Company NameFishing Company Wirons Limited
DirectorsAnnerieke Vrolijk and Philip James Haslam
Company StatusActive
Company Number02685633
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Previous NamesRusbrit Limited and Wirons Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameAnnerieke Vrolijk
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed16 June 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMakreelkade 9 1976 Dk
Ijmuiden
Netherlands
Director NameMr Philip James Haslam
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Naafi Building Weston Drive
Caterham
Surrey
CR3 5XY
Director NameValerian Semenovich Orlov
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityRussian
StatusResigned
Appointed27 September 1939
Appointment Duration54 years, 7 months (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressC/O Scarvs Ab
Box 1178
S-251 11 Helsingborg
Sweden
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration8 months, 2 weeks (resigned 23 October 1992)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NamePer Erik Ohlin
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed27 October 1992(8 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressSodra Storgatan 30
S-25223 Helsingborg
Sweden
Foreign
Director NameMr Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(8 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameMr Emelian G Lipov
Date of BirthMay 1930 (Born 94 years ago)
NationalityRussian
StatusResigned
Appointed10 November 1992(9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address84 Sumskoi Proezd 2/6
Chertanovo 113587
Moscow
Russia
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 1993)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Secretary NameMr Emilian Lipov
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 1993)
RoleCompany Director
Correspondence Address45 Ringwood Close
Furnace Green
Crawley
West Sussex
RH10 6HQ
Secretary NameNicholas Charles Kersey
NationalityBritish
StatusResigned
Appointed14 December 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 September 2000)
RoleCompany Director
Correspondence AddressThe Terrace House Holly Hill
Colemans Hatch
Hartfield
East Sussex
TN7 4EP
Director NameMr Vitali Emelianovich Lipov
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(3 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 25 October 2021)
RoleFish Trader
Country of ResidenceEngland
Correspondence Address45 Ringwood Close
Crawley
West Sussex
RH10 6HQ
Secretary NameMr Stewart Norman Harper
NationalityBritish
StatusResigned
Appointed07 September 2000(8 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameMr Matthew James Cox
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Naafi Building Weston Drive
Caterham
Surrey
CR3 5XY
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1992
Appointment Duration1 year, 3 months (resigned 01 June 1993)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Telephone01883 330792
Telephone regionCaterham

Location

Registered AddressThe Naafi Building
Weston Drive
Caterham
Surrey
CR3 5XY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

6.1k at £1North Atlantic (Holdings) LTD
60.00%
Ordinary A
4k at £1North Atlantic (Holdings) LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth£7,666
Cash£11,314
Current Liabilities£3,898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
7 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
7 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
13 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
13 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (21 pages)
25 October 2021Termination of appointment of Vitali Emelianovich Lipov as a director on 25 October 2021 (1 page)
3 August 2021Appointment of Mr Philip James Haslam as a director on 2 August 2021 (2 pages)
3 August 2021Notification of Philip James Haslam as a person with significant control on 2 August 2021 (2 pages)
3 August 2021Cessation of Matthew James Cox as a person with significant control on 31 July 2021 (1 page)
2 August 2021Termination of appointment of Matthew James Cox as a director on 31 July 2021 (1 page)
30 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
4 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 10,100
  • EUR 8,000,000
(3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
2 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
17 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
(3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (3 pages)
17 June 2020Notification of Matthew James Cox as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Cessation of Vitali Emelianovich Lipov as a person with significant control on 17 June 2020 (1 page)
16 June 2020Appointment of Annerieke Vrolijk as a director on 16 June 2020 (2 pages)
16 June 2020Appointment of Mr Matthew James Cox as a director on 16 June 2020 (2 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
22 May 2019Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019 (1 page)
22 May 2019Notification of Vitali Emelianovich Lipov as a person with significant control on 31 March 2019 (2 pages)
22 May 2019Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019 (1 page)
21 May 2019Termination of appointment of Stewart Norman Harper as a director on 8 May 2019 (1 page)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
10 October 2018Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018 (1 page)
29 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (13 pages)
8 September 2016Full accounts made up to 31 December 2015 (13 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,100
(6 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,100
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,100
(6 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,100
(6 pages)
25 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 July 2014Full accounts made up to 31 December 2013 (12 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,100
(6 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,100
(6 pages)
23 July 2013Full accounts made up to 31 December 2012 (12 pages)
23 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (12 pages)
2 August 2012Full accounts made up to 31 December 2011 (12 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 December 2010 (12 pages)
12 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Vitali Emelianovich Lipov on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Vitali Emelianovich Lipov on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Vitali Emelianovich Lipov on 2 October 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
17 February 2009Return made up to 10/02/09; full list of members (4 pages)
17 February 2009Return made up to 10/02/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
10 March 2008Return made up to 10/02/08; no change of members (7 pages)
10 March 2008Return made up to 10/02/08; no change of members (7 pages)
4 July 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Full accounts made up to 31 December 2006 (12 pages)
1 March 2007Return made up to 10/02/07; full list of members (7 pages)
1 March 2007Return made up to 10/02/07; full list of members (7 pages)
17 August 2006Full accounts made up to 31 December 2005 (11 pages)
17 August 2006Full accounts made up to 31 December 2005 (11 pages)
13 March 2006Return made up to 10/02/06; full list of members (7 pages)
13 March 2006Return made up to 10/02/06; full list of members (7 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Return made up to 10/02/05; full list of members (7 pages)
9 March 2005Return made up to 10/02/05; full list of members (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
9 March 2004Return made up to 10/02/04; full list of members (7 pages)
9 March 2004Return made up to 10/02/04; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
12 March 2003Return made up to 10/02/03; full list of members (7 pages)
12 March 2003Return made up to 10/02/03; full list of members (7 pages)
6 December 2002Registered office changed on 06/12/02 from: coudace house godstone road caterham surrey CR3 6XQ (1 page)
6 December 2002Registered office changed on 06/12/02 from: coudace house godstone road caterham surrey CR3 6XQ (1 page)
12 September 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002Full accounts made up to 31 December 2001 (12 pages)
14 March 2002Return made up to 10/02/02; full list of members (6 pages)
14 March 2002Return made up to 10/02/02; full list of members (6 pages)
25 May 2001Full accounts made up to 31 December 2000 (12 pages)
25 May 2001Full accounts made up to 31 December 2000 (12 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Return made up to 10/02/01; full list of members (7 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Return made up to 10/02/01; full list of members (7 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
14 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
24 May 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 August 1998Full accounts made up to 31 December 1997 (12 pages)
24 August 1998Full accounts made up to 31 December 1997 (12 pages)
5 March 1998Return made up to 10/02/98; no change of members (4 pages)
5 March 1998Return made up to 10/02/98; no change of members (4 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
14 March 1997Return made up to 10/02/97; full list of members (6 pages)
14 March 1997Return made up to 10/02/97; full list of members (6 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
19 March 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 July 1995Nc inc already adjusted 29/03/95 (1 page)
12 July 1995Memorandum and Articles of Association (58 pages)
12 July 1995Nc inc already adjusted 29/03/95 (1 page)
12 July 1995Ad 24/03/95--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 July 1995Ad 24/03/95--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
12 July 1995Memorandum and Articles of Association (58 pages)
31 March 1995Return made up to 10/02/95; change of members (6 pages)
31 March 1995Return made up to 10/02/95; change of members (6 pages)