Secretary 2002-01-21 2008-10-01
ANTHONY WILLIAM CHARLTON EDWARDS
Director 2000-01-06 2008-10-01
ROBERT EDWARD FOSTER
Company Secretary 1995-06-05 2002-01-21
ARTHUR MARK FARRER
Director 1995-05-18 1999-10-23
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1995-03-22 1995-06-05
TYROLESE (DIRECTORS) LIMITED
Nominated Director 1995-03-22 1995-05-18
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1995-03-22 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM GILLO GLASSPOOL A.C.A.TRUSTEE COMPANY LIMITED(THE) Director 2009-09-22 CURRENT 1948-06-05 Active
JIM GILLO GLASSPOOL WESSEX RIVERS TRUST Director 2009-02-18 CURRENT 2009-02-18 Active
JIM GILLO GLASSPOOL THE TEST AND ITCHEN ASSOCIATION LIMITED Director 2008-11-30 CURRENT 1946-06-24 Active
TIM DAVID WILDER JENNER JTREZ SOLUTIONS LTD Director 2006-07-25 CURRENT 2006-07-25 Active
TIM DAVID WILDER JENNER GOLDACE TRADING LIMITED Director 2004-06-08 CURRENT 2003-07-23 Active
TIM DAVID WILDER JENNER HYPERLINK LIMITED Director 2000-05-19 CURRENT 2000-05-19 Active
GEORGE EDWARD SPENCER SELIGMAN ENHAM TRUST Director 2018-05-29 CURRENT 1921-02-16 Active
GEORGE EDWARD SPENCER SELIGMAN THE WHEELYBOAT TRUST Director 2015-04-22 CURRENT 1984-12-14 Active
GEORGE EDWARD SPENCER SELIGMAN WINCHESTER HOUSE TRADING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
GEORGE EDWARD SPENCER SELIGMAN COUNTRYSIDE LEARNING Director 2004-06-10 CURRENT 1986-03-07 Active
CLIVE DOUGLAS SMITH WINDLEMERE GOLF CLUB LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD SPENCER SELIGMAN
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JIM GILLO GLASSPOOL
2020-05-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DOUGLAS SMITH
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 56000
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM GILLO GLASSPOOL / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD SPENCER SELIGMAN / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUMPHREY DURRANT / 11/04/2018
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 56000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-05RES01ADOPT ARTICLES 05/01/17
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 56000
2016-05-26AR0122/03/16 ANNUAL RETURN FULL LIST
2016-05-26CH01Director's details changed for Jonathan Humphrey Durrant on 2016-01-01
2016-04-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17TM02Termination of appointment of Peter Anthony Davis on 2015-10-30
2016-01-07AP01DIRECTOR APPOINTED MR CLIVE DOUGLAS SMITH
2016-01-07AP01DIRECTOR APPOINTED MR TIM DAVID WILDER JENNER
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY DAVIS
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 56000
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 56000
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Mr George Edward Spencer Seligman on 2013-04-01
2013-06-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0122/03/13 FULL LIST
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-27AR0122/03/12 FULL LIST
2011-05-10AR0122/03/11 FULL LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-02AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-06-01AA01PREVEXT FROM 30/04/2010 TO 31/05/2010
2010-05-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-05-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-05-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-05-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/05/2010
2010-05-19AP01DIRECTOR APPOINTED MR GEORGE EDWARD SPENCER SELIGMAN
2010-05-19AP01DIRECTOR APPOINTED MR PETER ANTHONY DAVIS
2010-03-30AR0122/03/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-14363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-11-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DURRANT / 01/04/2008
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY SERENA HEDLEY DENT
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY EDWARDS
2008-10-08288aSECRETARY APPOINTED PETER ANTHONY DAVIS
2008-10-08288aDIRECTOR APPOINTED JIM GILLO GLASSPOOL
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2008-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-21363sRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-17363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-04363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-28288cSECRETARY'S PARTICULARS CHANGED
2004-08-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-10363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-18363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27288bSECRETARY RESIGNED
2001-10-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-02363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-28363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-02-08288bDIRECTOR RESIGNED
2000-01-20288aNEW DIRECTOR APPOINTED
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-15363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-19363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-10-23225ACC. REF. DATE EXTENDED FROM 01/11/97 TO 30/04/98
1997-06-03363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 01/11/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TIMSBURY FISHERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMSBURY FISHERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIMSBURY FISHERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMSBURY FISHERY LIMITED

Intangible Assets
Patents
We have not found any records of TIMSBURY FISHERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMSBURY FISHERY LIMITED
Trademarks
We have not found any records of TIMSBURY FISHERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMSBURY FISHERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TIMSBURY FISHERY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TIMSBURY FISHERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMSBURY FISHERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMSBURY FISHERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.