Check the

THE WARREN FISHERY LIMITED

Company
THE WARREN FISHERY LIMITED (06517304)

THE WARREN FISHERY

Phone: 07538 189 143
A⁺ rating

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

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 - 17 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
56
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
62
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
87
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
75
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
80
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.