ABOUT THE WARREN FISHERY LIMITED
In about 2008, Shell decided to withdraw their support and interest, after having moved away from the area and the Shell Club and Fishery were up for new ownership. The Shell Club became the Springhouse Club and the Shell angling section at the Warren became The Warren Fishery Limited, this was finalised in 2012.
Since becoming The Warren Fishery Limited, many improvements have taken place, most noticeably the handsome toilet block that was built in 2014, but also many other improvements, ranging from stocking fish, netting, fish husbandry, swim building, swim renovations bankside work and car park improvements.
KEY FINANCES
Year
2017
Assets
£66.15k
▼ £-17.54k (-20.96 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£5.13k
▲ £1.14k (28.47 %)
Net Worth
£61.03k
▼ £-18.68k (-23.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Thurrock
- Company name
- THE WARREN FISHERY LIMITED
- Company number
- 06517304
- Status
-
Active
- Categroy
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Date of Incorporation
-
28 Feb 2008
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- thewarrenfishery.co.uk
- Phones
-
07538 189 143
01375 675 055
- Registered Address
- HEADLEY HOUSE,
16A ORSETT ROAD,
GRAYS,
ESSEX,
RM17 5DL
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 21 Mar 2017
- Confirmation statement made on 28 February 2017 with updates
- 16 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 11 Mar 2016
- Annual return made up to 29 February 2016 no member list
See Also
Last update 2018
THE WARREN FISHERY LIMITED DIRECTORS
BROOKES ACCOUNTING SERVICES LIMITED
Acting
- Appointed
- 28 February 2008
- Role
- Secretary
- Address
- 16a, Headley House Orsett Road, Grays, Essex, United Kingdom, RM17 5DL
- Name
- BROOKES ACCOUNTING SERVICES LIMITED
Vincent Savid Harvey
Acting
PSC
- Appointed
- 01 May 2009
- Occupation
- Port Of Tilbury Superintendent
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 1 Nevell Road, Chadwell St Mary, Grays, Essex, RM16 4SH
- Country Of Residence
- England
- Name
- HARVEY, Vincent Savid
- Notified On
- 6 April 2016
- Nature Of Control
- Right to appoint and remove directors
Gary Trevor Taiani
Acting
- Appointed
- 04 May 2009
- Occupation
- Plaster
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 48 Fetherston Road, Stanford Le Hope, Essex, SS17 0BU
- Country Of Residence
- United Kingdom
- Name
- TAIANI, Gary Trevor
A.C. SECRETARIES LIMITED
Resigned
- Appointed
- 28 February 2008
- Resigned
- 28 February 2008
- Role
- Secretary
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Herts, United Kingdom, SG14 1DB
- Name
- A.C. SECRETARIES LIMITED
Gordon Frank Edwards
Resigned
- Appointed
- 07 May 2009
- Resigned
- 01 November 2010
- Occupation
- Retired
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 173 Limeslade Close, Corringham, Essex, SS17 7JT
- Country Of Residence
- United Kingdom
- Name
- EDWARDS, Gordon Frank
Colin Hardy
Resigned
- Appointed
- 10 May 2009
- Resigned
- 13 May 2013
- Occupation
- Retired
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 21 Butts Lane, Stanford Le Hope, Essex, SS17 0LZ
- Country Of Residence
- United Kingdom
- Name
- HARDY, Colin
Kevin Orchard
Resigned
- Appointed
- 28 February 2008
- Resigned
- 14 May 2010
- Occupation
- Retired
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 18 College Avenue, Grays, Essex, RM17 5UW
- Country Of Residence
- United Kingdom
- Name
- ORCHARD, Kevin
A.C. DIRECTORS LIMITED
Resigned
- Appointed
- 28 February 2008
- Resigned
- 28 February 2008
- Role
- Director
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Herts, United Kingdom, SG14 1DB
- Name
- A.C. DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.