Morpeth
Northumberland
NE61 3JS
Secretary Name | Thomas Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farneholm East Lane End Morpeth Northumberland NE61 3JS |
Director Name | Mr James Cowe Cook |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Island Shellfish Coquet Enterprise Park Amble Morpeth NE65 0PE |
Director Name | Mr Ryan Thomas Mark |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coquet Island Shellfish Coquet Enterprise Park Amble Morpeth NE65 0PE |
Director Name | Mrs Shona Alice Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Credit Controller |
Country of Residence | Scotland |
Correspondence Address | Coquet Island Shellfish Coquet Enterprise Park Amble Morpeth NE65 0PE |
Director Name | Alan Menzies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Milburn Road Ashington Northumberland NE63 0PG |
Director Name | Mr Michael Graham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boathouse Wood Frizington Cumbria CA26 3TE |
Director Name | Mr Ralph Calvin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalelands Sandwith Whitehaven Cumbria CA28 9UG |
Director Name | Mr Peter Andrew Hannah |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Castle Close Midgey Whitehaven Cumbria CA28 7TP |
Director Name | Mr Derrick Mossop |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Leys Farm Rowrah Frizington Cumbria CA26 3XT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | coquetislandshellfish.co.uk |
---|
Registered Address | Coquet Island Shellfish Coquet Enterprise Park Amble Morpeth NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
80k at £1 | Mr Thomas Newton 99.40% Ordinary B |
---|---|
480 at £1 | Mr Thomas Newton 0.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £45,606 |
Cash | £17,090 |
Current Liabilities | £863,047 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
4 July 2019 | Delivered on: 8 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
1 May 2019 | Delivered on: 2 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 April 2019 | Delivered on: 25 April 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 March 2009 | Delivered on: 13 March 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 September 2003 | Delivered on: 3 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 January 2024 | Full accounts made up to 30 April 2023 (28 pages) |
---|---|
11 October 2023 | Satisfaction of charge 048740600005 in full (1 page) |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
14 April 2023 | Director's details changed for Mr Thomas Newton on 1 April 2023 (2 pages) |
14 April 2023 | Secretary's details changed for Thomas Newton on 1 April 2023 (1 page) |
14 April 2023 | Change of details for D. R. Collin & Son Ltd as a person with significant control on 1 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr Ryan Thomas Mark on 1 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr James Cowe Cook on 1 April 2023 (2 pages) |
31 January 2023 | Full accounts made up to 30 April 2022 (28 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 30 April 2021 (26 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
17 June 2021 | Satisfaction of charge 048740600003 in full (1 page) |
18 January 2021 | Full accounts made up to 30 April 2020 (25 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
29 November 2019 | Full accounts made up to 30 April 2019 (24 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 July 2019 | Registration of charge 048740600005, created on 4 July 2019 (14 pages) |
2 May 2019 | Registration of charge 048740600004, created on 1 May 2019 (23 pages) |
25 April 2019 | Registration of charge 048740600003, created on 25 April 2019 (27 pages) |
22 April 2019 | Satisfaction of charge 1 in full (1 page) |
22 April 2019 | Satisfaction of charge 2 in full (1 page) |
23 October 2018 | Registered office address changed from 2 Pow Dene Court North Shields Tyne and Wear NE30 1JG to Coquet Island Shellfish Coquet Enterprise Park Amble Morpeth NE65 0PE on 23 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 30 April 2018 (25 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
9 November 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
20 January 2017 | Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
20 January 2017 | Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
8 May 2016 | Appointment of Shona Alice Wilson as a director on 15 April 2016 (3 pages) |
8 May 2016 | Appointment of Ryan Thomas Mark as a director on 15 April 2016 (3 pages) |
8 May 2016 | Appointment of Mr James Cowe Cook as a director on 15 April 2016 (3 pages) |
8 May 2016 | Appointment of Mr James Cowe Cook as a director on 15 April 2016 (3 pages) |
8 May 2016 | Appointment of Shona Alice Wilson as a director on 15 April 2016 (3 pages) |
8 May 2016 | Appointment of Ryan Thomas Mark as a director on 15 April 2016 (3 pages) |
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 May 2015 | Termination of appointment of Derrick Mossop as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Ralph Calvin as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Peter Andrew Hannah as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Derrick Mossop as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Peter Andrew Hannah as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Peter Andrew Hannah as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Derrick Mossop as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Ralph Calvin as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Ralph Calvin as a director on 8 May 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 April 2013 | Director's details changed for Thomas Newton on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Thomas Newton on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Thomas Newton on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Thomas Newton on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Thomas Newton on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Thomas Newton on 2 April 2013 (2 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 September 2010 | Director's details changed for Thomas Newton on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for Derrick Mossop on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Derrick Mossop on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Thomas Newton on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for Derrick Mossop on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Thomas Newton on 1 October 2009 (2 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
26 March 2010 | Termination of appointment of Michael Graham as a director (2 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
26 March 2010 | Termination of appointment of Michael Graham as a director (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Purchase of own shares. (3 pages) |
27 January 2010 | Purchase of own shares. (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (7 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (7 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 1 cliffords fort union key north shields tyne & wear NE30 1JE (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 1 cliffords fort union key north shields tyne & wear NE30 1JE (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 21/08/08; full list of members (8 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 21/08/08; full list of members (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Return made up to 21/08/07; full list of members
|
6 September 2007 | Return made up to 21/08/07; full list of members
|
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 September 2006 | Return made up to 21/08/06; full list of members
|
28 September 2006 | Return made up to 21/08/06; full list of members
|
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 September 2005 | Return made up to 21/08/05; full list of members (10 pages) |
22 September 2005 | Return made up to 21/08/05; full list of members (10 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members
|
1 September 2004 | Return made up to 21/08/04; full list of members
|
19 January 2004 | Registered office changed on 19/01/04 from: 4 main street cockermouth cumbria CA13 9LQ (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 4 main street cockermouth cumbria CA13 9LQ (1 page) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
23 September 2003 | Ad 12/09/03--------- £ si 94800@1=94800 £ ic 200/95000 (3 pages) |
23 September 2003 | Ad 12/09/03--------- £ si 94800@1=94800 £ ic 200/95000 (3 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Ad 02/09/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 September 2003 | Ad 02/09/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 August 2003 | Incorporation (19 pages) |
21 August 2003 | Incorporation (19 pages) |